PENTLAND LAKESIDE LIMITED

8 Manchester Square 8 Manchester Square, W1U 3PH
StatusDISSOLVED
Company No.02121931
CategoryPrivate Limited Company
Incorporated10 Apr 1987
Age37 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution18 Jul 2017
Years6 years, 9 months, 30 days

SUMMARY

PENTLAND LAKESIDE LIMITED is an dissolved private limited company with number 02121931. It was incorporated 37 years, 1 month, 7 days ago, on 10 April 1987 and it was dissolved 6 years, 9 months, 30 days ago, on 18 July 2017. The company address is 8 Manchester Square 8 Manchester Square, W1U 3PH.



People

CULLEN, Timothy Edward

Secretary

ACTIVE

Assigned on 20 Apr 2015

Current time on role 9 years, 27 days

CULLEN, Timothy Edward

Director

Company Secretary

ACTIVE

Assigned on 20 Apr 2015

Current time on role 9 years, 27 days

LONG, Andrew Michael

Director

Company Director

ACTIVE

Assigned on 04 Dec 2008

Current time on role 15 years, 5 months, 13 days

CAMPBELL, Patrick James

Secretary

RESIGNED

Assigned on 01 Jan 2005

Resigned on 20 Apr 2015

Time on role 10 years, 3 months, 19 days

HYDE, John Derek Gregory

Secretary

RESIGNED

Assigned on 03 Oct 1994

Resigned on 15 Jul 2002

Time on role 7 years, 9 months, 12 days

STEVENS, Richard Anthony

Secretary

RESIGNED

Assigned on 15 Jul 2002

Resigned on 01 Jan 2005

Time on role 2 years, 5 months, 17 days

STEVENS, Richard Anthony

Secretary

RESIGNED

Assigned on

Resigned on 03 Oct 1994

Time on role 29 years, 7 months, 14 days

CAMPBELL, Patrick James

Director

Company Secretary

RESIGNED

Assigned on 01 Jan 2005

Resigned on 20 Apr 2015

Time on role 10 years, 3 months, 19 days

CAMPBELL, Roderick Alasdair

Director

Director

RESIGNED

Assigned on 01 Nov 1991

Resigned on 01 Jun 1994

Time on role 2 years, 6 months, 31 days

DUNDON, Patrick Martin

Director

Accountant

RESIGNED

Assigned on 03 Jun 1996

Resigned on 31 Dec 1996

Time on role 6 months, 28 days

KEYSER, Anthony John De

Director

Company Director

RESIGNED

Assigned on

Resigned on 03 Oct 1994

Time on role 29 years, 7 months, 14 days

MCGUIGAN, Peter

Director

Company Director

RESIGNED

Assigned on 03 Oct 1994

Resigned on 30 Sep 1997

Time on role 2 years, 11 months, 27 days

RONNIE, Christopher

Director

Managing Director

RESIGNED

Assigned on 16 Nov 1994

Resigned on 15 May 1995

Time on role 5 months, 29 days

RUBIN, Andrew Keith

Director

Company Director

RESIGNED

Assigned on 30 Sep 1997

Resigned on 26 Nov 2001

Time on role 4 years, 1 month, 26 days

SINCLAIR, Jonathan Stuart

Director

Company Director

RESIGNED

Assigned on 31 Mar 2004

Resigned on 31 Dec 2008

Time on role 4 years, 9 months

STEVENS, Richard Anthony

Director

Company Director

RESIGNED

Assigned on 26 Nov 2001

Resigned on 01 Jan 2005

Time on role 3 years, 1 month, 5 days

WEBSTER, Nicholas Peter Hamilton

Director

Company Director

RESIGNED

Assigned on 01 Jan 2002

Resigned on 31 Mar 2004

Time on role 2 years, 2 months, 30 days


Some Companies

6 POINTER LIMITED

15 WALLCOTE AVENUE,LONDON,NW2 1AX

Number:09135721
Status:ACTIVE
Category:Private Limited Company
Number:06819159
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GODDEN DEVELOPMENTS LIMITED

TARVERS LOCK COTTAGE AYNHO ROAD,BANBURY,OX17 3JP

Number:04572360
Status:ACTIVE
Category:Private Limited Company

JA CREDIT SOLUTIONS LTD

29 EYNSFORD HOUSE,LONDON,SE17 2ST

Number:09689519
Status:ACTIVE
Category:Private Limited Company

NICE & CLEAN SERVICES LIMITED

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:07661573
Status:ACTIVE
Category:Private Limited Company

NO JUNK MAIL LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:07784926
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