LASALLE UK VENTURES PROPERTY A LIMITED

Address:
Cvr Global LLP, New Fetter Place West, London, EC4A 1AA

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address CVR GLOBAL LLP
NEW FETTER PLACE WEST
Post Town LONDON
Post Code EC4A 1AA

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4A 1AA
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches