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