NEW AND LINGWOOD LIMITED

118 High Street 118 High Street, Windsor, SL4 6AN, Berkshire, United Kingdom
StatusACTIVE
Company No.00143620
CategoryPrivate Limited Company
Incorporated15 Apr 1916
Age108 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

NEW AND LINGWOOD LIMITED is an active private limited company with number 00143620. It was incorporated 108 years, 1 month, 6 days ago, on 15 April 1916. The company address is 118 High Street 118 High Street, Windsor, SL4 6AN, Berkshire, United Kingdom.



People

BRIANCE, Frederick

Director

Company Director

ACTIVE

Assigned on 16 Aug 2021

Current time on role 2 years, 9 months, 5 days

SIMPSON, Raymond Neil

Director

Director

ACTIVE

Assigned on 09 Jul 2015

Current time on role 8 years, 10 months, 12 days

COHEN, Barry

Secretary

RESIGNED

Assigned on 06 May 1999

Resigned on 24 Jun 2016

Time on role 17 years, 1 month, 18 days

DIBLEY, Fiona Margaret

Secretary

RESIGNED

Assigned on 08 Oct 1991

Resigned on 06 May 1999

Time on role 7 years, 6 months, 29 days

HARRIS, David Henry

Secretary

RESIGNED

Assigned on

Resigned on 08 Oct 1991

Time on role 32 years, 7 months, 13 days

CARNERA, John Sante Guido

Director

Merchandising Director

RESIGNED

Assigned on

Resigned on 23 Nov 1992

Time on role 31 years, 5 months, 28 days

COHEN, Barry

Director

Director

RESIGNED

Assigned on 08 Oct 1991

Resigned on 24 Jun 2016

Time on role 24 years, 8 months, 16 days

DUCKWORTH-SCHACHTER, Elijah

Director

Company Director

RESIGNED

Assigned on 09 Jul 2021

Resigned on 02 Sep 2021

Time on role 1 month, 24 days

GARFIT, Guy Kidson

Director

Publisher

RESIGNED

Assigned on

Resigned on 08 Oct 1991

Time on role 32 years, 7 months, 13 days

GISHEN, Laurence David

Director

Director

RESIGNED

Assigned on 16 Mar 1999

Resigned on 21 Jun 2001

Time on role 2 years, 3 months, 5 days

HARRIS, David Henry

Director

Managing Director

RESIGNED

Assigned on

Resigned on 06 Apr 1992

Time on role 32 years, 1 month, 15 days

KENNEDY, Arthur

Director

Chairman

RESIGNED

Assigned on

Resigned on 08 Oct 1991

Time on role 32 years, 7 months, 13 days

KIDSON, Charles Graham Douglas

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 08 Oct 1991

Time on role 32 years, 7 months, 13 days

SCHACHTER, Elijah Duckworth

Director

Director

RESIGNED

Assigned on 09 Jul 2015

Resigned on 22 Mar 2016

Time on role 8 months, 13 days

SPITZ, Anthony Martin

Director

Company Director

RESIGNED

Assigned on 08 Oct 1991

Resigned on 08 Feb 2017

Time on role 25 years, 4 months

SPRINGETT, Carolyn Ann

Director

Company Director

RESIGNED

Assigned on 22 Mar 2016

Resigned on 13 Mar 2018

Time on role 1 year, 11 months, 22 days

SUMRIE, Justin Guy William

Director

Director

RESIGNED

Assigned on 17 Dec 2002

Resigned on 23 Aug 2011

Time on role 8 years, 8 months, 6 days


Some Companies

BITTERN INVESTMENTS LIMITED

FIRST NAMES HOUSE,DOUGLAS,IM2 4DF

Number:FC019637
Status:ACTIVE
Category:Other company type

JAPAN CENTRE LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:02126769
Status:ACTIVE
Category:Private Limited Company

MAGRASOFT LTD

WILLOW COTTAGE HOLME ROAD,BOSTON,PE20 1SY

Number:07325678
Status:ACTIVE
Category:Private Limited Company
Number:04259622
Status:ACTIVE
Category:Private Limited Company

SAVONA PROVISIONS LIMITED

UNIT 11-12 OXONIAN PARK,KIDLINGTON,OX5 1FP

Number:04764681
Status:ACTIVE
Category:Private Limited Company

TIM TOP CLEANERS LTD

69 MILLARD CLOSE,BASINGSTOKE,RG21 5TX

Number:11695811
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