Spyros Panayiotis SPYROU

Total number of appointments 28, 17 active appointments

BLUE DYNAMIC LIMITED

Correspondence address
2 Old Court Mews, 311a Chase Road, Southgate, London, N14 6JS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 October 2024
Nationality
British
Occupation
Certified Chartered Accountant

DATANOW LIMITED

Correspondence address
S.P. Spyrou 2 Old Court Mews, 311a Chase Road, London, N14 6JS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 May 2024
Nationality
British
Occupation
Accountant

EVERSLEY VENTURES LIMITED

Correspondence address
2 Old Court Mews, 311a Chase Road, Southgate, London, United Kingdom, N14 6JS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 August 2023
Nationality
British
Occupation
Director

IVAN PROPERTIES LTD

Correspondence address
2 Old Court Mews, 311a Chase Road, Southgate, London, United Kingdom, N14 6JS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 October 2022
Nationality
British
Occupation
Company Director

SI JB LIMITED

Correspondence address
2 Old Court Mews, 311a Chase Road, London, England, N14 6JS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 February 2022
Nationality
British
Occupation
Accountant

1 DYNHAM ROAD LTD

Correspondence address
2 Old Court Mews 311a Chase Road, Southgate, London, United Kingdom, N14 6JS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 November 2021
Nationality
British
Occupation
Director

CHARRISON DAVIS (HILLINGDON) LIMITED

Correspondence address
2 Old Court Mews, 311a Chase Road, London, England, N14 6JS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 October 2021
Nationality
British
Occupation
Accountant

NUTSHELL INVESTMENTS LIMITED

Correspondence address
2 Old Court Mews 311a Chase Road, London, United Kingdom, N14 6JS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 September 2019
Nationality
British
Occupation
Accountant

1 AND 2 BLOOMSBURY PLACE LIMITED

Correspondence address
Unit 2 Old Court Mews, 311a Chase Road, Southgate, London, N14 6JS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 June 2016
Nationality
British
Occupation
Chartered Accountant

ES PARTNERS LIMITED

Correspondence address
2 Old Court Mews 311a Chase Road, London, United Kingdom, N14 6JS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 March 2014
Nationality
British
Occupation
Accountant

CORPORATE INTERACTIVE LIMITED

Correspondence address
57 The Chine, London, United Kingdom, N21 2EE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N21 2EE £1,188,000

8 STAR SOLUTIONS LIMITED

Correspondence address
57 The Chine, London, United Kingdom, N21 2EE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode N21 2EE £1,188,000

ALPHA ONE PROPERTIES LTD

Correspondence address
57 The Chine, London, N21 2EE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 June 2006
Resigned on
17 May 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode N21 2EE £1,188,000

ELM TREE PROPERTIES LIMITED

Correspondence address
Unit 2 Old Court Mews, 311a Chase Road, Southgate, London, N14 6JS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 September 2005
Nationality
British
Occupation
Accountant

ALLIED ACCOUNTING SERVICES LIMITED

Correspondence address
57 The Chine, London, N21 2EE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 September 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N21 2EE £1,188,000

KEY MERGERS AND ACQUISITIONS LIMITED

Correspondence address
57 The Chine, London, N21 2EE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 May 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode N21 2EE £1,188,000

LYNDHURST PROPERTIES LIMITED

Correspondence address
Unit 2 Old Court Mews, 311a Chase Road, Southgate, London, N14 6JS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 March 1999
Nationality
British
Occupation
Chartered Accountant

BODYWORKS GYM CATERING LTD

Correspondence address
2 Old Court Mews, 311a Chase Road, London, United Kingdom, N14 6JS
Role RESIGNED
director
Date of birth
April 1967
Appointed on
14 April 2014
Resigned on
28 January 2015
Nationality
British
Occupation
Accountant

SAVVY SUPPLIES LTD

Correspondence address
Sp Spyrou & Co 2 Old Court Mews, 311a Chase Road, Southgate, London, United Kingdom, N14 6JS
Role RESIGNED
director
Date of birth
April 1967
Appointed on
1 January 2014
Resigned on
1 July 2015
Nationality
British
Occupation
Accountant

EASTERNWAY VENTURES LTD

Correspondence address
Sp Spyrou & Co 2 Old Court Mews, 311a Chase Road, Southgate, London, United Kingdom, N14 6JS
Role RESIGNED
director
Date of birth
April 1967
Appointed on
22 November 2011
Resigned on
6 January 2012
Nationality
British
Occupation
Business Consultant

PHILLIPS SPYROU LLP

Correspondence address
57 The Chine, London, N21 2EE
Role
llp-designated-member
Date of birth
April 1967
Appointed on
14 September 2007

Average house price in the postcode N21 2EE £1,188,000

OLD COURT PLACE LIMITED

Correspondence address
57 The Chine, London, N21 2EE
Role RESIGNED
director
Date of birth
April 1967
Appointed on
21 June 2006
Resigned on
31 March 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode N21 2EE £1,188,000

TOURISM, MARKETING AND PROMOTIONS LTD

Correspondence address
57 The Chine, London, N21 2EE
Role RESIGNED
director
Date of birth
April 1967
Appointed on
10 August 2004
Resigned on
29 November 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode N21 2EE £1,188,000

S&V CONSULTANCY SERVICES LIMITED

Correspondence address
57 The Chine, London, N21 2EE
Role RESIGNED
director
Date of birth
April 1967
Appointed on
12 November 2003
Resigned on
1 April 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode N21 2EE £1,188,000

JAYEL PROPERTIES LTD

Correspondence address
57 The Chine, London, N21 2EE
Role RESIGNED
director
Date of birth
April 1967
Appointed on
12 November 2003
Resigned on
17 February 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode N21 2EE £1,188,000

RIDGEWAY CONSULTING (UK) LIMITED

Correspondence address
57 The Chine, London, N21 2EE
Role
director
Date of birth
April 1967
Appointed on
8 April 2003
Resigned on
1 June 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode N21 2EE £1,188,000

NEWBY (UK) LIMITED

Correspondence address
57 The Chine, London, N21 2EE
Role RESIGNED
director
Date of birth
April 1967
Appointed on
3 December 2002
Resigned on
18 November 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode N21 2EE £1,188,000

B P DESIGN LIMITED

Correspondence address
57 The Chine, London, N21 2EE
Role RESIGNED
director
Date of birth
April 1967
Appointed on
30 July 2001
Resigned on
26 July 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode N21 2EE £1,188,000