LRA MANAGEMENT LIMITED

C/O Mandeville Estates Upper Deck, Admirals Quarters C/O Mandeville Estates Upper Deck, Admirals Quarters, Thames Ditton, KT7 0XA, Surrey, England
StatusACTIVE
Company No.06151794
CategoryPrivate Limited Company
Incorporated12 Mar 2007
Age17 years, 4 months
JurisdictionEngland Wales

SUMMARY

LRA MANAGEMENT LIMITED is an active private limited company with number 06151794. It was incorporated 17 years, 4 months ago, on 12 March 2007. The company address is C/O Mandeville Estates Upper Deck, Admirals Quarters C/O Mandeville Estates Upper Deck, Admirals Quarters, Thames Ditton, KT7 0XA, Surrey, England.



People

BEER, Joanna Lesley

Director

None

ACTIVE

Assigned on 13 Apr 2011

Current time on role 13 years, 2 months, 29 days

CHOBANIAN, Ara

Director

Unemployed

ACTIVE

Assigned on 23 Oct 2018

Current time on role 5 years, 8 months, 20 days

HEALD, Robert Douglas Spencer

Secretary

RESIGNED

Assigned on 01 Feb 2012

Resigned on 10 Jan 2020

Time on role 7 years, 11 months, 9 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Mar 2007

Resigned on 13 Mar 2007

Time on role 1 day

PM SERVICES (LONDON) LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 May 2007

Resigned on 01 Feb 2012

Time on role 4 years, 8 months, 30 days

D'CRUZ, Brian

Director

Accountant

RESIGNED

Assigned on 21 Dec 2016

Resigned on 24 Feb 2018

Time on role 1 year, 2 months, 3 days

HEWETT, Anthony Roy

Director

Consultant

RESIGNED

Assigned on 02 May 2007

Resigned on 03 Feb 2012

Time on role 4 years, 9 months, 1 day

KNIPE, David

Director

Graphic Designer

RESIGNED

Assigned on 13 Apr 2011

Resigned on 25 Apr 2012

Time on role 1 year, 12 days

LEE, Jonathan Paul

Director

Property Developer

RESIGNED

Assigned on 29 May 2012

Resigned on 09 Jul 2015

Time on role 3 years, 1 month, 11 days

LLOYD, Christopher

Director

Naval Architect

RESIGNED

Assigned on 22 Jun 2007

Resigned on 25 Apr 2012

Time on role 4 years, 10 months, 3 days

LOWES, Keith

Director

Company Director

RESIGNED

Assigned on 14 Aug 2017

Resigned on 25 Jun 2018

Time on role 10 months, 11 days

ROBERTS, Jonathan Owen James

Director

Camera Operator

RESIGNED

Assigned on 13 Apr 2011

Resigned on 08 May 2012

Time on role 1 year, 25 days

ROWBOTTOM, Paul

Director

Consultant

RESIGNED

Assigned on 02 May 2007

Resigned on 02 Jun 2017

Time on role 10 years, 1 month

ST JOHN, Cheryl

Director

None

RESIGNED

Assigned on 11 May 2011

Resigned on 25 Apr 2012

Time on role 11 months, 14 days

ST JOHN, Nic

Director

Consutant

RESIGNED

Assigned on 02 May 2007

Resigned on 25 Apr 2012

Time on role 4 years, 11 months, 23 days

THOMPSON, Peter Roy

Director

Company Director

RESIGNED

Assigned on 03 Jan 2017

Resigned on 17 Sep 2019

Time on role 2 years, 8 months, 14 days

WYATT, Catherine Patricia

Director

Unemployed

RESIGNED

Assigned on 18 Jul 2018

Resigned on 07 Oct 2021

Time on role 3 years, 2 months, 20 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 12 Mar 2007

Resigned on 13 Mar 2007

Time on role 1 day


Some Companies

CK BECKETT OIL PROCESSING 2017 LTD

BOULDER BRIDGE SHAW LANE,BARNSLEY,S71 3HJ

Number:11030550
Status:ACTIVE
Category:Private Limited Company

DABISQUE LTD

15 FOWBERRY CRESCENT,NEWCASTLE UPON TYNE,NE4 9XH

Number:11868821
Status:ACTIVE
Category:Private Limited Company

FORBES FORBES CAMPBELL LIMITED

44 ALICIA AVENUE,HARROW,HA3 8HS

Number:02316025
Status:ACTIVE
Category:Private Limited Company

MAGORIA STUDIOS LTD

UNIT 21404 WAREHAM ROAD,POOLE,BH16 6FA

Number:10639073
Status:ACTIVE
Category:Private Limited Company

RAYTEL GROUP LIMITED

RAYTEL HOUSE,SOUTH WOODHAM FERRERS,CM3 5WA

Number:01279536
Status:ACTIVE
Category:Private Limited Company

READING TRAFFIC MANAGEMENT LIMITED

19 ROSEMARY GARDENS,THATCHAM,RG18 4BA

Number:10333908
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