Jason Andreas YIASSOUMIS

Total number of appointments 13, 8 active appointments

YIASCOM UK LIMITED

Correspondence address
1 Beauchamp Court 10 Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
12 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TZ £478,000

EPOSAAS LIMITED

Correspondence address
14 ANDERSON PLACE, BAGSHOT, SURREY, UNITED KINGDOM, GU19 5LX
Role ACTIVE
Director
Appointed on
5 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU19 5LX £401,000

EPOSAAS LIMITED

Correspondence address
14 Anderson Place, Bagshot, Surrey, United Kingdom, GU19 5LX
Role ACTIVE
director
Date of birth
October 1958
Appointed on
5 November 2013
Nationality
British,
Occupation
Company Director

Average house price in the postcode GU19 5LX £401,000

SHORT BREAKS LIMITED

Correspondence address
79 Templars Avenue, London, NW11 0NR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 March 2007
Nationality
British,
Occupation
Director

Average house price in the postcode NW11 0NR £1,230,000

SHORT BREAKS HOLDINGS LIMITED

Correspondence address
79 Templars Avenue, London, NW11 0NR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 March 2007
Nationality
British,
Occupation
Director

Average house price in the postcode NW11 0NR £1,230,000

SHORT BREAKS BY AIR LIMITED

Correspondence address
79 Templars Avenue, London, NW11 0NR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 March 2007
Nationality
British,
Occupation
Director

Average house price in the postcode NW11 0NR £1,230,000

SHORT BREAKS EUROPE LIMITED

Correspondence address
79 Templars Avenue, London, NW11 0NR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
30 March 2007
Nationality
British,
Occupation
Director

Average house price in the postcode NW11 0NR £1,230,000

ZROOMZ LIMITED

Correspondence address
79 Templars Avenue, London, NW11 0NR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
31 May 2006
Nationality
British,
Occupation
Director

Average house price in the postcode NW11 0NR £1,230,000


PERITUS CONSILIA LIMITED

Correspondence address
14 Anderson Place, Bagshot, Surrey, United Kingdom, GU19 5LX
Role RESIGNED
director
Date of birth
October 1958
Appointed on
11 September 2013
Resigned on
27 January 2020
Nationality
British,
Occupation
Company Director

Average house price in the postcode GU19 5LX £401,000

SHORT BREAKS ONLINE LIMITED

Correspondence address
79 Templars Avenue, London, NW11 0NR
Role
director
Date of birth
October 1958
Appointed on
30 March 2007
Nationality
British,
Occupation
Director

Average house price in the postcode NW11 0NR £1,230,000

HI-GRADE LIMITED

Correspondence address
79 Templars Avenue, London, NW11 0NR
Role RESIGNED
director
Date of birth
October 1958
Appointed on
28 March 2000
Resigned on
31 December 2009
Nationality
British,
Occupation
Travel Agent

Average house price in the postcode NW11 0NR £1,230,000

GOLDEN SUN HOLIDAYS LIMITED

Correspondence address
79 TEMPLARS AVENUE, LONDON, NW11 0NR
Role
Director
Date of birth
October 1958
Appointed on
3 October 1995
Nationality
BRITISH
Occupation
TOUR OPERATOR

Average house price in the postcode NW11 0NR £1,230,000

GOLDEN SUN HOLIDAYS LIMITED

Correspondence address
79 Templars Avenue, London, NW11 0NR
Role
director
Date of birth
October 1958
Appointed on
3 October 1995
Nationality
British,
Occupation
Tour Operator

Average house price in the postcode NW11 0NR £1,230,000