LA MANGA CLUB LIMITED

16 Palace Street 16 Palace Street, SW1E 5JQ
StatusDISSOLVED
Company No.01525672
CategoryPrivate Limited Company
Incorporated31 Oct 1980
Age43 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution09 Feb 2010
Years14 years, 3 months, 7 days

SUMMARY

LA MANGA CLUB LIMITED is an dissolved private limited company with number 01525672. It was incorporated 43 years, 6 months, 16 days ago, on 31 October 1980 and it was dissolved 14 years, 3 months, 7 days ago, on 09 February 2010. The company address is 16 Palace Street 16 Palace Street, SW1E 5JQ.



People

ALLINSON, Bernadette

Secretary

ACTIVE

Assigned on 29 Sep 2006

Current time on role 17 years, 7 months, 17 days

DALGAARD, Flemming

Director

Svp & Managing Director, Europe

ACTIVE

Assigned on 18 Dec 2008

Current time on role 15 years, 4 months, 29 days

WALKER, Peter Arthur

Director

Chartered Accountant

ACTIVE

Assigned on 09 Nov 2006

Current time on role 17 years, 6 months, 7 days

WOOLLACOTT, John Mark

Director

Accountant

ACTIVE

Assigned on 18 Dec 2008

Current time on role 15 years, 4 months, 29 days

ASHURST, John Richard

Secretary

RESIGNED

Assigned on 27 Oct 1999

Resigned on 30 Oct 2002

Time on role 3 years, 3 days

ATKINS, Judith Irene Rosamund

Secretary

RESIGNED

Assigned on 31 Aug 1992

Resigned on 31 Mar 1998

Time on role 5 years, 7 months

BIGNELL, Philip Alwyn

Secretary

RESIGNED

Assigned on 30 Oct 2002

Resigned on 29 Sep 2006

Time on role 3 years, 10 months, 30 days

CHADWICK, Peter Roy

Secretary

Cs

RESIGNED

Assigned on 01 Apr 1998

Resigned on 27 Oct 1999

Time on role 1 year, 6 months, 26 days

DAWBORN, Richard Myles

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 15 days

BIGNELL, Philip Alwyn

Director

Chartered Accountant

RESIGNED

Assigned on 27 Oct 1999

Resigned on 29 Sep 2006

Time on role 6 years, 11 months, 2 days

COLES, Anthony Jaroslav

Director

Business Executive

RESIGNED

Assigned on 31 Mar 1996

Resigned on 27 Oct 1999

Time on role 3 years, 6 months, 27 days

CORSER, Raymond Bidlake

Director

Business Executive

RESIGNED

Assigned on 28 Oct 1997

Resigned on 06 Nov 2001

Time on role 4 years, 9 days

DAWBORN, Richard Myles

Director

Group Controller

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 15 days

JOHNSON, David Arthur

Director

Business Executive

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 1 month, 15 days

PERRY, David Keith

Director

Accountant

RESIGNED

Assigned on 09 Apr 1992

Resigned on 28 Jan 1997

Time on role 4 years, 9 months, 19 days

PREISKEL, Anthony Alexander

Director

Company Director

RESIGNED

Assigned on 08 Oct 2001

Resigned on 19 Dec 2008

Time on role 7 years, 2 months, 11 days

SADLER, Christopher Frank

Director

Chartered Account

RESIGNED

Assigned on 06 Nov 2001

Resigned on 06 Aug 2005

Time on role 3 years, 9 months

STERLING, John Norman

Director

Executive

RESIGNED

Assigned on 26 Mar 1996

Resigned on 31 Oct 2001

Time on role 5 years, 7 months, 5 days


Some Companies

AMPNEY PROPERTIES LIMITED

ASTON HOUSE,COLCHESTER,CO3 3EY

Number:02885529
Status:ACTIVE
Category:Private Limited Company

DIVINE GRACE HOMECARE SERVICES LIMITED

74 KEOGH ROAD,STRATFORD,E15 4NS

Number:11211038
Status:ACTIVE
Category:Private Limited Company

GOLDLANE DEVELOPMENTS LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:05453206
Status:ACTIVE
Category:Private Limited Company

JANIKCAM LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09486142
Status:ACTIVE
Category:Private Limited Company

METVILLE LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05526093
Status:IN ADMINISTRATION
Category:Private Limited Company

MTB SOLUTIONS LIMITED

32 SALAMANCA DRIVE, BROCKHILL VILLAGE,WORCESTER,WR5 2PQ

Number:09863239
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