LASALLE UK VENTURES (GENERAL PARTNER) LIMITED

4th Floor 78 St James's Street, London, SW1A 1JB, England
StatusDISSOLVED
Company No.05729002
CategoryPrivate Limited Company
Incorporated03 Mar 2006
Age18 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years15 days

SUMMARY

LASALLE UK VENTURES (GENERAL PARTNER) LIMITED is an dissolved private limited company with number 05729002. It was incorporated 18 years, 3 months, 2 days ago, on 03 March 2006 and it was dissolved 15 days ago, on 21 May 2024. The company address is 4th Floor 78 St James's Street, London, SW1A 1JB, England.



People

COULTON, Michael Robert

Secretary

ACTIVE

Assigned on 09 Jun 2015

Current time on role 8 years, 11 months, 26 days

PATEL, Hirenkumar

Director

Accountant

ACTIVE

Assigned on 18 Feb 2015

Current time on role 9 years, 3 months, 15 days

SHARMAN, Fiona Anne

Director

Accountant

ACTIVE

Assigned on 21 Apr 2016

Current time on role 8 years, 1 month, 14 days

BLACKMORE, Colin

Secretary

RESIGNED

Assigned on 16 Apr 2014

Resigned on 09 Jun 2015

Time on role 1 year, 1 month, 23 days

POLLARD, Martin Lewis

Secretary

RESIGNED

Assigned on 03 Mar 2006

Resigned on 16 Apr 2014

Time on role 8 years, 1 month, 13 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Mar 2006

Resigned on 03 Mar 2006

Time on role

BULL, Andrew Mark

Director

Investment Manager

RESIGNED

Assigned on 03 Mar 2006

Resigned on 16 Mar 2009

Time on role 3 years, 13 days

JEANES, Andrew Peter

Director

Investment Manager

RESIGNED

Assigned on 03 Mar 2006

Resigned on 16 Mar 2009

Time on role 3 years, 13 days

LLOYD, Sarah Louise

Director

Accountant

RESIGNED

Assigned on 12 Mar 2013

Resigned on 15 May 2016

Time on role 3 years, 2 months, 3 days

LYON, James Scott

Director

Accountant

RESIGNED

Assigned on 03 Mar 2006

Resigned on 16 Aug 2012

Time on role 6 years, 5 months, 13 days

MATHARU, Manmeet Singh

Director

Accountant

RESIGNED

Assigned on 16 Mar 2009

Resigned on 12 Mar 2013

Time on role 3 years, 11 months, 27 days

MAUDSLEY, Charles Sheridan Alexander

Director

Investment Manager

RESIGNED

Assigned on 09 Mar 2006

Resigned on 16 Mar 2009

Time on role 3 years, 7 days

MUSCAT, Andrew John

Director

Accountant

RESIGNED

Assigned on 16 Aug 2012

Resigned on 21 Apr 2016

Time on role 3 years, 8 months, 5 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Mar 2006

Resigned on 03 Mar 2006

Time on role


Some Companies

153 HIGH STREET (FREEHOLD) COMPANY LIMITED

153A HIGH STREET,TEDDINGTON,TW11 8HH

Number:08825830
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOULRIDGE CANAL CRUISES LTD.

THE MOORINGS CANAL WHARF,COLNE,BB8 7PP

Number:04978847
Status:ACTIVE
Category:Private Limited Company

GENDER MATTERS (UK) LTD

38 BRUNEL AVENUE,NEWPORT,NP10 0DN

Number:07268328
Status:ACTIVE
Category:Private Limited Company

MARSHAL PROJECTS LTD

290 MOSTON LANE,MANCHESTER,M40 9WB

Number:06721199
Status:ACTIVE
Category:Private Limited Company

PETTRANSPORT LTD.

25 WILEMAN STREET,STOKE-ON-TRENT,ST4 3LP

Number:10972358
Status:ACTIVE
Category:Private Limited Company

SHEILA M LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08059171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source