Dimitrios ALAFOUZOS

Total number of appointments 20, 19 active appointments

PANOS TRANSPORT LIMITED

Correspondence address
2 Lambseth Street, Eye, Suffolk, United Kingdom, IP23 7AG
Role ACTIVE
director
Date of birth
April 1979
Appointed on
12 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode IP23 7AG £396,000

K & H ACCOUNTANTS LIMITED

Correspondence address
4 East Street, Crowland, Peterborough, United Kingdom, PE6 0EN
Role ACTIVE
director
Date of birth
April 1979
Appointed on
2 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PE6 0EN £230,000

CANDIA LIMITED

Correspondence address
2 Lambseth Street, Eye, Suffolk, United Kingdom, IP23 7AG
Role ACTIVE
director
Date of birth
April 1979
Appointed on
25 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IP23 7AG £396,000

AHEPA ENFIELD CHAPTER C.I.C.

Correspondence address
Dbh16 - Diss Business Hub Hopper Way, Sandy Lane, Diss, Norfolk, England, IP22 4GT
Role ACTIVE
director
Date of birth
April 1979
Appointed on
20 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode IP22 4GT £147,000

ZEUS FREIGHT LIMITED

Correspondence address
Dbh16 - Diss Business Hub Hopper Way, Sandy Lane, Diss, Norfolk, England, IP22 4GT
Role ACTIVE
director
Date of birth
April 1979
Appointed on
1 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode IP22 4GT £147,000

VICTORIA CERAMICS LIMITED

Correspondence address
Dbh16 - Diss Business Hub Hopper Way, Se28 0ju, London, Norfolk, United Kingdom, IP22 4GT
Role ACTIVE
director
Date of birth
April 1979
Appointed on
18 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode IP22 4GT £147,000

AHEPA CITY OF LONDON CHAPTER LIMITED

Correspondence address
2 Lambseth Street, Eye, Suffolk, England, IP23 7AG
Role ACTIVE
director
Date of birth
April 1979
Appointed on
2 August 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode IP23 7AG £396,000

ZEUS MARITIME SERVICES LIMITED

Correspondence address
Dbh16 - Diss Business Hub Hopper Way, Sandy Lane, Diss, Norfolk, England, IP22 4GT
Role ACTIVE
director
Date of birth
April 1979
Appointed on
1 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode IP22 4GT £147,000

EYE REGISTRARS LIMITED

Correspondence address
Dbh16 - Diss Business Hub Hopper Way, Sandy Lane, Diss, Norfolk, England, IP22 4GT
Role ACTIVE
director
Date of birth
April 1979
Appointed on
22 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode IP22 4GT £147,000

AHEPA EUROPEAN SPIRIT LIMITED

Correspondence address
4 Hutchings Street 30 Naxos Building, London, United Kingdom, E14 8JR
Role ACTIVE
director
Date of birth
April 1979
Appointed on
17 May 2018
Resigned on
8 May 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode E14 8JR £679,000

GUY MCGREGOR & ASSOCIATES LTD

Correspondence address
Dbh16 - Diss Business Hub Hopper Way, Sandy Lane, Diss, Norfolk, England, IP22 4GT
Role ACTIVE
director
Date of birth
April 1979
Appointed on
3 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode IP22 4GT £147,000

GAUGE SERVICES LIMITED

Correspondence address
4 East Street, Crowland, Peterborough, United Kingdom, PE6 0EN
Role ACTIVE
director
Date of birth
April 1979
Appointed on
11 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode PE6 0EN £230,000

SWORD & TROWEL LIMITED

Correspondence address
78 Battery Road West Thamesmead, London, United Kingdom, SE28 0JU
Role ACTIVE
director
Date of birth
April 1979
Appointed on
11 August 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SE28 0JU £424,000

CATENARIAN ARCH HOLDING LIMITED

Correspondence address
4 East Street, Crowland, Peterborough, United Kingdom, PE6 0EN
Role ACTIVE
director
Date of birth
April 1979
Appointed on
26 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode PE6 0EN £230,000

SQUARE ASHLAR PROPERTIES LIMITED

Correspondence address
4 East Street, Crowland, Peterborough, England, PE6 0EN
Role ACTIVE
director
Date of birth
April 1979
Appointed on
21 July 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode PE6 0EN £230,000

THE MERCHANTS OF CROWLAND AND THORNEY LIMITED

Correspondence address
4 East Street, Crowland, Peterborough, United Kingdom, PE6 0EN
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode PE6 0EN £230,000

ABM SHIPPING COMPANY LIMITED

Correspondence address
Dbh16 - Diss Business Hub Hopper Way, Sandy Lane, Diss, Norfolk, England, IP22 4GT
Role ACTIVE
director
Date of birth
April 1979
Appointed on
30 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode IP22 4GT £147,000

JMF GOOD HOPE TRADING LIMITED

Correspondence address
2nd Floor, Leegate House Burnt Ash Road, London, England, SE12 8RG
Role ACTIVE
director
Date of birth
April 1979
Appointed on
3 February 2014
Resigned on
16 January 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode SE12 8RG £228,000

PERFECT ASHLAR PROPERTIES LTD

Correspondence address
78 Battery Road, West Thamesmead, London, United Kingdom, SE28 0JU
Role ACTIVE
director
Date of birth
April 1979
Appointed on
8 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SE28 0JU £424,000


EYES OPEN CIC

Correspondence address
2 Lambseth Street, Eye, Suffolk, United Kingdom, IP23 7AG
Role RESIGNED
director
Date of birth
April 1979
Appointed on
1 March 2019
Resigned on
27 October 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode IP23 7AG £396,000