PHILIP ANDREW GEORGIADIS

Total number of appointments 7, 2 active appointments

FAR FROM THE MADDING CROWD LIMITED

Correspondence address
2 THE ORCHARD, LONDON, ENGLAND, W4 1JX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
2 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1JX £7,041,000

UNPLUGGED MEDIA LTD

Correspondence address
2 THE ORCHARD, LONDON, UNITED KINGDOM, W4 1JX
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
21 August 2019
Nationality
BRITISH
Occupation
RETIRED COMPANY CHAIRMAN

Average house price in the postcode W4 1JX £7,041,000


OUTDOOR PLUS LIMITED

Correspondence address
20 FAIRFAX ROAD, LONDON, UK, W4 1EW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
7 February 2011
Resigned on
14 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 1EW £3,185,000

SPARK FOUNDRY LIMITED

Correspondence address
1ST FLOOR 2 TELEVISION CENTRE, 101 WOOD LANE, LONDON, ENGLAND AND WALES, UNITED KINGDOM, W12 7FR
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 August 1998
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

52 CLEVELAND SQUARE MANAGEMENT LIMITED

Correspondence address
FLAT 2 52 CLEVELAND SQUARE, LONDON, W2 6DB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 October 1996
Resigned on
26 February 2002
Nationality
BRITISH
Occupation
CHIEF EXEC ADVERTISING CO.

Average house price in the postcode W2 6DB £1,460,000

MEDIABRANDS LIMITED

Correspondence address
FLAT 2 52 CLEVELAND SQUARE, LONDON, W2 6DB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 July 1995
Resigned on
31 December 1997
Nationality
BRITISH
Occupation
ADVERTISING

Average house price in the postcode W2 6DB £1,460,000

WCRS&CO LIMITED

Correspondence address
98 WESTBOURNE PARK ROAD, LONDON, W2
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 December 1991
Resigned on
31 May 1995
Nationality
BRITISH
Occupation
MEDIA MANAGER