Constantine Michael LOGOTHETIS

Total number of appointments 15, 4 active appointments

EZYCORP LIMITED

Correspondence address
97 Judd Street, London, England, WC1H 9NE
Role ACTIVE
director
Date of birth
July 1979
Appointed on
17 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC1H 9NE £752,000

LXM INVESTORS LIMITED

Correspondence address
13-14 HOBART PLACE, LONDON, SW1W 0HH
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
9 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

LIBRA LXM LIMITED

Correspondence address
13-14 HOBART PLACE, LONDON, SW1W 0HH
Role ACTIVE
Director
Date of birth
July 1979
Appointed on
9 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

LOMAR SHIPPING LIMITED

Correspondence address
13-14 Hobart Place, London, SW1W 0HH
Role ACTIVE
director
Date of birth
July 1979
Appointed on
10 May 2004
Resigned on
30 January 2023
Nationality
British
Occupation
Director

LXM CREDIT MANAGEMENT LIMITED

Correspondence address
48 PALL MALL, 6TH FLOOR, LONDON, ENGLAND, SW1Y 5JG
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
25 April 2016
Resigned on
21 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 5JG £7,753,000

FIFTH ELEMENT INTERIORS LIMITED

Correspondence address
13-14 HOBART PLACE, LONDON, UNITED KINGDOM, SW1W 0HH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
23 July 2015
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENWOOD ENERGY MEXICO ASSETS 1 LIMITED

Correspondence address
13-14 HOBART PLACE, LONDON, UNITED KINGDOM, SW1W 0HH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
6 May 2015
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LXM CREDIT SOLUTIONS LIMITED

Correspondence address
48 PALL MALL, 6TH FLOOR, LONDON, ENGLAND, SW1Y 5JG
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
29 October 2014
Resigned on
21 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1Y 5JG £7,753,000

GREENWOOD ENERGY LATAM DEVELOPMENT LIMITED

Correspondence address
13-14 HOBART PLACE, LONDON, UNITED KINGDOM, SW1W 0HH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
1 August 2014
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

GREENWOOD ENERGY LATAM ASSETS LIMITED

Correspondence address
13-14 HOBART PLACE, LONDON, ENGLAND, SW1W 0HH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
1 August 2014
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

GREENWOOD ENERGY LATAM LIMITED

Correspondence address
13-14 HOBART PLACE, LONDON, UNITED KINGDOM, SW1W 0HH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
30 July 2014
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COCOMAT HOLDINGS LIMITED

Correspondence address
13-14 HOBART PLACE, LONDON, SW1W 0HH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
23 December 2013
Resigned on
15 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KNIGHTSBRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
APARTMENT 5.07 THE KNIGHTSBRIDGE, 199 KNIGHTSBRIDGE, LONDON, UNITED KINGDOM, SW7 1RH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
14 July 2011
Resigned on
5 November 2013
Nationality
BRITISH
Occupation
SELF-EMPLOYED

Average house price in the postcode SW7 1RH £5,510,000

ALLOCEAN LIMITED

Correspondence address
13/14 HOBART PLACE, HOBART PLACE, LONDON, UNITED KINGDOM, SW1W 0HH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
3 December 2009
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

LIBRA GROUP SERVICES LIMITED

Correspondence address
13-14 HOBART PLACE, LONDON, SW1W 0HH
Role RESIGNED
Director
Date of birth
July 1979
Appointed on
6 March 2006
Resigned on
17 September 2018
Nationality
BRITISH
Occupation
DIRECTOR