ROKAS AUGUNAS

Total number of appointments 18, 1 active appointments

CCH INVESTMENTS 1 LTD

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, ENGLAND, RM1 1TE
Role ACTIVE
Director
Date of birth
April 1994
Appointed on
5 December 2017
Nationality
LITHUANIAN
Occupation
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 RESIGNED
Director
Date of birth
April 1994
Appointed on
20 February 2019
Resigned on
22 May 2019
Nationality
LITHUANIAN
Occupation
DIRECTOR

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 RESIGNED
Director
Date of birth
April 1994
Appointed on
20 February 2019
Resigned on
22 May 2019
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
April 1994
Appointed on
30 August 2018
Resigned on
22 May 2019
Nationality
LITHUANIAN
Occupation
MANAGING DIRECTOR

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

TANDRIDGE DEVELOPMENT LTD

Correspondence address
1-2 FLOOR 138 SOUTH STREET, ROMFORD, ESSEX, UNITED KINGDOM, RM1 1TE
Role RESIGNED
Director
Date of birth
April 1994
Appointed on
30 August 2018
Resigned on
24 September 2018
Nationality
LITHUANIAN
Occupation
MANAGING DIRECTOR

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

542 DEVELOPMENT LTD

Correspondence address
1ST & 2ND FLOOR 138 SOUTH STREET, ROMFORD, ESSEX, UNITED KINGDOM, RM1 1TE
Role RESIGNED
Director
Date of birth
April 1994
Appointed on
25 August 2018
Resigned on
13 September 2018
Nationality
LITHUANIAN
Occupation
MANAGING DIRECTOR

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
April 1994
Appointed on
13 August 2018
Resigned on
13 June 2019
Nationality
LITHUANIAN
Occupation
DIRECTOR

550 LIMPSFIELD LTD

Correspondence address
1ST & 2ND FLOOR 138 SOUTH STREET, ROMFORD, UNITED KINGDOM, RM1 1TE
Role RESIGNED
Director
Date of birth
April 1994
Appointed on
3 July 2018
Resigned on
29 August 2018
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
April 1994
Appointed on
22 May 2018
Resigned on
29 May 2018
Nationality
LITHUANIAN
Occupation
DIRECTOR

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

RAA WARLINGHAM LTD

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, RM1 1TE
Role RESIGNED
Director
Date of birth
April 1994
Appointed on
25 April 2018
Resigned on
29 August 2018
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
April 1994
Appointed on
22 February 2018
Resigned on
22 May 2019
Nationality
LITHUANIAN
Occupation
PROJECT MANAGEMENT

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

RAA DEVELOPMENT GROUP LTD

Correspondence address
118 PALL MALL, LONDON, ENGLAND, SW1Y 5ED
Role RESIGNED
Director
Date of birth
April 1994
Appointed on
29 January 2018
Resigned on
4 June 2018
Nationality
LITHUANIAN
Occupation
PROJECT MANAGER

AUDACIA INVESTMENT LIMITED

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, ENGLAND, RM1 1TE
Role RESIGNED
Director
Date of birth
April 1994
Appointed on
5 December 2017
Resigned on
16 May 2018
Nationality
LITHUANIAN
Occupation
DIRECTOR

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

RAA DUNDALK LTD

Correspondence address
120 PALL MALL, LONDON, ENGLAND, SW1Y 5EA
Role RESIGNED
Director
Date of birth
April 1994
Appointed on
5 December 2017
Resigned on
5 February 2018
Nationality
LITHUANIAN
Occupation
DIRECTOR

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

SEED LOWER STONE ST LTD

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, ENGLAND, RM1 1TE
Role RESIGNED
Director
Date of birth
April 1994
Appointed on
27 September 2017
Resigned on
17 May 2018
Nationality
LITHUANIAN
Occupation
DIRECTOR

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

INVESTMENT GROUP E LTD

Correspondence address
1-2 FLOORS 138 SOUTH STREET, ROMFORD, RM1 1TE
Role RESIGNED
Director
Date of birth
April 1994
Appointed on
18 September 2017
Resigned on
27 September 2018
Nationality
LITHUANIAN
Occupation
PROJECT MANAGER

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

DIJARO LIMITED

Correspondence address
FLAT 3 LUNA HOUSE 37 BERMONDSEY WALL WEST, LONDON, ENGLAND, SE16 4RN
Role RESIGNED
Director
Date of birth
April 1994
Appointed on
25 July 2017
Resigned on
26 June 2018
Nationality
LITHUANIAN
Occupation
PROJECT MANAGEMENT

Average house price in the postcode SE16 4RN £1,111,000

DIJARO LIMITED

Correspondence address
68 NEW DOVER ROAD, CANTERBURY, KENT, ENGLAND, CT1 3LQ
Role RESIGNED
Director
Date of birth
April 1994
Appointed on
15 May 2015
Resigned on
7 September 2015
Nationality
LITHUANIAN
Occupation
DIRECTOR