JAMES LANE (BOOKMAKER) LIMITED

1 Bedford Avenue, London, WC1B 3AU, United Kingdom
StatusACTIVE
Company No.01954409
CategoryPrivate Limited Company
Incorporated04 Nov 1985
Age38 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

JAMES LANE (BOOKMAKER) LIMITED is an active private limited company with number 01954409. It was incorporated 38 years, 6 months, 9 days ago, on 04 November 1985. The company address is 1 Bedford Avenue, London, WC1B 3AU, United Kingdom.



People

BISBY, Elizabeth Ann

Secretary

ACTIVE

Assigned on 04 Nov 2022

Current time on role 1 year, 6 months, 9 days

LE-GRICE, Philip

Director

Financial Controller

ACTIVE

Assigned on 26 Jul 2021

Current time on role 2 years, 9 months, 18 days

ANDERSON, Sarah

Secretary

RESIGNED

Assigned on 12 Jul 2006

Resigned on 26 Oct 2007

Time on role 1 year, 3 months, 14 days

CALLANDER, Simon James

Secretary

RESIGNED

Assigned on 25 Mar 2020

Resigned on 01 Jul 2022

Time on role 2 years, 3 months, 6 days

FULLER, Thomas Stamper

Secretary

RESIGNED

Assigned on 07 Sep 2016

Resigned on 17 Sep 2018

Time on role 2 years, 10 days

GOULBOURNE, Sarah-Jane

Secretary

Solicitor

RESIGNED

Assigned on 20 May 1999

Resigned on 18 Jun 2005

Time on role 6 years, 29 days

HAVITA, Josie-Azzara

Secretary

RESIGNED

Assigned on 21 Jun 2022

Resigned on 04 Nov 2022

Time on role 4 months, 13 days

HAWARD, Lesley Ann

Secretary

RESIGNED

Assigned on

Resigned on 20 Jan 1997

Time on role 27 years, 3 months, 23 days

KELLY-BISLA, Balbir

Secretary

RESIGNED

Assigned on 19 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 6 days

LOWRY, Thomas Allen

Secretary

Director

RESIGNED

Assigned on 20 Jan 1997

Resigned on 20 May 1999

Time on role 2 years, 4 months

MACQUEEN, Andrea Louise

Secretary

RESIGNED

Assigned on 18 Jun 2005

Resigned on 12 Jul 2006

Time on role 1 year, 24 days

READ, Dennis

Secretary

RESIGNED

Assigned on 26 Oct 2007

Resigned on 07 Sep 2016

Time on role 8 years, 10 months, 12 days

THOMAS, Luke Amos

Secretary

RESIGNED

Assigned on 17 Sep 2018

Resigned on 19 Dec 2018

Time on role 3 months, 2 days

CALLANDER, Simon James

Director

Director

RESIGNED

Assigned on 25 Mar 2020

Resigned on 01 Jul 2022

Time on role 2 years, 3 months, 6 days

CHILD, Colin Charles

Director

Director

RESIGNED

Assigned on 08 Feb 2005

Resigned on 18 Nov 2005

Time on role 9 months, 10 days

COOPER, Neil

Director

Director

RESIGNED

Assigned on 01 Jun 2010

Resigned on 06 Nov 2015

Time on role 5 years, 5 months, 5 days

EVERETT, Michael Roger

Director

Bookmaker

RESIGNED

Assigned on

Resigned on 20 Jan 1997

Time on role 27 years, 3 months, 23 days

FORD, Michael James

Director

Director

RESIGNED

Assigned on 24 May 2019

Resigned on 26 Jul 2021

Time on role 2 years, 2 months, 2 days

HAVITA, Josie-Azzara

Director

Company Secretary

RESIGNED

Assigned on 21 Jun 2022

Resigned on 04 Nov 2022

Time on role 4 months, 13 days

HAWKESLEY, Michael Peter

Director

Bookmaker

RESIGNED

Assigned on

Resigned on 20 Jan 1997

Time on role 27 years, 3 months, 23 days

KELLY-BISLA, Balbir

Director

Company Secretary

RESIGNED

Assigned on 19 Dec 2018

Resigned on 25 Mar 2020

Time on role 1 year, 3 months, 6 days

KENDLE, Richard John

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Jan 1997

Time on role 27 years, 3 months, 23 days

KERSHAW, Charles Michael

Director

Director

RESIGNED

Assigned on 20 Jan 1997

Resigned on 22 Jan 1999

Time on role 2 years, 2 days

LANE, Simon Paul

Director

Director

RESIGNED

Assigned on 06 Nov 2006

Resigned on 31 Mar 2010

Time on role 3 years, 4 months, 25 days

LOWRY, Thomas Allen

Director

Director

RESIGNED

Assigned on 20 Jan 1997

Resigned on 31 Dec 2000

Time on role 3 years, 11 months, 11 days

OLIVE, Paul Anthony

Director

Director

RESIGNED

Assigned on 20 Jan 1997

Resigned on 30 Oct 1998

Time on role 1 year, 9 months, 10 days

PAPE, Claire Margaret

Director

Deputy Cfo

RESIGNED

Assigned on 31 Jul 2018

Resigned on 24 May 2019

Time on role 9 months, 24 days

RIDDY, Alan Michael

Director

Company Director

RESIGNED

Assigned on 24 Sep 1999

Resigned on 08 Feb 2005

Time on role 5 years, 4 months, 14 days

SINGER, Thomas Daniel

Director

Company Director

RESIGNED

Assigned on 18 Jun 2005

Resigned on 06 Nov 2006

Time on role 1 year, 4 months, 18 days

STEELE, Anthony David

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Apr 2007

Resigned on 31 Jul 2018

Time on role 11 years, 3 months, 19 days

THOMAS, Luke Amos

Director

Director

RESIGNED

Assigned on 16 Sep 2013

Resigned on 19 Dec 2018

Time on role 5 years, 3 months, 3 days

WASANI, Shailen

Director

Accountant

RESIGNED

Assigned on 18 Jun 2005

Resigned on 12 Apr 2007

Time on role 1 year, 9 months, 24 days

WHITTAKER, John Samuel

Director

Director

RESIGNED

Assigned on 20 Jan 1997

Resigned on 24 Sep 1999

Time on role 2 years, 8 months, 4 days

WIPER, Robert

Director

Chief Executive

RESIGNED

Assigned on 31 Dec 2000

Resigned on 18 Jun 2005

Time on role 4 years, 5 months, 18 days


Some Companies

AUSTRE WHOLESALE BROKERS LIMITED

47 COUNTY PLACE,CHELMSFORD,CM2 0RF

Number:10491250
Status:ACTIVE
Category:Private Limited Company

IMAT ELECTRICAL LIMITED

19 MAYFLOWER DRIVE,WARWICKSHIRE,CV2 5NL

Number:05758959
Status:ACTIVE
Category:Private Limited Company

KEA PROJECT CONSULTING LTD

FLAT 3, 701 FULHAM ROAD,LONDON,SW6 5UJ

Number:10233087
Status:ACTIVE
Category:Private Limited Company

LEONI CORP LTD

47 CHURCHFIELD ROAD,LONDON,W3 6AY

Number:08090365
Status:ACTIVE
Category:Private Limited Company

PLUM PUBLISHING LIMITED

INTERNATIONAL HOUSE,TELFORD,TF2 6EF

Number:05188551
Status:ACTIVE
Category:Private Limited Company

STONELIVE LIMITED

12 HALEGROVE COURT,STOCKTON ON TEES,TS18 3DB

Number:02364145
Status:LIQUIDATION
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