LPM (GROUP SERVICES) LIMITED

200 Dashwood Lang Road 200 Dashwood Lang Road, Addlestone, KT15 2NX, Surrey, England
StatusACTIVE
Company No.01669129
CategoryPrivate Limited Company
Incorporated04 Oct 1982
Age41 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

LPM (GROUP SERVICES) LIMITED is an active private limited company with number 01669129. It was incorporated 41 years, 7 months, 11 days ago, on 04 October 1982. The company address is 200 Dashwood Lang Road 200 Dashwood Lang Road, Addlestone, KT15 2NX, Surrey, England.



People

MAGUIRE, Kaye

Secretary

ACTIVE

Assigned on 11 Dec 2018

Current time on role 5 years, 5 months, 4 days

MAGUIRE, Kaye Elizabeth

Director

General Counsel And Company Secretary

ACTIVE

Assigned on 11 Dec 2018

Current time on role 5 years, 5 months, 4 days

STAGG, Kelvin John

Director

Accountant

ACTIVE

Assigned on 23 Apr 2012

Current time on role 12 years, 22 days

MARRINER, Elaine

Secretary

RESIGNED

Assigned on 02 Dec 2013

Resigned on 10 Aug 2018

Time on role 4 years, 8 months, 8 days

MCBRIDE, Richard Anthony

Secretary

RESIGNED

Assigned on 22 Jan 2002

Resigned on 09 Jun 2006

Time on role 4 years, 4 months, 18 days

NASH, Ian Victor

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1999

Time on role 24 years, 10 months, 15 days

PUCKETT, Stephen Ronald

Secretary

Director

RESIGNED

Assigned on 09 Jun 2006

Resigned on 17 Jul 2006

Time on role 1 month, 8 days

PUCKETT, Stephen Ronald

Secretary

Director

RESIGNED

Assigned on 27 Jun 2001

Resigned on 22 Jan 2002

Time on role 6 months, 25 days

STAGG, Kelvin John

Secretary

Company Secretary

RESIGNED

Assigned on 17 Jul 2006

Resigned on 02 Dec 2013

Time on role 7 years, 4 months, 16 days

TATHAM, Jeremy Paul

Secretary

RESIGNED

Assigned on 10 Aug 2018

Resigned on 11 Dec 2018

Time on role 4 months, 1 day

WEBBER, Timothy Charles

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 1999

Resigned on 27 Jun 2001

Time on role 1 year, 11 months, 27 days

BENSON, Terence William

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 2006

Time on role 18 years, 15 days

BRACEY, Andrew James Mark Lewis

Director

Director

RESIGNED

Assigned on 23 Apr 2012

Resigned on 20 Nov 2013

Time on role 1 year, 6 months, 27 days

INGHAM, Stephen John

Director

Director

RESIGNED

Assigned on 30 Apr 2006

Resigned on 23 Apr 2012

Time on role 5 years, 11 months, 23 days

MARRINER, Elaine

Director

Chartered Secretary And Barrister

RESIGNED

Assigned on 02 Dec 2013

Resigned on 10 Aug 2018

Time on role 4 years, 8 months, 8 days

PAGE, Michael Leigh

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1995

Time on role 28 years, 7 months, 15 days

PUCKETT, Stephen Ronald

Director

Finance

RESIGNED

Assigned on 15 Feb 2001

Resigned on 23 Apr 2012

Time on role 11 years, 2 months, 8 days

TATHAM, Jeremy Paul

Director

Accountant

RESIGNED

Assigned on 10 Aug 2018

Resigned on 23 Sep 2022

Time on role 4 years, 1 month, 13 days


Some Companies

APARTMENTS IN IBIZA UK LIMITED

20 GREAT HAMPTON STREET,WOLVERHAMPTON,WV1 4AX

Number:10360584
Status:ACTIVE
Category:Private Limited Company

DEBRAHADU LIMITED

56 HEBDEN CLOSE,LEICESTER,LE2 9RG

Number:11021826
Status:ACTIVE
Category:Private Limited Company

DOLAN LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11509317
Status:ACTIVE
Category:Private Limited Company

GREYHOUND ORGANICS LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:10849527
Status:ACTIVE
Category:Private Limited Company

LAINDON COMMERCIAL SERVICES LIMITED

33 BEDFORD ROAD,BASILDON,SS15 6PG

Number:08920125
Status:ACTIVE
Category:Private Limited Company

SIDDINGTON SMITHY LIMITED

SMITHY HOUSE SALTERS LANE,MACCLESFIELD,SK11 9LH

Number:04685640
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