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