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