Maria DRAMALIOTI-TAYLOR
Total number of appointments 12, 10 active appointments
COGNISM LIMITED
- Correspondence address
- C/O Worldwide Corporate Advisors St Clements House, 27 Clements Lane, London, England, EC4N 7AE
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 11 March 2025
Average house price in the postcode EC4N 7AE £45,118,000
EPIGNOSIS UK LIMITED
- Correspondence address
- 1 Fore Street Avenue, London, United Kingdom, EC2Y 9DT
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 30 December 2022
Average house price in the postcode EC2Y 9DT £764,000
HUMANISING AUTONOMY LTD
- Correspondence address
- 49 Fitzroy Street, London, United Kingdom, W1T 6EB
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 20 October 2021
- Resigned on
- 11 June 2024
TYPEDB LTD
- Correspondence address
- 1st Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 26 July 2019
- Resigned on
- 11 November 2021
NUMBEREIGHT TECHNOLOGIES LTD
- Correspondence address
- 59 Avondale Avenue, Esher, United Kingdom, KT10 0DB
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 August 2018
- Resigned on
- 30 September 2022
Average house price in the postcode KT10 0DB £1,205,000
TETHER TECHNOLOGY LIMITED
- Correspondence address
- 59 Avondale Avenue, Esher, United Kingdom, KT10 0DB
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 14 November 2017
Average house price in the postcode KT10 0DB £1,205,000
CROZDESK LTD
- Correspondence address
- Sovereign House 212-224 Shaftesbury Avenue, London, United Kingdom, WC2H 8HQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 23 December 2016
- Resigned on
- 23 April 2021
AUTOLOGYX LTD
- Correspondence address
- 22 Great James Street, London, WC1N 3ES
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 14 December 2016
- Resigned on
- 19 April 2023
Average house price in the postcode WC1N 3ES £1,145,000
BEACON CAPITAL NOMINEES LTD
- Correspondence address
- 59 Avondale Avenue, Esher, KT10 0DB
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 17 March 2015
Average house price in the postcode KT10 0DB £1,205,000
BEACON CAPITAL LLP
- Correspondence address
- C/O Blick Rothenberg, 16 Great Queen Street, London, England, WC2B 5AH
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1969
- Appointed on
- 20 June 2013
COMMUNICO CORPORATION LTD
- Correspondence address
- The White House 2 Meadrow, Godalming, Surrey, England, GU7 3HN
- Role RESIGNED
- director
- Date of birth
- June 1969
- Appointed on
- 1 March 2015
- Resigned on
- 31 October 2018
Average house price in the postcode GU7 3HN £529,000
COMMUNICO CORPORATION HOLDINGS LTD
- Correspondence address
- The White House 2 Meadrow, Godalming, Surrey, England, GU7 3HN
- Role RESIGNED
- director
- Date of birth
- June 1969
- Appointed on
- 1 March 2015
- Resigned on
- 31 October 2018
Average house price in the postcode GU7 3HN £529,000