ANDRIUS AUGUNAS

Total number of appointments 32, 7 active appointments

VF B CORNER LTD

Correspondence address
1-2 FLOOR 138 SOUTH STREET, ROMFORD, UNITED KINGDOM, RM1 1TE
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
31 January 2020
Nationality
LITHUANIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode RM1 1TE £465,000

VF BANSTEAD LTD

Correspondence address
1-2 FLOOR 138 SOUTH STREET, ROMFORD, UNITED KINGDOM, RM1 1TE
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
3 December 2019
Nationality
LITHUANIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode RM1 1TE £465,000

RAA BROCKLEY LIMITED

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, ENGLAND, RM1 1TE
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
22 May 2019
Nationality
LITHUANIAN
Occupation
DIRECTOR

Average house price in the postcode RM1 1TE £465,000

542 DEVELOPMENT LTD

Correspondence address
3RD FLOOR, SOLAR HOUSE 1-9 ROMFORD ROAD, LONDON, ENGLAND, E15 4RG
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
25 August 2018
Nationality
LITHUANIAN
Occupation
MANAGING DIRECTOR

INVESTMENT GROUP E LTD

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, RM1 1TE
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
13 September 2017
Nationality
LITHUANIAN
Occupation
DIRECTOR

Average house price in the postcode RM1 1TE £465,000

CCH INVESTMENTS 1 LTD

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, ENGLAND, RM1 1TE
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
3 April 2017
Nationality
LITHUANIAN
Occupation
PROPERTY DEVELOPER

Average house price in the postcode RM1 1TE £465,000

SOUTHFIELD REALTORS LTD

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, ENGLAND, RM1 1TE
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
3 April 2017
Nationality
LITHUANIAN
Occupation
PROPERTY DEVELOPER

Average house price in the postcode RM1 1TE £465,000


RAA VENTURES LTD

Correspondence address
116 PALL MALL, LONDON, ENGLAND, SW1Y 5ED
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
12 December 2019
Resigned on
22 July 2020
Nationality
LITHUANIAN
Occupation
MANAGING DIRECTOR

RAA VENTURES LTD

Correspondence address
116 PALL MALL, LONDON, ENGLAND, SW1Y 5ED
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
18 June 2019
Resigned on
4 November 2019
Nationality
LITHUANIAN
Occupation
DIRECTOR

PAMPISFORD DEVELOPMENT LTD

Correspondence address
1-2 FLOOR 138 SOUTH STREET, ROMFORD, ESSEX, UNITED KINGDOM, RM1 1TE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
22 May 2019
Resigned on
6 September 2020
Nationality
LITHUANIAN
Occupation
DIRECTOR

Average house price in the postcode RM1 1TE £465,000

RAA PLANNING CONSULTANCY LTD

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, ESSEX, RM1 1TE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
22 May 2019
Resigned on
21 October 2019
Nationality
LITHUANIAN
Occupation
DIRECTOR

Average house price in the postcode RM1 1TE £465,000

SEED LOWER STONE ST LTD

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, ENGLAND, RM1 1TE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
3 October 2018
Resigned on
17 October 2018
Nationality
LITHUANIAN
Occupation
DIRECTOR

Average house price in the postcode RM1 1TE £465,000

KENWORTHY DEVELOPMENT LTD

Correspondence address
1-2 FOOR 138 SOUTH STREET, ROMFORD, ESSEX, UNITED KINGDOM, RM1 1TE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
19 September 2018
Resigned on
15 October 2020
Nationality
LITHUANIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode RM1 1TE £465,000

SEED LOWER STONE ST LTD

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, ENGLAND, RM1 1TE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
19 September 2018
Resigned on
24 September 2018
Nationality
LITHUANIAN
Occupation
DIRECTOR

Average house price in the postcode RM1 1TE £465,000

PAMPISFORD DEVELOPMENT LTD

Correspondence address
1-2 FLOOR 138 SOUTH STREET, ROMFORD, ESSEX, UNITED KINGDOM, RM1 1TE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
30 August 2018
Resigned on
30 October 2018
Nationality
LITHUANIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode RM1 1TE £465,000

TANDRIDGE DEVELOPMENT LTD

Correspondence address
3RD FLOOR, SOLAR HOUSE 1-9 ROMFORD ROAD, LONDON, ENGLAND, E15 4RG
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
30 August 2018
Resigned on
26 May 2020
Nationality
LITHUANIAN
Occupation
MANAGING DIRECTOR

RAA VENTURES LTD

Correspondence address
116 PALL MALL, LONDON, ENGLAND, SW1Y 5ED
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 August 2018
Resigned on
11 December 2018
Nationality
LITHUANIAN
Occupation
DIRECTOR

