GEORGINA KYRIACOU

Total number of appointments 16, 2 active appointments

VIRGIN MINERALS LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
10 September 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £588,000

FORGE QUARRY LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, LONDON, N1 0NU
Role ACTIVE
Director
Date of birth
May 1964
Appointed on
19 July 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £588,000


DENNING SOTOMAYOR LTD

Correspondence address
33 ALDERNEY AVENUE, HOUNSLOW, UNITED KINGDOM, TW5 0QN
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
16 October 2015
Resigned on
16 October 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW5 0QN £940,000

COLMAN COYLE LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, ENGLAND, N1 0NU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
3 April 2013
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £588,000

OLD TOWN MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 September 2008
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £588,000

94 NEW CAVENDISH ST LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 September 2008
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £588,000

PHOENIX HOUSE (ST ALBANS) MANAGEMENT COMPANY LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 September 2008
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £588,000

20 SOMERFIELD ROAD FREEHOLD LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 September 2008
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £588,000

CC61 MANAGEMENT COMPANY LTD

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 September 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £588,000

46 ISLINGTON PARK STREET LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 September 2008
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £588,000

LEGAL CLAIMS 4 U LLP

Correspondence address
14 CHENEYS ROAD, LEYTONSTONE, LONDON, E11 3LN
Role
LLPDMEM
Date of birth
May 1964
Appointed on
1 March 2006
Nationality
BRITISH

Average house price in the postcode E11 3LN £528,000

COLMAN COYLE LLP

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
LLPDMEM
Date of birth
May 1964
Appointed on
2 September 2005
Resigned on
9 December 2016
Nationality
BRITISH

Average house price in the postcode N1 0NU £588,000

13 QUEX ROAD MANAGEMENT LIMITED

Correspondence address
100 DOVER ROAD, WANSTEAD, LONDON, E12
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
9 September 1994
Resigned on
21 August 2000
Nationality
BRITISH
Occupation
SOLICITOR

C C COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
4 August 1993
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £588,000

COLCOY LIMITED

Correspondence address
WELLS HOUSE 80 UPPER STREET, ISLINGTON, LONDON, N1 0NU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
2 December 1992
Resigned on
9 December 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode N1 0NU £588,000

COLCOY LIMITED

Correspondence address
100 DOVER ROAD, WANSTEAD, LONDON, E12
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
2 December 1992
Resigned on
20 June 1993
Nationality
BRITISH
Occupation
SOLICITOR