Shaun Maximilian LYONS

Total number of appointments 20, 20 active appointments

DEFINE LAND LTD

Correspondence address
5 Ducketts Wharf South Street, Bishops Stortford, Hertfordshire, England, CM23 3AR
Role ACTIVE
director
Date of birth
September 1984
Appointed on
25 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM23 3AR £698,000

AUGEOLI LTD

Correspondence address
5 Ducketts Wharf South Street, Bishops Stortford, Hertfordshire, England, CM23 3AR
Role ACTIVE
director
Date of birth
September 1984
Appointed on
5 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM23 3AR £698,000

ATTICUS INVESTMENT HOLDINGS LTD

Correspondence address
Chart House 2 Effingham Road, Reigate, Surrey, United Kingdom, RH2 7JN
Role ACTIVE
director
Date of birth
September 1984
Appointed on
5 September 2023
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 7JN £761,000

ATTICUS PROPERTIES LTD

Correspondence address
Chart House 2 Effingham Road, Reigate, Surrey, United Kingdom, RH2 7JN
Role ACTIVE
director
Date of birth
September 1984
Appointed on
5 September 2023
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 7JN £761,000

ROCKART IV LTD

Correspondence address
Warnford Court 29 Throgmorton Street, London, London, England, EC2N 2AT
Role ACTIVE
director
Date of birth
September 1984
Appointed on
9 June 2023
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

ROCKART III LTD

Correspondence address
Chart House 2 Effingham Road, Reigate, Surrey, United Kingdom, RH2 7JN
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 July 2022
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 7JN £761,000

ROCKART I LTD

Correspondence address
Chart House 2 Effingham Road, Reigate, Surrey, United Kingdom, RH2 7JN
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 July 2022
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 7JN £761,000

AVONDALE FITZROVIA LTD

Correspondence address
5 Ducketts Wharf South Street, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 3AR
Role ACTIVE
director
Date of birth
September 1984
Appointed on
14 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM23 3AR £698,000

AVONDALE INVESTMENT HOLDINGS LTD

Correspondence address
5 Ducketts Wharf South Street, Bishop's Stortford, Hertfordshire, United Kingdom, CM23 3AR
Role ACTIVE
director
Date of birth
September 1984
Appointed on
6 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CM23 3AR £698,000

ROCKHELM MILKWOOD LIMITED

Correspondence address
Chart House 2 Effingham Road, Reigate, Surrey, United Kingdom, RH2 7JN
Role ACTIVE
director
Date of birth
September 1984
Appointed on
28 February 2022
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 7JN £761,000

ROCKART II LIMITED

Correspondence address
Chart House 2 Effingham Road, Reigate, Surrey, United Kingdom, RH2 7JN
Role ACTIVE
director
Date of birth
September 1984
Appointed on
5 March 2021
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 7JN £761,000

DIGITALIS PROPERTIES LTD

Correspondence address
Warnford Court 29 Throgmorton Street, London, London, England, EC2N 2AT
Role ACTIVE
director
Date of birth
September 1984
Appointed on
15 July 2020
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

COPTHALL ESTATES LIMITED

Correspondence address
Warnford Court 29 Throgmorton Street, London, London, England, EC2N 2AT
Role ACTIVE
director
Date of birth
September 1984
Appointed on
1 July 2020
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

ROCKHELM ROCKART LIMITED

Correspondence address
Warnford Court 29 Throgmorton Street, London, London, England, EC2N 2AT
Role ACTIVE
director
Date of birth
September 1984
Appointed on
2 June 2020
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

MILKWOOD PROPERTY HOLDINGS LIMITED

Correspondence address
6th Floor 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
September 1984
Appointed on
6 May 2020
Resigned on
8 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC4A 4AB £97,690,000

ROCKHELM DIGITALIS LIMITED

Correspondence address
Warnford Court 29 Throgmorton Street, London, London, England, EC2N 2AT
Role ACTIVE
director
Date of birth
September 1984
Appointed on
28 November 2019
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

ROCKART PROPERTIES LIMITED

Correspondence address
Warnford Court 29 Throgmorton Street, London, London, England, EC2N 2AT
Role ACTIVE
director
Date of birth
September 1984
Appointed on
17 October 2019
Resigned on
8 July 2024
Nationality
British
Occupation
Comp[Any Director

ROCKHELM INVESTMENTS LIMITED

Correspondence address
Warnford Court 29 Throgmorton Street, London, London, England, EC2N 2AT
Role ACTIVE
director
Date of birth
September 1984
Appointed on
5 September 2019
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

STERN CAP HOLDINGS LIMITED

Correspondence address
Warnford Court 29 Throgmorton Street, London, London, England, EC2N 2AT
Role ACTIVE
director
Date of birth
September 1984
Appointed on
14 May 2019
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

L.M.STERN LIMITED

Correspondence address
Warnford Court 29 Throgmorton Street, London, London, England, EC2N 2AT
Role ACTIVE
director
Date of birth
September 1984
Appointed on
15 May 2017
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director