LASALLE UK VENTURES PROPERTY A LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05949067. The registration start date is September 27, 2006. The current status is Liquidation.
Company Number | 05949067 |
Company Name | LASALLE UK VENTURES PROPERTY A LIMITED |
Registered Address |
Cvr Global LLP New Fetter Place West London EC4A 1AA |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2006-09-27 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2014 |
Accounts Last Update | 31/12/2012 |
Returns Due Date | 25/10/2014 |
Returns Last Update | 27/09/2013 |
Information Source | source link |
SIC Code | Industry |
---|---|
68320 | Management of real estate on a fee or contract basis |
Address |
CVR GLOBAL LLP NEW FETTER PLACE WEST |
Post Town | LONDON |
Post Code | EC4A 1AA |
Entity Name | Office Address |
---|---|
.AS CIRE LIMITED | Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ |
GLOBAL HOMES BOURNEMOUTH LTD | Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ |
NODAL LABS LTD | Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ |
TOP HOUSE WAKEFIELD LTD | Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ |
CALS AVIATION FINTECH (UNITED KINGDOM) CO. LTD | Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ |
HPI RACING HOLDINGS LIMITED | Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ |
HPI RACING LIMITED | Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ |
KEVILINE LIMITED | Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ |
ALMA SPORTS ASSOCIATES LIMITED | Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ |
BRANTWOOD LTD | Cvr Global LLP, 20 Furnival Street, London, EC4A 1JQ |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SMITH, Davinia Elaine | Director (Active) | 18 St Swithin's Lane, London, England, EC4N 8AD | September 1978 / 23 July 2014 |
British / Jersey |
Company Director |
PATEL, Sunil | Secretary (Resigned) | 56 Woodhill Crescent, Kenton, Harrow, Middlesex, HA3 0LY | / 25 October 2006 |
British / |
Accountant |
JEANES, Andrew Peter | Director (Resigned) | Hunters End, Broadcommon Road Hurst, Reading, Berkshire, RG10 0RE | April 1959 / 25 October 2006 |
British / England |
Company Directror |
MAUDSLEY, Charles Sheridan Alexander | Director (Resigned) | 17 Burwood Park Road, Walton On Thames, Surrey, KT12 5LJ | September 1964 / 25 October 2006 |
British / |
Company Director |
PATEL, Sunil | Director (Resigned) | 56 Woodhill Crescent, Kenton, Harrow, Middlesex, HA3 0LY | July 1961 / 25 October 2006 |
British / England |
Accountant |
PEIRCE, Craig Anthony | Director (Resigned) | 204 Duncan House, Dolphin Square, London, SW1V 3PW | February 1978 / 25 October 2006 |
New Zealand / |
Accountant |
WHALE ROCK DIRECTORS LIMITED | Nominee Director (Resigned) | 4 More London Riverside, London, SE1 2AU | / 27 September 2006 |
/ |
Post Town | LONDON |
Post Code | EC4A 1AA |
SIC Code | 68320 - Management of real estate on a fee or contract basis |
Please provide details on LASALLE UK VENTURES PROPERTY A LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.