Christakis Paraskeva KOUMOUROU

Total number of appointments 21, 18 active appointments

AVRION HOLDINGS LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
27 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £557,000

ALDICH INVESTMENTS LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
15 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £557,000

KOUMOUROU INVESTMENTS LLP

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
llp-designated-member
Date of birth
January 1976
Appointed on
7 March 2023

Average house price in the postcode N21 3NA £557,000

STORGIZO INVESTMENTS LTD

Correspondence address
Epic House Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom, EN6 3JR
Role ACTIVE
director
Date of birth
January 1976
Appointed on
16 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN6 3JR £647,000

KOUM INVESTMENTS LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
21 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £557,000

ACO INVESTMENTS LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
17 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £557,000

CDS VENTURES LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
22 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £557,000

PROPERTY DIRECTION RESIDENTIAL LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
18 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £557,000

DICH HOLDINGS LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
10 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £557,000

CMK PROPERTY INVESTMENTS LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
10 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £557,000

EPIC PROTECTION LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £557,000

EPIC DETAILING LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
5 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £557,000

EPIC WHEELS LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
18 March 2019
Resigned on
5 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £557,000

RYA PROPERTY LTD

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
8 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode N21 3NA £557,000

OAKBANK ESTATES LIMITED

Correspondence address
Solar House 282 Chase Road, Southgate, United Kingdom, N14 6HA
Role ACTIVE
director
Date of birth
January 1976
Appointed on
11 May 2010
Nationality
British
Occupation
None

Average house price in the postcode N14 6HA £627,000

EPIC IT LIMITED

Correspondence address
Unit 11 Devonshire Business Centre Cranborne Road, Potters Bar, Hertfordshire, England, EN6 3JR
Role ACTIVE
director
Date of birth
January 1976
Appointed on
14 August 2007
Resigned on
15 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode EN6 3JR £647,000

NETWORK HOSTING LIMITED

Correspondence address
Unit 11 Devonshire Business Centre Cranborne Road, Potters Bar, Hertfordshire, England, EN6 3JR
Role ACTIVE
director
Date of birth
January 1976
Appointed on
19 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode EN6 3JR £647,000

AVRION DISTRIBUTION LIMITED

Correspondence address
South Point House, 321 Chase, Road, Southgate, London, N14 6JT
Role ACTIVE
director
Date of birth
January 1976
Appointed on
16 January 2007
Resigned on
25 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000


HOSTED WORLD LIMITED

Correspondence address
Solar House 282 Chase Road, Southgate, England, N14 6NZ
Role
director
Date of birth
January 1976
Appointed on
22 November 2011
Nationality
British
Occupation
Managing Director

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

ALCAS LIMITED

Correspondence address
South Point House 321 Chase Road, Southgate, London, United Kingdom, N14 6JT
Role RESIGNED
director
Date of birth
January 1976
Appointed on
1 January 2011
Resigned on
28 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000

LOOMINA LIMITED

Correspondence address
Southpoint House 321, Chase Road, London, N14 6JT
Role RESIGNED
director
Date of birth
January 1976
Appointed on
31 July 2006
Resigned on
25 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode N14 6JT £8,000