Steven John LANE

Total number of appointments 47, 47 active appointments

CERBERUS MAINTENANCE LTD

Correspondence address
Rae House Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
June 1975
Appointed on
25 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

EUNA LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
20 August 2024
Nationality
British
Occupation
Trade Mark Attorney

Average house price in the postcode EC2V 8AS £669,000

IMPERACOM LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
20 August 2024
Nationality
British
Occupation
Trade Mark Attorney

Average house price in the postcode EC2V 8AS £669,000

LANE TECHNOLOGY (HOLDINGS) LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
20 August 2024
Nationality
British
Occupation
Trade Mark Attorney

Average house price in the postcode EC2V 8AS £669,000

SUMMIT BRAND MANAGEMENT LIMITED

Correspondence address
1-3 Frederick's Place, London, England, EC2V 8EY
Role ACTIVE
director
Date of birth
June 1975
Appointed on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 8EY £22,000

SUMMIT BRAND MANAGEMENT (HOLDINGS) LIMITED

Correspondence address
Rae House Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT
Role ACTIVE
director
Date of birth
June 1975
Appointed on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM23 3BT £461,000

HARBOURFIELDS (OXTED) LIMITED

Correspondence address
Unit 7/7a Geerings Business Centre Chart Road, Ashford, Kent, United Kingdom, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 July 2024
Nationality
British
Occupation
Director

ABION UK LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
14 June 2024
Nationality
British
Occupation
Trade Mark Attorney

Average house price in the postcode EC2V 8AS £669,000

FISSSH (RESTAURANTS) LIMITED

Correspondence address
7/7a Geerings Business Centre, Chart Road, Ashford, Kent, United Kingdom, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 June 2024
Nationality
British
Occupation
Company Director

MAKO DEVELOPMENTS (HASTINGS) LIMITED

Correspondence address
Unit 7 Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
30 January 2024
Nationality
British
Occupation
Director

OBSIDIAN CONTRACTING LTD

Correspondence address
Suite 4 St. James House St. James Road, Surbiton, Surrey, England, KT6 4QH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
18 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT6 4QH £695,000

CERBERUS GROUP (HOLDINGS) LIMITED

Correspondence address
Suite 4 St. James House St. James Road, Surbiton, Surrey, England, KT6 4QH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
5 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode KT6 4QH £695,000

FISSSH (RYE) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 June 2023
Nationality
British
Occupation
Company Director

MARSHALL STRANGE & ASSOCIATES LIMITED

Correspondence address
Unit 7 Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
26 May 2023
Nationality
British
Occupation
Company Director

LITHIUM M & E LIMITED

Correspondence address
Suite 4 St. James House St. James Road, Surbiton, Surrey, England, KT6 4QH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
17 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT6 4QH £695,000

STONEGATE BRICKWORK & SCAFFOLDING LTD

Correspondence address
Suite 4 St. James House St. James Road, Surbiton, Surrey, England, KT6 4QH
Role ACTIVE
director
Date of birth
June 1975
Appointed on
11 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode KT6 4QH £695,000

8 BATTLE HIGH STREET MANAGEMENT COMPANY LIMITED

Correspondence address
7/7a Geerings Business Centre, Chart Road, Ashford, Kent, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 January 2023
Nationality
British
Occupation
Company Director

IMPERIUM (LOWER ROWLING) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

SUMMIT BRANDS GROUP (HOLDINGS) LIMITED

Correspondence address
1-3 Frederick's Place, London, England, EC2V 8EY
Role ACTIVE
director
Date of birth
June 1975
Appointed on
22 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 8EY £22,000

IMPERIUM (BATTLE) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
6 October 2022
Nationality
British
Occupation
Company Director

IMPERIUM GROUP FACILITIES LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
6 October 2022
Nationality
British
Occupation
Company Director

IMPERIUM (HAWKHURST) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
6 October 2022
Nationality
British
Occupation
Company Director

IMPERIUM (MARTIN MILL) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
6 October 2022
Nationality
British
Occupation
Director

