This company is commonly known as 49 Lamont Road Limited. The company was founded 23 years ago and was given the registration number 04265261. The firm's registered office is in WALLINGTON. You can find them at Crosspoint House, 1st Floor 28 Stafford Road, Wallington, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 49 LAMONT ROAD LIMITED |
---|---|---|
Company Number | : | 04265261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crosspoint House, 1st Floor 28 Stafford Road, Wallington, Surrey, SM6 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Lanigan Estates, Penhurst House, 352-356 Battersea Park Road, London, United Kingdom, SW11 3BY | Secretary | 26 May 2017 | Active |
Bandiera No 14, Palazzo Alliata Di Pietratagliata, Palermo 90133, Italy, | Director | 06 August 2001 | Active |
49a Lamont Road, London, SW10 0HU | Director | 17 November 2006 | Active |
C/O Lanigan Estates, Penhurst House, 352-356 Battersea Park Road, London, United Kingdom, SW11 3BY | Director | 21 December 2020 | Active |
49d, Lamont Road, London, SW10 0HU | Director | 03 April 2009 | Active |
Flat H, 49 Lamont Road, London, SW10 0HU | Director | 06 August 2001 | Active |
Flat G, 49 Lamont Road, Flat G, 49 Lamont Road, London, England, SW10 0HU | Director | 07 May 2019 | Active |
Flat C, Lamont Road, London, SW10 0HU | Secretary | 05 May 2009 | Active |
32 Peel Street, London, W8 7PD | Secretary | 06 August 2001 | Active |
49, Lamont Road, London, SW10 0HU | Secretary | 10 August 2011 | Active |
2nd Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Secretary | 06 August 2001 | Active |
49b Lamont Road, London, SW10 0HU | Director | 10 November 2004 | Active |
49e, Lamont Road, London, United Kingdom, SW10 0HU | Director | 08 January 2010 | Active |
49g Lamont Road, London, SW10 0HU | Director | 10 November 2004 | Active |
Flat A 49 Lamont Road, London, SW10 0HU | Director | 06 August 2001 | Active |
Flat D 49 Lamont Road, London, SW10 0HU | Director | 10 November 2004 | Active |
49f Lamont Road, London, SW10 0HU | Director | 06 August 2001 | Active |
49b, Lamont Road, London, SW10 0HU | Director | 02 April 2009 | Active |
49f, Lamont Road, London, United Kingdom, SW10 0HU | Director | 23 November 2020 | Active |
49d Lamont Road, London, SW10 0HU | Director | 06 August 2001 | Active |
49b Lamont Road, London, SW10 0HU | Director | 06 August 2001 | Active |
Via Della Rocca 10, Torino, Italy, | Director | 06 August 2001 | Active |
Le Buckingham Palace, 11 Saint Michel, Monte Carlo, | Director | 03 November 2002 | Active |
Flat B 49, Lamont Road, London, United Kingdom, SW10 0HU | Director | 24 September 2012 | Active |
46 Berkeley Square, London, W1J 5AT | Director | 06 August 2001 | Active |
Mr Daniel Henry Lossos | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49f, Lamont Road, London, United Kingdom, SW10 0HU |
Nature of control | : |
|
Maria D'Anna Colonna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 49e Lamont Road, London, United Kingdom, SW10 0HU |
Nature of control | : |
|
Nicholas John Edward Lambourn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49f Lamont Road, London, United Kingdom, SW10 0HU |
Nature of control | : |
|
Dr Arthur David Mcgowan Steele | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1935 |
Nationality | : | British,Australian |
Country of residence | : | United Kingdom |
Address | : | Flat B 49 Lamont Road, London, United Kingdom, SW10 0HU |
Nature of control | : |
|
Miss Rosalia Signoretta Alliata Licata Di Baucina | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Bandiera No 14 Palazzo Alliata Di Pietratagliata, Palermo 90133, Italy, |
Nature of control | : |
|
Natalie Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49a Lamont Road, London, United Kingdom, SW10 0HU |
Nature of control | : |
|
Justine Mackenzie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49d Lamont Road, London, United Kingdom, SW10 0HU |
Nature of control | : |
|
Anthony Patrick Spratt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Flat H, 49 Lamont Road, London, United Kingdom, SW10 0HU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.