Gauri TALATHI-LAMB

Total number of appointments 25, 22 active appointments

IOLAS CAPITAL PROPERTY LTD

Correspondence address
81 The Cut, London, London, England, SE1 8LL
Role ACTIVE
director
Date of birth
February 1984
Appointed on
11 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 8LL £939,000

PLUTUS ADVISORY LLP

Correspondence address
10 Golden Square, London, London, United Kingdom, W1F 9JA
Role ACTIVE
llp-designated-member
Date of birth
February 1984
Appointed on
21 May 2024

Average house price in the postcode W1F 9JA £6,000

DU BOULAY CONTRACTS LIMITED

Correspondence address
C/O Rayner Essex Llp Tavistock Square, London, England, WC1H 9LG
Role ACTIVE
director
Date of birth
February 1984
Appointed on
15 September 2022
Resigned on
15 November 2022
Nationality
British
Occupation
Director

IOLAS CAPITAL GROUP 2 LTD

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
director
Date of birth
February 1984
Appointed on
18 March 2022
Resigned on
1 January 2023
Nationality
British
Occupation
Company Director

IOLAS CAPITAL GROUP LTD

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
director
Date of birth
February 1984
Appointed on
17 March 2022
Nationality
British
Occupation
Company Director

FIDUCIA HOLDINGS INTERIORS LTD

Correspondence address
C/O Rayner Essex, Tavistock House South, Entrance Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
director
Date of birth
February 1984
Appointed on
2 March 2021
Nationality
British
Occupation
Company Director

FIDUCIA INTERIORS HOLDINGS LTD

Correspondence address
C/O Rayner Essex, Tavistock House South, Entrance Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
director
Date of birth
February 1984
Appointed on
26 February 2021
Nationality
British
Occupation
Company Director

C.J. DESIGN PARTNERSHIP LIMITED

Correspondence address
RAYNER ESSEX LLP Tavistock House South Tavistock Square, London, England, WC1H 9LG
Role ACTIVE
director
Date of birth
February 1984
Appointed on
1 February 2021
Resigned on
1 January 2023
Nationality
British
Occupation
Company Director

D.M.B. CARPENTRY & JOINERY LIMITED

Correspondence address
RAYNER ESSEX LLP Tavistock House South Tavistock Square, London, England, WC1H 9LG
Role ACTIVE
director
Date of birth
February 1984
Appointed on
30 July 2020
Resigned on
23 December 2021
Nationality
British
Occupation
Company Director

ASSETREE GROUP 2 LTD

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
director
Date of birth
February 1984
Appointed on
17 July 2020
Resigned on
26 April 2022
Nationality
British
Occupation
Company Director

ASSETREE PARTNERS LLP

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
llp-designated-member
Date of birth
February 1984
Appointed on
1 January 2020
Resigned on
26 April 2022

ASSETREE MANAGEMENT LTD

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
director
Date of birth
February 1984
Appointed on
12 December 2019
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

FHPESS PARTNERS LLP

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, England, WC1H 9LG
Role ACTIVE
llp-designated-member
Date of birth
February 1984
Appointed on
22 November 2019
Resigned on
31 August 2024

PDH2024 LIMITED

Correspondence address
C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN
Role ACTIVE
director
Date of birth
February 1984
Appointed on
19 November 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode RG1 2AN £445,000

FHP HOLDINGS LTD

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role ACTIVE
director
Date of birth
February 1984
Appointed on
4 October 2019
Resigned on
21 January 2021
Nationality
British
Occupation
Company Director

FHP GROUP LLP

Correspondence address
C/O Rayner Essex Llp Tavistock Square, London, England, WC1H 9LG
Role ACTIVE
llp-designated-member
Date of birth
February 1984
Appointed on
13 August 2019

FLC LONDON LTD

Correspondence address
Westfield London, Ariel Way, London, England, W12 7GF
Role ACTIVE
director
Date of birth
February 1984
Appointed on
26 October 2018
Resigned on
20 January 2020
Nationality
British
Occupation
Company Director

PGJL HOLDINGS LIMITED

Correspondence address
6 Crescent Way, London, United Kingdom, N12 0RE
Role ACTIVE
director
Date of birth
February 1984
Appointed on
3 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode N12 0RE £575,000

RECOVER YOUR DEBT LTD

Correspondence address
6 Crescent Way, London, United Kingdom, N12 0RE
Role ACTIVE
director
Date of birth
February 1984
Appointed on
2 October 2018
Resigned on
1 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode N12 0RE £575,000

SRRT24 HOLDINGS LTD LIMITED

Correspondence address
C/O Rayner Essex Llp Tavistock Square, Tavistock House South, Tavistock Square, London, England, WC1H 9LG
Role ACTIVE
director
Date of birth
February 1984
Appointed on
4 September 2018
Nationality
British
Occupation
Company Director

DU BOULAY HOLDINGS LTD.

Correspondence address
6 Crescent Way Crescent Way, London, England, N12 0RE
Role ACTIVE
director
Date of birth
February 1984
Appointed on
4 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode N12 0RE £575,000

DEI HOLDINGS LTD

Correspondence address
6 Crescent Way Crescent Way, London, England, N12 0RE
Role ACTIVE
director
Date of birth
February 1984
Appointed on
21 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode N12 0RE £575,000


ASSETREE GROUP LTD

Correspondence address
C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom, WC1H 9LG
Role RESIGNED
director
Date of birth
February 1984
Appointed on
12 December 2019
Resigned on
21 January 2021
Nationality
British
Occupation
Company Director

DU BOULAY PARTNERS LLP

Correspondence address
7-9 Royal Victoria Patriotic Building John Archer Way, Wandsworth, London, England, SW18 3SX
Role RESIGNED
llp-designated-member
Date of birth
February 1984
Appointed on
21 September 2018
Resigned on
3 September 2019

Average house price in the postcode SW18 3SX £1,060,000

DICKS (ELECTRICAL INSTALLATIONS) LIMITED

Correspondence address
Winnall Valley Road Winchester, Hampshire, England, SO23 0LR
Role RESIGNED
director
Date of birth
February 1984
Appointed on
16 March 2018
Resigned on
5 September 2018
Nationality
British
Occupation
Director