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