Stephen Andreas LEMONIDES

Total number of appointments 23, 12 active appointments

INTEROCEANS COMPANY LIMITED

Correspondence address
26 Dover Street, London, England, W1S 4LY
Role ACTIVE
director
Date of birth
March 1959
Appointed on
21 March 2024
Nationality
British
Occupation
Company Director

BRITANNIA GLOBAL MANAGEMENT LIMITED

Correspondence address
Level 28 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
March 1959
Appointed on
21 March 2024
Nationality
British
Occupation
Company Director

BRITANNIA GLOBAL ESTATES LIMITED

Correspondence address
Level 28 52 Lime Street, London, England, EC3M 7AF
Role ACTIVE
director
Date of birth
March 1959
Appointed on
21 March 2024
Nationality
British
Occupation
Company Director

AUGUSTA AW109S AERO LIMITED

Correspondence address
26 Dover Street, London, United Kingdom, W1S 4LY
Role ACTIVE
director
Date of birth
March 1959
Appointed on
21 March 2024
Nationality
British
Occupation
Director

BRITANNIA INVESTMENT CORP LIMITED

Correspondence address
Level 28 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
March 1959
Appointed on
21 March 2024
Nationality
British
Occupation
Company Director

THE FOUNTAINS (MANAGEMENT) LIMITED

Correspondence address
Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YH
Role ACTIVE
director
Date of birth
March 1959
Appointed on
28 March 2022
Nationality
British
Occupation
Accountant

FOUNTAINS (BALLARDS LANE) LIMITED (THE)

Correspondence address
Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YH
Role ACTIVE
director
Date of birth
March 1959
Appointed on
28 March 2022
Nationality
British
Occupation
Accountant

FINCHLEY PARK PRO LIMITED

Correspondence address
27 Essex Park, London, England, N3 1ND
Role ACTIVE
director
Date of birth
March 1959
Appointed on
13 May 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode N3 1ND £782,000

121MARKETS LTD.

Correspondence address
27 Essex Park, London, England, N3 1ND
Role ACTIVE
director
Date of birth
March 1959
Appointed on
3 September 2015
Nationality
British
Occupation
British

Average house price in the postcode N3 1ND £782,000

GLOBAL MARKETS FX LTD

Correspondence address
DARON PIKE 110 Fenchurch Street, London, England, EC3M 5JT
Role ACTIVE
director
Date of birth
March 1959
Appointed on
3 October 2013
Resigned on
1 February 2014
Nationality
British
Occupation
Certified Chartered Accountant

SVS ENERGY AND COMMODITIES LTD

Correspondence address
110 Fenchurch Street, 6th Floor, London, England, EC3M 5JT
Role ACTIVE
director
Date of birth
March 1959
Appointed on
24 September 2013
Resigned on
5 March 2014
Nationality
British
Occupation
Chartered Accountant

PIA TEL COMMUNICATIONS LIMITED

Correspondence address
27 Essex Park, London, United Kingdom, N3 1ND
Role ACTIVE
director
Date of birth
March 1959
Appointed on
18 November 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode N3 1ND £782,000


PIA MARKETS LTD

Correspondence address
85 - Not Alfatrade Gresham Street, London, England, EC2V 7NQ
Role
director
Date of birth
March 1959
Appointed on
7 October 2013
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode EC2V 7NQ £17,866,000

SVS SECURITIES PLC

Correspondence address
110 Fenchurch Street, 6th Floor, London, England, EC3M 5JT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
24 September 2013
Resigned on
18 February 2014
Nationality
British
Occupation
Chartered Accountant

SVS SECURITIES (NOMINEES) LTD.

Correspondence address
110 Fenchurch Street, 6th Floor, London, England, EC3M 5JT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
24 September 2013
Resigned on
18 February 2014
Nationality
British
Occupation
Chartered Accountant

SVS SECURITIES (NOMINEES) ISA LTD

Correspondence address
110 Fenchurch Street, 6th Floor, London, England, EC3M 5JT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
24 September 2013
Resigned on
18 February 2014
Nationality
British
Occupation
Chartered Accountant

SVS (NOMINEES) LIMITED

Correspondence address
110 Fenchurch Street, 6th Floor, London, England, EC3M 5JT
Role RESIGNED
director
Date of birth
March 1959
Appointed on
24 September 2013
Resigned on
18 February 2014
Nationality
British
Occupation
Chartered Accountant

LONDON WALL NOMINEES LIMITED

Correspondence address
21 Wilson Street, London, United Kingdom, EC2M 2SN
Role
director
Date of birth
March 1959
Appointed on
25 July 2013
Nationality
British
Occupation
Accountant

SVS SECURITIES PLC

Correspondence address
27 Essex Park, Finchley, London, England, N3 1ND
Role RESIGNED
director
Date of birth
March 1959
Appointed on
23 April 2013
Resigned on
24 September 2013
Nationality
British
Occupation
None

Average house price in the postcode N3 1ND £782,000

ALLCOM PIA TEL LTD.

Correspondence address
27 Essex Park, Finchley, London, N3 1ND
Role RESIGNED
director
Date of birth
March 1959
Appointed on
1 April 2006
Resigned on
5 May 2019
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode N3 1ND £782,000

ALLCOM PIA TEL LTD.

Correspondence address
27 Essex Park, Finchley, London, N3 1ND
Role RESIGNED
director
Date of birth
March 1959
Appointed on
1 November 2005
Resigned on
1 November 2005
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode N3 1ND £782,000

ALLCOM PIA TEL LTD.

Correspondence address
27 Essex Park, Finchley, London, N3 1ND
Role RESIGNED
director
Date of birth
March 1959
Appointed on
4 May 2005
Resigned on
4 May 2005
Nationality
British
Occupation
Director

Average house price in the postcode N3 1ND £782,000

CREATIVE LOTTERIES LIMITED

Correspondence address
27 Essex Park, Finchley, London, N3 1ND
Role RESIGNED
director
Date of birth
March 1959
Appointed on
23 April 1996
Resigned on
31 March 2004
Nationality
British
Occupation
Director

Average house price in the postcode N3 1ND £782,000