IACOVOS KOUMI

Total number of appointments 7, no active appointments


ORCHARD FUNDING GROUP PLC

Correspondence address
721 CAPABILITY GREEN, LUTON, ENGLAND, LU1 3LU
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
31 January 2017
Resigned on
4 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LU1 3LU £4,928,000

SME MARKETS LIMITED

Correspondence address
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9BQ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
13 July 2016
Resigned on
16 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BANK OF CYPRUS FINANCIAL SERVICES LIMITED

Correspondence address
27-31 CHARLOTTE STREET, LONDON, W1T 1RP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
29 June 2006
Resigned on
9 March 2015
Nationality
BRITISH
Occupation
BANK CHIEF EXECUTIVE

CYNERGY BANK PLC

Correspondence address
27-31 CHARLOTTE STREET, LONDON, W1T 1RP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
29 June 2006
Resigned on
9 March 2015
Nationality
BRITISH
Occupation
BANK CHIEF EXECUTIVE

SETSTONE PLC

Correspondence address
66 BROOKDALE, LONDON, N11 1BN
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
19 August 1999
Resigned on
11 October 2000
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode N11 1BN £960,000

HARROW VILLAGE DEVELOPMENTS LIMITED

Correspondence address
66 BROOKDALE, LONDON, N11 1BN
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
30 June 1995
Resigned on
29 June 1998
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode N11 1BN £960,000

ANSBACHER & CO LIMITED

Correspondence address
66 BROOKDALE, LONDON, N11 1BN
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 August 1993
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode N11 1BN £960,000