Michael Christakis ORROS

Total number of appointments 6, 6 active appointments

CEO VENTURES PROPERTY LIMITED

Correspondence address
89 The Causeway, Potters Bar, England, EN6 5HN
Role ACTIVE
director
Date of birth
July 1966
Appointed on
11 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EN6 5HN £826,000

MCO PRESTIGE UK LIMITED

Correspondence address
309a High Road, Loughton, England, IG10 1AH
Role ACTIVE
director
Date of birth
July 1966
Appointed on
14 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode IG10 1AH £462,000

MCO PRESTIGE CARS LIMITED

Correspondence address
Unit 6, Buckingham Court Rectory Lane, Loughton, England, IG10 2QZ
Role ACTIVE
director
Date of birth
July 1966
Appointed on
21 May 2018
Resigned on
28 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode IG10 2QZ £700,000

CEO VENTURES LTD

Correspondence address
309a High Road, Loughton, Essex, United Kingdom, IG10 1AH
Role ACTIVE
director
Date of birth
July 1966
Appointed on
9 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode IG10 1AH £462,000

MCO PRESTIGE LIMITED

Correspondence address
1st Floor Office, 10 Hampden Square Southgate, London, N14 5JR
Role ACTIVE
director
Date of birth
July 1966
Appointed on
27 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode N14 5JR £477,000

INSPIRED PRODUCTIONS LIMITED

Correspondence address
1st Floor, 10 Hampden Square, Southgate, London, N14 5JR
Role ACTIVE
director
Date of birth
July 1966
Appointed on
20 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode N14 5JR £477,000