MYROFORA CHARALAMBOUS

Total number of appointments 9, no active appointments


STAR TV PRODUCTIONS LIMITED

Correspondence address
THE BUSINESS CENTRE 758 GREAT CAMBRIDGE ROAD, ENFIELD, MIDDLESEX, ENGLAND
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
11 August 2015
Resigned on
10 August 2017
Nationality
CYPRIOT
Occupation
DIRECTOR

NERAMIZ LIMITED

Correspondence address
758 GREAT CAMBRIDGE ROAD, THE BUSINESS CENTRE, ENFIELD, MIDDLESEX, UNITED KINGDOM, EN1 3GN
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
21 March 2014
Resigned on
10 June 2016
Nationality
CYPRIOT
Occupation
PRIVATE EMPLOYEE

WALDER ENTERPRISES LIMITED

Correspondence address
THE BUSINESS CENTRE, 758 GREAT CAMBRIDGE ROAD, ENFIELD, MIDDLESEX, EN1 3PN
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
28 August 2012
Resigned on
28 July 2016
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode EN1 3PN £356,000

BIANCA LIMITED

Correspondence address
THE BUSNIESS CENTRE, 758 GREAT CAMBRIDGE ROAD, ENFIELD, MIDDLESEX, EN1 3PN
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
28 August 2012
Resigned on
10 October 2017
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode EN1 3PN £356,000

GOULARD MED. LIMITED

Correspondence address
THE BUSINESS CENTRE, 758 GREAT CAMBRIDGE ROAD, ENFIELD, MIDDLESEX, EN1 3PN
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
28 August 2012
Resigned on
3 January 2018
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode EN1 3PN £356,000

GARBONI LIMITED

Correspondence address
THE BUSINESS CENTRE 758 GREAT CAMBRIDGE ROAD, ENFIELD, MIDDLESEX, UNITED KINGDOM, EN1 3PN
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
24 August 2012
Resigned on
24 July 2017
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode EN1 3PN £356,000

GP GLOBAL EQUIPMENT LIMITED

Correspondence address
THE BUSINESS CENTRE, 758 GREAT CAMBRIDGE ROAD, ENFIELD, MIDDLESEX, EN1 3PN
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
24 August 2012
Resigned on
22 May 2018
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode EN1 3PN £356,000

ABRIGO LIMITED

Correspondence address
5TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
24 August 2012
Resigned on
8 September 2017
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode NW3 5JJ £711,000

UNITED SPIRITS & WINES LIMITED

Correspondence address
THE BUSINESS CENTRE, 758 GREAT CAMBRIDGE ROAD, ENFIELD LONDON, MIDDLESEX, EN1 3PN
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
17 August 2012
Resigned on
6 April 2016
Nationality
CYPRIOT
Occupation
DIRECTOR

Average house price in the postcode EN1 3PN £356,000