CHRYSOSTOMOS THOMAS SOUGLIS

Total number of appointments 11, 6 active appointments

BEAUCHAMP COURT PROPERTIES 2 LTD

Correspondence address
SOLAR HOUSE 282 CHASE ROAD, LONDON, UNITED KINGDOM, N14 6NZ
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
7 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6NZ £2,965,000

NINE SOVEREIGN HOUSE PROPERTIES LIMITED

Correspondence address
SOLAR HOUSE 282 CHASE ROAD, LONDON, UNITED KINGDOM, N14 6NZ
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
23 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6NZ £2,965,000

DUDLEY HOUSE GROVE LIMITED

Correspondence address
247 GRAY'S INN ROAD, LONDON, ENGLAND, WC1X 8QZ
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
12 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

SOVEREIGN HOUSE PROPERTIES ENFIELD LTD

Correspondence address
SOLAR HOUSE 282 CHASE ROAD, LONDON, UNITED KINGDOM, N14 6NZ
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
11 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6NZ £2,965,000

STS GROUP INVESTMENTS LIMITED

Correspondence address
1 OLD COURT MEWS 311 CHASE ROAD, LONDON, N14 6JS
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
17 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

STS MANAGEMENT CONSULTANTS LIMITED

Correspondence address
BUILDING 3 NORTH LONDON BUSINESS PARK, LONDON, ENGLAND, N11 1GN
Role ACTIVE
Director
Date of birth
April 1982
Appointed on
20 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N11 1GN £47,000


BEAUCHAMP COURT PROPERTIES LTD

Correspondence address
SOLAR HOUSE 282 CHASE ROAD, LONDON, UNITED KINGDOM, N14 6NZ
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
11 September 2019
Resigned on
1 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6NZ £2,965,000

STS GROUP PROPERTIES LIMITED

Correspondence address
SOLAR HOUSE 282 CHASE ROAD, LONDON, ENGLAND, N14 6NZ
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
21 August 2019
Resigned on
1 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 6NZ £2,965,000

CHAPS SERVICES LIMITED

Correspondence address
FLAT 5, THORNBURY LODGE SLADES HILL, ENFIELD, UNITED KINGDOM, EN2 7DJ
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
18 February 2016
Resigned on
29 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN2 7DJ £580,000

STS CONSTRUCTION LIMITED

Correspondence address
6 BEAUCHAMP COURT 10 VICTORS WAY, CHIPPING BARNET, BARNET, ENGLAND, EN5 5TZ
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
20 September 2013
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5TZ £478,000

HOSPITALITY WORLD-WIDE LTD

Correspondence address
1B WOODCROFT, LONDON, N21 3QN
Role RESIGNED
Director
Date of birth
April 1982
Appointed on
11 September 2003
Resigned on
14 April 2020
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode N21 3QN £1,326,000