LAING-NATIONAL LIMITED

Ingredion House Manchester Green Ingredion House Manchester Green, Manchester, M22 5LW, United Kingdom
StatusACTIVE
Company No.00289972
CategoryPrivate Limited Company
Incorporated07 Jul 1934
Age89 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

LAING-NATIONAL LIMITED is an active private limited company with number 00289972. It was incorporated 89 years, 10 months, 7 days ago, on 07 July 1934. The company address is Ingredion House Manchester Green Ingredion House Manchester Green, Manchester, M22 5LW, United Kingdom.



People

ABOGADO NOMINEES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2010

Current time on role 13 years, 7 months, 13 days

ARNOLD, Lori Frances

Director

Business Executive

ACTIVE

Assigned on 05 Dec 2013

Current time on role 10 years, 5 months, 9 days

CROGHAN, Sven Michael

Director

Business Executive

ACTIVE

Assigned on 13 Oct 2021

Current time on role 2 years, 7 months, 1 day

LEVY, Michael Neal

Director

Business Executive/Attorney

ACTIVE

Assigned on 16 Jan 2020

Current time on role 4 years, 3 months, 29 days

CLARKE, Peter Derwent

Secretary

RESIGNED

Assigned on

Resigned on 20 Apr 1994

Time on role 30 years, 24 days

GROSSET, Margaret Wilhelmina

Secretary

Solicitor

RESIGNED

Assigned on 08 Jul 1997

Resigned on 18 Aug 2000

Time on role 3 years, 1 month, 10 days

HORLOCK, Elizabeth Ann

Secretary

RESIGNED

Assigned on 16 Jul 2007

Resigned on 12 Jun 2008

Time on role 10 months, 27 days

IRVINE, Scott Macdonald

Secretary

RESIGNED

Assigned on 14 Nov 2001

Resigned on 19 Jan 2004

Time on role 2 years, 2 months, 5 days

MURPHY, John Michael

Secretary

RESIGNED

Assigned on 04 Jul 1994

Resigned on 29 Oct 1996

Time on role 2 years, 3 months, 25 days

TURNER, George St John

Secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 16 Jul 2007

Time on role 1 month, 29 days

WAKEFIELD, Barry John

Secretary

RESIGNED

Assigned on 30 Oct 1996

Resigned on 08 Jul 1997

Time on role 8 months, 9 days

WHITESIDE, Sonia Jane

Secretary

RESIGNED

Assigned on 18 Aug 2000

Resigned on 14 Nov 2001

Time on role 1 year, 2 months, 27 days

WINCHESTER, Emma

Secretary

RESIGNED

Assigned on 19 Jan 2004

Resigned on 18 May 2007

Time on role 3 years, 3 months, 30 days

O.H. SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Jun 2008

Resigned on 01 Oct 2010

Time on role 2 years, 3 months, 19 days

BEEBE, Cheryl Kim

Director

Business Executive

RESIGNED

Assigned on 01 Oct 2010

Resigned on 05 Dec 2013

Time on role 3 years, 2 months, 4 days

BOASE, John Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 May 1992

Time on role 32 years, 13 days

CASTELLANO, Christine Marie

Director

Attorney

RESIGNED

Assigned on 12 Nov 2012

Resigned on 05 Dec 2013

Time on role 1 year, 23 days

CORBISHLEY, Douglas Arnold

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 1 month, 13 days

EDEN-GREEN, Richard Beynon

Director

Manager

RESIGNED

Assigned on

Resigned on 03 Mar 2010

Time on role 14 years, 2 months, 11 days

FULLER, Shanin Terri

Director

Attorney

RESIGNED

Assigned on 16 May 2017

Resigned on 16 Jan 2020

Time on role 2 years, 8 months

GREIF, Donald Stanley

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Sep 1992

Time on role 31 years, 7 months, 26 days

HAMPTON-COUTTS, Cheryl Jane

Director

Chartered Secretary

RESIGNED

Assigned on 13 Jun 1997

Resigned on 08 Jul 1997

Time on role 25 days

HARRISON, Martin Christopher James

Director

Accountant

RESIGNED

