LONSDALE UNIVERSAL LIMITED

Mw1 Building 557 Shoreham Road Mw1 Building 557 Shoreham Road, London, TW6 3RT, United Kingdom
StatusACTIVE
Company No.00093401
CategoryPrivate Limited Company
Incorporated16 May 1907
Age117 years, 1 day
JurisdictionEngland Wales

SUMMARY

LONSDALE UNIVERSAL LIMITED is an active private limited company with number 00093401. It was incorporated 117 years, 1 day ago, on 16 May 1907. The company address is Mw1 Building 557 Shoreham Road Mw1 Building 557 Shoreham Road, London, TW6 3RT, United Kingdom.



People

GEDDES, John Francis Alexander

Secretary

Company Secretary

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 16 days

DEVANEY, Christopher Michael

Director

Accountant

ACTIVE

Assigned on 25 Mar 2024

Current time on role 1 month, 23 days

GEDDES, John Francis Alexander

Director

Company Secretary

ACTIVE

Assigned on 01 Jul 2008

Current time on role 15 years, 10 months, 16 days

ANDERSON, Charles Adair

Secretary

RESIGNED

Assigned on

Resigned on 18 Nov 1999

Time on role 24 years, 5 months, 29 days

J M SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Nov 1999

Resigned on 01 Jul 2008

Time on role 8 years, 7 months, 13 days

BELL, Paula

Director

Company Director

RESIGNED

Assigned on 10 Jun 2013

Resigned on 20 May 2016

Time on role 2 years, 11 months, 10 days

BENNETT, James Douglas Scott

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1999

Time on role 24 years, 9 months, 16 days

DOLLMAN, Paul Bernard

Director

Accountant

RESIGNED

Assigned on 01 Jul 2008

Resigned on 17 May 2013

Time on role 4 years, 10 months, 16 days

ENNIS, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2008

Resigned on 30 Sep 2013

Time on role 5 years, 2 months, 29 days

NOEL-PATON, Frederick Ranald, The Hon

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Nov 1998

Time on role 25 years, 6 months, 10 days

TROLLOPE, David Alastair

Director

Accountant

RESIGNED

Assigned on 05 Oct 2020

Resigned on 25 Mar 2024

Time on role 3 years, 5 months, 20 days

WILSON, Giles Robert Bryant

Director

Accountant

RESIGNED

Assigned on 20 May 2016

Resigned on 24 Aug 2020

Time on role 4 years, 3 months, 4 days

WILSON, Ian David

Director

Solicitor

RESIGNED

Assigned on

Resigned on 08 Sep 1995

Time on role 28 years, 8 months, 9 days

J M NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 11 Nov 1998

Resigned on 01 Jul 2008

Time on role 9 years, 7 months, 20 days

J M SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 13 Aug 1999

Resigned on 01 Jul 2008

Time on role 8 years, 10 months, 18 days


Some Companies

A1 ESTATES LIMITED

UNIT 15 NORTHRIDGE PARK,HASTINGS,TN35 4PP

Number:07195227
Status:ACTIVE
Category:Private Limited Company

CAMPBELL MARSH COMMUNICATIONS LIMITED

GREENWAY HOUSE,SHENINGTON, BANBURY,OX15 6HW

Number:04582769
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE CLINICAL SERVICES LIMITED

37 FORE STREET,SIDMOUTH,EX10 8AQ

Number:04580763
Status:ACTIVE
Category:Private Limited Company

LINDSAY CLEGG GARDEN DESIGN LIMITED

85/87 HIGH STREET WEST,GLOSSOP,SK13 8AZ

Number:09721915
Status:ACTIVE
Category:Private Limited Company

RFL FACILITIES TRUST

RED HALL,LEEDS,LS17 8NB

Number:06842491
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STUDIO EIGHTY LIMITED

OFFICE 130 9 JERDAN PLACE,LONDON,SW6 1BE

Number:07949633
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