Marinos ALEXANDROU

Total number of appointments 28, 28 active appointments

CMU THREE LIMITED

Correspondence address
78 Seymour Place, London, London, United Kingdom, W1H 2EH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
12 February 2025
Nationality
British,Cypriot
Occupation
Company Director

MEA HEALTHCARE VENTURES LIMITED

Correspondence address
78 Seymour Place, London, London, United Kingdom, W1H 2EH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
12 February 2025
Nationality
British,Cypriot
Occupation
Company Director

MEA VENTURES LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
24 September 2024
Nationality
British,Cypriot
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

HAWLEY WHARF 3 LIMITED

Correspondence address
78 Seymour Place, London, London, United Kingdom, W1H 2EH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
15 May 2024
Nationality
British,Cypriot
Occupation
Company Director

HAWLEY WHARF 2 LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
23 March 2024
Nationality
British,Cypriot
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

HAWLEY WHARF 1 LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
23 March 2024
Nationality
British,Cypriot
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

SILVER DAWN SERVICES LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
17 January 2024
Nationality
British,Cypriot
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

ADAM SENSOR LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
3 July 2023
Nationality
British,Cypriot
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

CMCS PROPERTY LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
12 December 2022
Nationality
Cypriot,British
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

CMU ONE LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
12 December 2022
Nationality
Cypriot,British
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

CMU TWO LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
12 December 2022
Nationality
Cypriot,British
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

CNYE LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
10 October 2022
Resigned on
8 October 2023
Nationality
Cypriot,British
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

IA ITALY LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
10 October 2022
Nationality
British,Cypriot
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

CNYH LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
14 July 2022
Nationality
Cypriot,British
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

3 LOCKS BREWING COMPANY LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
5 May 2022
Nationality
British,Cypriot
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

HARLEY STREET CLINIC OPERATING LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
2 March 2022
Nationality
Cypriot,British
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

PETALO PROPERTIES LIMITED

Correspondence address
250 Vauxhall Bridge Road, London, England, SW1V 1AU
Role ACTIVE
director
Date of birth
June 1982
Appointed on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1V 1AU £1,848,000

LONDON CRAFT BREWERY LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
1 April 2021
Nationality
British,Cypriot
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

LONDON MICRO BREWERY LIMITED

Correspondence address
1 Kings Avenue, London, United Kingdom, N21 3NA
Role ACTIVE
director
Date of birth
June 1982
Appointed on
1 April 2021
Nationality
British,Cypriot
Occupation
Company Director

Average house price in the postcode N21 3NA £557,000

HAWLEY WHARF BREWERY LIMITED

Correspondence address
78 Seymour Place, London, United Kingdom, W1H 2EH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
1 April 2021
Nationality
Cypriot,British
Occupation
Company Director

SEYMOUR CLINIC LIMITED

Correspondence address
78 Seymour Place 78 Seymour Place, London, United Kingdom, W1H 2EH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
14 October 2020
Resigned on
1 May 2023
Nationality
British
Occupation
Company Director

CODENAME CPR LIMITED

Correspondence address
78 Seymour Place, London, W1H 2EH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
30 July 2020
Nationality
British
Occupation
Director

HOLMBURY TAVERNS LIMITED

Correspondence address
66 Prescot Street, London, United Kingdom, E1 8NN
Role ACTIVE
director
Date of birth
June 1982
Appointed on
17 April 2020
Resigned on
17 March 2022
Nationality
British,Cypriot
Occupation
Director

HARLEY STREET MENS CLINIC LIMITED

Correspondence address
78 Seymour Place, London, England, W1H 2EH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
9 December 2019
Nationality
British,Cypriot
Occupation
Director

ANDROWAVE LIMITED

Correspondence address
78 Seymour Place, London, England, W1H 2EH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
4 September 2019
Nationality
British
Occupation
Director

ADAM HEALTH LIMITED

Correspondence address
78 Seymour Place, London, England, W1H 2EH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
22 September 2015
Nationality
British
Occupation
Director

INTERNATIONAL ANDROLOGY LIMITED

Correspondence address
78 Seymour Place, London, England, W1H 2EH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
16 March 2015
Nationality
British,Cypriot
Occupation
Director

THE ANDROLOGY COMPANY LIMITED

Correspondence address
78 Seymour Place, London, England, W1H 2EH
Role ACTIVE
director
Date of birth
June 1982
Appointed on
24 July 2013
Resigned on
9 May 2023
Nationality
British
Occupation
Financier