Gintaras OLEINIKIS

Total number of appointments 12, 8 active appointments

CLARENCE ROAD SOUTH MANAGEMENT COMPANY LTD

Correspondence address
24 Boulevard 24 Boulevard, Weston-Super-Mare, England, BS23 1NF
Role ACTIVE
director
Date of birth
June 1968
Appointed on
29 July 2019
Resigned on
30 March 2020
Nationality
Lithuanian
Occupation
Proprietor

Average house price in the postcode BS23 1NF £246,000

MR. GIN HANDYMAN LTD

Correspondence address
49 MENDIP ROAD, WESTON-SUPER-MARE, ENGLAND, BS23 3HB
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
28 June 2019
Nationality
LITHUANIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS23 3HB £299,000

WOODHILL ASSET MANAGEMENT LLP

Correspondence address
80 LADBROKE ROAD, LONDON, ENGLAND, W11 3NU
Role ACTIVE
LLPMEM
Date of birth
March 1956
Appointed on
1 October 2014
Nationality
BRITISH

Average house price in the postcode W11 3NU £15,390,000

LINCOLN PRIVATE INVESTMENT OFFICE LLP

Correspondence address
43-45 DORSET STREET, LONDON, UNITED KINGDOM, W1U 7NA
Role ACTIVE
LLPMEM
Date of birth
March 1956
Appointed on
14 February 2014
Nationality
BRITISH

BEAUBRIDGE ENERGIST LLP

Correspondence address
Alliott Wingham Ltd, 70, Kintyre House High Street, Fareham, Hampshire, England, PO16 7BB
Role ACTIVE
llp-member
Date of birth
March 1956
Appointed on
1 March 2012

Average house price in the postcode PO16 7BB £555,000

CERNO CAPITAL PARTNERS LLP

Correspondence address
1ST FLOOR, 34-35 SACKVILLE STREET, LONDON, ENGLAND, W1S 3ED
Role ACTIVE
LLPMEM
Date of birth
March 1956
Appointed on
8 September 2008
Nationality
BRITISH

TECHNIKOS LLP

Correspondence address
BANKS FEE BANKS FEE, LONGBOROUGH, MORETON-IN-MARSH, UNITED KINGDOM, GL56 0QF
Role ACTIVE
LLPDMEM
Date of birth
March 1956
Appointed on
16 June 2006
Nationality
BRITISH

Average house price in the postcode GL56 0QF £613,000

SRPE FUND ONE LLP

Correspondence address
BANKS FEE, LONGBOROUGH, MORETON-IN-MARSH, GL56 0QF
Role ACTIVE
LLPDMEM
Date of birth
March 1956
Appointed on
1 February 2006
Nationality
BRITISH

Average house price in the postcode GL56 0QF £613,000


CARAVEL CAPITAL LLP

Correspondence address
BANKS FEE, LONGBOROUGH, MORETON-IN-MARSH, GL56 0QF
Role RESIGNED
LLPDMEM
Date of birth
March 1956
Appointed on
15 December 2005
Resigned on
22 December 2009
Nationality
BRITISH

Average house price in the postcode GL56 0QF £613,000

INGENIOUS FILM PARTNERS 2 LLP

Correspondence address
BANKS FEE, LONGBOROUGH, MORETON-IN-MARSH, GL56 0QF
Role RESIGNED
LLPMEM
Date of birth
March 1956
Appointed on
25 November 2005
Resigned on
6 April 2011
Nationality
BRITISH

Average house price in the postcode GL56 0QF £613,000

INGENIOUS FILM PARTNERS LLP

Correspondence address
BANKS FEE, LONGBOROUGH, MORETON-IN-MARSH, GL56 0QF
Role RESIGNED
LLPMEM
Date of birth
March 1956
Appointed on
4 March 2005
Resigned on
6 April 2010
Nationality
BRITISH

Average house price in the postcode GL56 0QF £613,000

INVESCO GT ASSET MANAGEMENT LIMITED

Correspondence address
THE OLD RECTORY, RUSPER, SUSSEX, RH12 4PX
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
13 April 1992
Resigned on
6 October 1993
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode RH12 4PX £1,536,000