Advanced company searchLink opens in new window

29 LANCASTER GATE MANAGEMENT RTM COMPANY LIMITED

Company number 05328380

Filter officers

Filter officers

Officers: 14 officers / 10 resignations

URANG PROPERTY MANAGEMENT LIMITED

Correspondence address
196 New Kings Road, London, England, SW6 4NF
Role Active
Secretary
Appointed on
22 December 2015

UK Limited Company What's this?

Registration number
06541973

COATES, Jason Terrence

Correspondence address
Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF
Role Active
Director
Date of birth
January 1970
Appointed on
8 March 2005
Nationality
British
Country of residence
United Kingdom
Occupation
Company Director

FARDANESH, Audrey Christina

Correspondence address
Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF
Role Active
Director
Date of birth
April 1964
Appointed on
1 February 2016
Nationality
British
Country of residence
England
Occupation
Homemaker

ILINA, Yulia

Correspondence address
Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF
Role Active
Director
Date of birth
December 1979
Appointed on
20 August 2021
Nationality
Russian
Country of residence
Russia
Occupation
Individual Entrepreneur

PEMBERTONS SECRETARIES LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Resigned
Secretary
Appointed on
9 January 2012
Resigned on
11 January 2013

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
01666012

PEMBERTONS SECRETARIES LIMITED

Correspondence address
Queensway House, 11, Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
Role Resigned
Secretary
Appointed on
13 January 2011
Resigned on
9 January 2012

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
01666012

PEVEREL SECRETARIAL LIMITED

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, England, BH25 5NR
Role Resigned
Secretary
Appointed on
11 January 2013
Resigned on
21 December 2015

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
05806647

PS LAW SECRETARIES LIMITED

Correspondence address
2nd Floor, 79 Knightsbridge, London, SW1X 7RB
Role Resigned
Secretary
Appointed on
10 January 2005
Resigned on
1 January 2007

SOLITAIRE SECRETARIES LTD

Correspondence address
Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
Role Resigned
Secretary
Appointed on
24 June 2008
Resigned on
11 January 2013

Registered in a European Economic Area What's this?

Place registered
UNITED KINGDOM
Registration number
05498971

URANG LIMITED

Correspondence address
196 New Kings Road, London, SW6 4NF
Role Resigned
Secretary
Appointed on
1 January 2007
Resigned on
24 June 2008

GROVES, Charles Dominic Robert Clifford

Correspondence address
29 Lancaster Gate, London, W2 3LP
Role Resigned
Director
Date of birth
December 1971
Appointed on
8 March 2005
Resigned on
16 October 2012
Nationality
British
Country of residence
United Kingdom
Occupation
None

KOW, Louise

Correspondence address
Flat 1 29 Lancaster Gate, London, W2 3LP
Role Resigned
Director
Date of birth
October 1952
Appointed on
21 February 2007
Resigned on
24 January 2016
Nationality
British
Country of residence
United Kingdom
Occupation
Economist

WESTLAKE, Stuart James Trevanyon

Correspondence address
Flat 29 Lancaster Gate, London, W2 3LP
Role Resigned
Director
Date of birth
November 1968
Appointed on
8 March 2005
Resigned on
1 January 2007
Nationality
British
Occupation
None

PS LAW NOMINEES LIMITED

Correspondence address
2nd Floor 79 Knightsbridge, London, SW1X 7RB
Role Resigned
Director
Appointed on
10 January 2005
Resigned on
8 March 2005