STAVROS ALAMBRITIS

Total number of appointments 11, 5 active appointments

VHQ CORNWALL LTD

Correspondence address
UNIT A ENTERPRISE ROAD, MILLENIUM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, UNITED KINGDOM, NG19 7JX
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
9 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR/SHOP MANAGER

Average house price in the postcode NG19 7JX £567,000

VAPE HQ (BRAMLEY) LIMITED

Correspondence address
UNIT A ENTERPRISE ROAD, MANSFIELD, NOTTS., ENGLAND, NG19 7JX
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
15 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG19 7JX £567,000

HOUSE OF LIQUID NOTTINGHAM LIMITED

Correspondence address
7 MELLORS ROAD, EDWINSTOWE, MANSFIELD, UNITED KINGDOM, NG21 9RY
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
5 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG21 9RY £290,000

VAPE HQ RETAIL LIMITED

Correspondence address
7 MELLORS ROAD, EDWINSTOWE, MANSFIELD, NOTTINGHAMSHIRE, UNITED KINGDOM, NG21 9RY
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
5 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG21 9RY £290,000

DOUBLE A HOLDINGS (MANSFIELD) LTD

Correspondence address
ENTERPRISE ROAD MILLENIUM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, UNITED KINGDOM, NG19 7JX
Role ACTIVE
Director
Date of birth
April 1976
Appointed on
11 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG19 7JX £567,000


VHQ CORNWALL LTD

Correspondence address
UNIT A ENTERPRISE ROAD, MILLENIUM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, UNITED KINGDOM, NG19 7JX
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
9 October 2019
Resigned on
9 October 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR/SHOP MANAGER

Average house price in the postcode NG19 7JX £567,000

FILLETS TAKEAWAY (MANSFIELD) LIMITED

Correspondence address
ENTERPRISE ROAD MILLENIUM BUSINESS PARK, MANSFIELD, UNITED KINGDOM, NG19 7JX
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
5 February 2010
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NG19 7JX £567,000

VAPE HQ (LINCOLN) LIMITED

Correspondence address
59 NOTTINGHAM ROAD, RAVENSHEAD, NOTTINGHAM, UNITED KINGDOM, NG15 9HG
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
5 February 2010
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NG15 9HG £740,000

FILLETS TAKEAWAY (SLEAFORD) LTD

Correspondence address
148 CHESTERFIELD ROAD SOUTH, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG19 7AP
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
28 October 2008
Resigned on
24 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG19 7AP £473,000

TELEION LIMITED

Correspondence address
103A SHERWOOD STREET, WARSOP, MANSFIELD, NOTTINGHAMSHIRE, NG20 0JU
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
10 August 2006
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG20 0JU £253,000

BERRY HILL FOODS LIMITED

Correspondence address
103A SHERWOOD STREET, WARSOP, MANSFIELD, NOTTINGHAMSHIRE, NG20 0JU
Role RESIGNED
Director
Date of birth
April 1976
Appointed on
14 May 2001
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
COMPUTER TECHNICIAN

Average house price in the postcode NG20 0JU £253,000