IMPERIUM HOLIDAY HOMES LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
23 August 2022
Nationality
British
Occupation
Director

HARBOURFIELDS (TUNBRIDGE WELLS) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
16 August 2022
Nationality
British
Occupation
Director

HARBOURFIELDS GROUP HOLDINGS LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
15 August 2022
Nationality
British
Occupation
Company Director

MVP VENTURES (HOLDINGS) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, Kent, United Kingdom, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
14 April 2022
Nationality
British
Occupation
Trade Mark Attorney

MVP VENTURES (GROUP SERVICES) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
29 March 2022
Nationality
British
Occupation
Trade Mark Attorney

MAKO DEVELOPMENTS (BATTLE) LIMITED

Correspondence address
7/7a Geerings Business Centre, Chart Road, Ashford, Kent, United Kingdom, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
5 March 2022
Nationality
British
Occupation
Company Director

FISSSH (HOLDINGS) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, Kent, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 January 2022
Nationality
British
Occupation
Company Director

IMPERIUM (CLIFF HOUSE) LIMITED

Correspondence address
Unit 7 Cobbs Wood House Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 January 2022
Nationality
British
Occupation
British

HAWTHORN HOUSE (PADDOCK WOOD) MANAGEMENT COMPANY LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 January 2022
Resigned on
20 August 2024
Nationality
British
Occupation
Company Director

IMPERIUM (ROWLANDS CASTLE) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, Kent, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
15 November 2021
Nationality
British
Occupation
Director

AJ LANE (HOLDINGS) LIMITED

Correspondence address
33 Gutter Lane, London, United Kingdom, EC2V 8AS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
15 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 8AS £669,000

FISSSH (CROWBOROUGH) LIMITED

Correspondence address
Unit 7 Cobbs Wood House Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
28 September 2021
Resigned on
12 January 2022
Nationality
British
Occupation
Company Director

CANTIUM SCAFFOLDING LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, United Kingdom, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
27 September 2021
Nationality
British
Occupation
Company Director

PROTEUS BUILDING SERVICES LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 July 2021
Resigned on
9 May 2025
Nationality
British
Occupation
Company Director

MAKO DEVELOPMENTS LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
26 April 2021
Nationality
British
Occupation
Company Director

IMPERIUM (PEST CONTROL) LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
11 March 2021
Nationality
British
Occupation
Company Director

IMPERACOM LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
24 January 2020
Resigned on
1 June 2024
Nationality
British
Occupation
Trade Mark Attorney

Average house price in the postcode EC2V 8AS £669,000

LANE TECHNOLOGY (HOLDINGS) LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
7 January 2020
Resigned on
1 June 2024
Nationality
British
Occupation
Trade Mark Attorney

Average house price in the postcode EC2V 8AS £669,000

ARMON-JONES PARTNERS LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
2 October 2019
Nationality
British
Occupation
Trade Mark Attorney

MODO SEARCH LIMITED

Correspondence address
7/7a Geerings Business Centre Chart Road, Ashford, Kent, England, TN23 1EP
Role ACTIVE
director
Date of birth
June 1975
Appointed on
14 February 2019
Nationality
British
Occupation
Director

LANE GROUP (HOLDINGS) LIMITED

Correspondence address
Sweethaws Grange Sweethaws Lane, Crowborough, England, TN6 3SS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
5 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode TN6 3SS £1,543,000

EUNA LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
1 November 2016
Resigned on
1 June 2024
Nationality
British
Occupation
Trade Mark Attorney

Average house price in the postcode EC2V 8AS £669,000

FAST LANE IP LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
18 December 2014
Resigned on
1 June 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC2V 8AS £669,000

ABION UK LIMITED

Correspondence address
33 Gutter Lane, London, England, EC2V 8AS
Role ACTIVE
director
Date of birth
June 1975
Appointed on
6 June 2012
Resigned on
1 June 2024
Nationality
British
Occupation
Trade Mark Attorney

Average house price in the postcode EC2V 8AS £669,000