Assigned on 17 Feb 2006

Resigned on 14 Sep 2007

Time on role 1 year, 6 months, 25 days

HURST, Gerald

Director

Company Director

RESIGNED

Assigned on

Resigned on 27 Mar 1997

Time on role 27 years, 1 month, 17 days

HYNES, Mary Ann

Director

Lawyer

RESIGNED

Assigned on 01 Oct 2010

Resigned on 12 Nov 2012

Time on role 2 years, 1 month, 11 days

KARIUKI, Martin Ndungu

Director

Chartered Accountant

RESIGNED

Assigned on 16 May 2017

Resigned on 13 Oct 2021

Time on role 4 years, 4 months, 28 days

KENNEDY, James Andrew

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Jun 1999

Time on role 24 years, 10 months, 14 days

LEEK, Robert David

Director

Manager

RESIGNED

Assigned on 13 Jun 1997

Resigned on 08 Jul 1997

Time on role 25 days

LEVY, Michael Neal

Director

Business Executive Attorney

RESIGNED

Assigned on 05 Dec 2013

Resigned on 16 May 2017

Time on role 3 years, 5 months, 11 days

LEWIS, Karen

Director

Company Director

RESIGNED

Assigned on 03 Mar 2010

Resigned on 11 Jan 2013

Time on role 2 years, 10 months, 8 days

NAGLE, John

Director

Manager

RESIGNED

Assigned on 27 Mar 1997

Resigned on 19 Dec 2002

Time on role 5 years, 8 months, 23 days

NEELY, Paul

Director

Solicitor

RESIGNED

Assigned on 13 Jun 1997

Resigned on 08 Jul 1997

Time on role 25 days

RIVETT, Michael John Edward

Director

Manager

RESIGNED

Assigned on 13 Jun 1997

Resigned on 08 Jul 1997

Time on role 25 days

ROWLANDS, Robert William

Director

Manager

RESIGNED

Assigned on 29 Oct 2003

Resigned on 17 Feb 2006

Time on role 2 years, 3 months, 19 days

SAMUEL, Michael John, Mr.

Director

Manager

RESIGNED

Assigned on 13 Jun 1997

Resigned on 08 Jul 1997

Time on role 25 days

SAUCIER, John

Director

Business Executive

RESIGNED

Assigned on 01 Oct 2010

Resigned on 05 Dec 2013

Time on role 3 years, 2 months, 4 days

SHACKLETON, Michael Payton

Director

Accountant

RESIGNED

Assigned on 03 Mar 2010

Resigned on 13 Jan 2017

Time on role 6 years, 10 months, 10 days

TEATHER, Paul Adrian

Director

Manager

RESIGNED

Assigned on

Resigned on 29 Oct 2003

Time on role 20 years, 6 months, 15 days

TOENNESMANN, Bernd Oskar Maria

Director

Company Director

RESIGNED

Assigned on 18 Sep 1992

Resigned on 30 Jun 1999

Time on role 6 years, 9 months, 12 days

TOMLINSON, Robert Michael

Director

Solicitor

RESIGNED

Assigned on 13 Jun 1997

Resigned on 08 Jul 1997

Time on role 25 days

ZWIERCAN, Gary Andrew

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Mar 1998

Time on role 26 years, 2 months, 1 day

O.H. DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 15 Dec 2008

Resigned on 01 Oct 2010

Time on role 1 year, 9 months, 16 days


Some Companies

BRIGHT SIGHT LIMITED

CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL

Number:07543577
Status:ACTIVE
Category:Private Limited Company

CAMBOURNE ENGINEERING LIMITED

171 MAIN ROAD,KENT,DA14 6PD

Number:04262689
Status:ACTIVE
Category:Private Limited Company

EVENTS POWER SOLUTIONS LTD

6 LINNHE PLACE,ERSKINE,PA8 6AR

Number:SC544063
Status:ACTIVE
Category:Private Limited Company

INFORM PR & COMMUNICATIONS LIMITED

10 BROOKLANDS AVENUE,MACCLESFIELD,SK11 8LB

Number:07406283
Status:ACTIVE
Category:Private Limited Company

NEIL MURRAY MOTORS LIMITED

PLOT 18 BRIGG ROAD,SCUNTHORPE,DN16 1AP

Number:11248605
Status:ACTIVE
Category:Private Limited Company

TINGHE INTER LTD

ROOM519.SKETCH HOUSE, 36,LONDON,N4 3JP

Number:08862531
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