Stavros MAKARITIS
Total number of appointments 30, 29 active appointments
TESTLINK SERVICES LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 9 November 2022
- Resigned on
- 8 February 2024
ATM SERVICES LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 9 November 2022
NOTEMACHINE LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 9 November 2022
NOTEMACHINE UK LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 9 November 2022
EUROCHANGE HOLDINGS LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
- Resigned on
- 3 October 2022
EUROCHANGE GROUP HOLDINGS LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
- Resigned on
- 3 October 2022
INSURA LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
TESTLINK SERVICES LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
- Resigned on
- 3 October 2022
NOTEMACHINE 1 LTD
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
NOTEMACHINE LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
- Resigned on
- 3 October 2022
EUROCHANGE INVESTMENTS LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
- Resigned on
- 3 October 2022
DRAGON FINANCIAL SERVICES LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
- Resigned on
- 3 October 2022
OCEANSOUND LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
EUROCHANGE LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
- Resigned on
- 3 October 2022
NOTEMACHINE UK LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
- Resigned on
- 3 October 2022
FX CORPORATION LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
ATM SERVICES LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
- Resigned on
- 3 October 2022
TRM (ATM) LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
- Resigned on
- 3 October 2022
DRAGON 2 FINANCE LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
- Resigned on
- 3 October 2022
EUROCHANGE HOLDINGS LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
COMMERCIAL FOREIGN EXCHANGE LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
HANNAH LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
- Resigned on
- 3 October 2022
EUROCHANGE ACQUISITIONS LIMITED
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
- Resigned on
- 3 October 2022
NM1 LTD
- Correspondence address
- Russell House Elvicta Business Park, Crickhowell, Powys, United Kingdom, NP8 1DF
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 February 2022
PEPPER ADVANTAGE MANAGEMENT LIMITED
- Correspondence address
- Harman House 1 George Street, London, United Kingdom, UB8 1QQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 23 August 2021
- Resigned on
- 30 November 2021
Average house price in the postcode UB8 1QQ £143,000
PEPPER ADVANTAGE TECHNOLOGIES LIMITED
- Correspondence address
- Harman House 1 George Street, London, United Kingdom, UB8 1QQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 18 August 2021
- Resigned on
- 30 November 2021
Average house price in the postcode UB8 1QQ £143,000
PEPPER ADVANTAGE LIMITED
- Correspondence address
- 4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom, RG1 8LS
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 4 October 2019
- Resigned on
- 30 November 2021
Average house price in the postcode RG1 8LS £46,062,000
PEPPER CYPRUS HOLDINGS LIMITED
- Correspondence address
- Harman House George Street, Uxbridge, Middlesex, United Kingdom, UB8 1QQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 12 April 2019
- Resigned on
- 30 November 2021
Average house price in the postcode UB8 1QQ £143,000
PEPPER (UK) LIMITED
- Correspondence address
- Harman House 1 George Street, Uxbridge, Middlesex, England, UB8 1QQ
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 2 April 2019
- Resigned on
- 30 November 2021
Average house price in the postcode UB8 1QQ £143,000
PEPPER GLOBAL KOREA HOLDCO LIMITED
- Correspondence address
- Carrington House (3rd Floor) Regent Street, London, England, W1B 5SE
- Role RESIGNED
- director
- Date of birth
- June 1969
- Appointed on
- 12 April 2019
- Resigned on
- 3 March 2020