RAA PLANNING CONSULTANCY LTD

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, ESSEX, RM1 1TE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 August 2018
Resigned on
20 February 2019
Nationality
LITHUANIAN
Occupation
DIRECTOR

Average house price in the postcode RM1 1TE £465,000

550 LIMPSFIELD LTD

Correspondence address
SOLAR HOUSE 1-9 ROMFORD ROAD, LONDON, ENGLAND, E15 4RG
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
3 July 2018
Resigned on
1 April 2020
Nationality
LITHUANIAN
Occupation
MANAGING DIRECTOR

SEED LOWER STONE ST LTD

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, ENGLAND, RM1 1TE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 May 2018
Resigned on
12 September 2018
Nationality
LITHUANIAN
Occupation
DIRECTOR

Average house price in the postcode RM1 1TE £465,000

RAA WARLINGHAM LTD

Correspondence address
3RD FLOOR, SOLAR HOUSE 1-9 ROMFORD ROAD, LONDON, UNITED KINGDOM, E15 4RG
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
25 April 2018
Resigned on
1 September 2020
Nationality
LITHUANIAN
Occupation
DIRECTOR

RAA DEVELOPMENT GROUP LTD

Correspondence address
1-2 FLOOR 138 SOUTH STREET, ROMFORD, ENGLAND, RM1 1TE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
29 January 2018
Resigned on
4 November 2019
Nationality
LITHUANIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode RM1 1TE £465,000

AUDACIA INVESTMENT LIMITED

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, ENGLAND, RM1 1TE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
3 April 2017
Resigned on
31 October 2018
Nationality
LITHUANIAN
Occupation
PROPERTY DEVELOPER

Average house price in the postcode RM1 1TE £465,000

RAA DUNDALK LTD

Correspondence address
1-2 FLOOR 138 SOUTH STREET, ROMFORD, UNITED KINGDOM, RM1 1TE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
8 March 2017
Resigned on
1 September 2020
Nationality
LITHUANIAN
Occupation
PROPERTY DEVELOPER

Average house price in the postcode RM1 1TE £465,000

RAA BROCKLEY LIMITED

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, ENGLAND, RM1 1TE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
21 December 2016
Resigned on
20 February 2019
Nationality
LITHUANIAN
Occupation
DIRECTOR

Average house price in the postcode RM1 1TE £465,000

SEED LOWER STONE ST LTD

Correspondence address
120 PALL MALL STREET, LONDON, ENGLAND, SW1Y 5EA
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 November 2016
Resigned on
30 January 2018
Nationality
LITHUANIAN
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SW1Y 5EA £2,814,000

SEED LOWER STONE ST LTD

Correspondence address
24 UPPER ROAD, LONDON, UNITED KINGDOM, E13 0DH
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
4 October 2016
Resigned on
4 November 2016
Nationality
LITHUANIAN
Occupation
DEVELOPER

Average house price in the postcode E13 0DH £412,000

ORION PAVO LIMITED

Correspondence address
24 UPPER ROAD, LONDON, ENGLAND, E13 0DH
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
8 June 2016
Resigned on
5 January 2017
Nationality
LITHUANIAN
Occupation
DIRECTOR

Average house price in the postcode E13 0DH £412,000

DANIDEN PROPERTY LIMITED

Correspondence address
9 THE ORCHARDS, IMMINGHAM, SOUTH HUMBERSIDE, ENGLAND, DN40 1NY
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
22 October 2015
Resigned on
25 March 2016
Nationality
LITHUANIAN
Occupation
SITE MANAGER

Average house price in the postcode DN40 1NY £101,000

DIJARO LIMITED

Correspondence address
PERKUNO AL 46-3 KAUNAS, KAUNAS, LITHUANIA, LITHUANIA, 44221
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
15 May 2015
Resigned on
19 May 2015
Nationality
LITHUANIAN
Occupation
DIRECTOR

ZETAONE 1 LIMITED

Correspondence address
FLAT 4 STONEGATE, BLAKE STREET, YORK, NORTH YORKSHIRE, ENGLAND, YO1 8QF
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
23 October 2009
Resigned on
9 September 2010
Nationality
LITHUANIAN
Occupation
DIRECTOR

Average house price in the postcode YO1 8QF £516,000

ENVA BATTERY RECYCLING LIMITED

Correspondence address
FLAT 4 STONEGATE BLAKE STREET, YORK, YO1 8QF
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
12 November 2008
Resigned on
14 September 2009
Nationality
LITHUANIAN
Occupation
CO DIRECTOR

Average house price in the postcode YO1 8QF £516,000