GEORGE GEORGIOU

Total number of appointments 34, 3 active appointments

ACCOUNTING SOLUTIONS (NW) LTD

Correspondence address
C/O CHARLES & CO SUITE 15, HIGHFIELD HOUSE, 185 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4QZ
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
1 April 2019
Nationality
BRITISH,CYPRIOT
Occupation
ACCOUNTANT

Average house price in the postcode BL1 4QZ £566,000

CHARLES & CO ACCOUNTANCY SERVICES LIMITED

Correspondence address
C/O CHARLES & CO SUITE 15, HIGHFIELD HOUSE, 185 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4QZ
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
22 October 2002
Nationality
BRITISH,CYPRIOT
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL1 4QZ £566,000

ALLZEST LTD

Correspondence address
90 NORWOOD ROAD, STRETFORD, MANCHESTER, LANCASHIRE, M32 8PP
Role ACTIVE
Director
Date of birth
September 1957
Appointed on
28 September 2000
Nationality
BRITISH,CYPRIOT
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M32 8PP £399,000


GAS MONITORING SYSTEMS LTD

Correspondence address
PRICE ACCOUNTING LTD 480 CHESTER ROAD, MANCHESTER, UNITED KINGDOM, M16 9HE
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
22 October 2018
Resigned on
31 October 2019
Nationality
BRITISH,CYPRIOT
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M16 9HE £225,000

BUSINESSMOBILEDEALS.NET LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
9 December 2014
Resigned on
1 August 2016
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

MILNER INVESTMENTS LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
24 November 2014
Resigned on
27 November 2014
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

IK9 TRAINING LTD

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
14 November 2014
Resigned on
17 November 2014
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

SUPERFROST LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
4 November 2014
Resigned on
7 November 2014
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

PG INVESTMENTS (NW) LTD

Correspondence address
7 PENRYN AVENUE, SALE, ENGLAND, M33 3PG
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
26 April 2013
Resigned on
26 June 2019
Nationality
BRITISH,CYPRIOT
Occupation
ACCOUNTANT

Average house price in the postcode M33 3PG £403,000

UPTON FISH BAR LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
21 March 2013
Resigned on
22 April 2013
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

BUSY BEE TAKEAWAY LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
5 October 2012
Resigned on
8 October 2012
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

PJ BOND LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
4 October 2012
Resigned on
5 October 2012
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

COMPANY MOBILES.COM LTD

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
20 September 2012
Resigned on
21 September 2012
Nationality
BRITISH,CYPRIOT
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M33 7AN £250,000

SKG INVESTMENTS LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
23 April 2012
Resigned on
26 April 2012
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

C K DEVELOPMENTS (MIDLANDS) LTD

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
16 April 2012
Resigned on
21 April 2012
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

ASSIST FM LTD

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
3 November 2011
Resigned on
17 November 2011
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

DJR GARAGES LTD

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
23 September 2011
Resigned on
6 October 2011
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

CP & LL CATERING SERVICES LTD

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
29 June 2011
Resigned on
30 June 2011
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

SANDON ROAD FISH BAR LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
7 June 2011
Resigned on
9 June 2011
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

ZACH'S PLAICE LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
11 January 2011
Resigned on
13 January 2011
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

THURNBY CHIPPY LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
4 November 2010
Resigned on
5 November 2010
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

WORKSHOP EQUIPMENT SUPPLIES LTD

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
1 November 2010
Resigned on
1 November 2010
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

MIMIS KEBABS LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
18 October 2010
Resigned on
19 October 2010
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

NEW YORK DELI (NW) LTD

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
20 July 2010
Resigned on
20 July 2010
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

MELBOURNE FISHBAR LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
22 June 2010
Resigned on
23 June 2010
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

AQUA ITALIA LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
30 April 2010
Resigned on
2 July 2010
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

SMITHSON GALLERY LIMITED

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
11 December 2009
Resigned on
18 December 2009
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

TRUCKSTAR LTD

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 October 2009
Resigned on
10 November 2010
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

MANCHESTER RETAIL SHELVING LTD

Correspondence address
66 CROSS STREET, SALE, CHESHIRE, UNITED KINGDOM, M33 7AN
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
20 October 2009
Resigned on
29 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 7AN £250,000

SENSELOGIX LIMITED

Correspondence address
90 NORWOOD ROAD, STRETFORD, MANCHESTER, LANCASHIRE, M32 8PP
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
22 May 2009
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M32 8PP £399,000

ASK BISCUITS LIMITED

Correspondence address
90 NORWOOD ROAD, STRETFORD, MANCHESTER, LANCASHIRE, M32 8PP
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
6 May 2009
Resigned on
8 May 2009
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M32 8PP £399,000

IK9 SECURITY SERVICES LTD

Correspondence address
90 NORWOOD ROAD, STRETFORD, MANCHESTER, LANCASHIRE, M32 8PP
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
27 March 2009
Resigned on
27 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M32 8PP £399,000

I-PRO FOOTBALL LTD

Correspondence address
90 NORWOOD ROAD, STRETFORD, MANCHESTER, LANCASHIRE, M32 8PP
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
2 December 2008
Resigned on
11 December 2008
Nationality
BRITISH,CYPRIOT
Occupation
COMPANY DIRECTOR

Average house price in the postcode M32 8PP £399,000

TRANSFORM HOLDINGS LIMITED

Correspondence address
32 WINCHESTER ROAD, URMSTON, MANCHESTER, M41 0UJ
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
30 June 1995
Resigned on
23 April 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M41 0UJ £487,000