MCLAGAN INVESTMENTS LIMITED

Asda House Asda House, Great Wilson Street, LS11 5AD, Leeds
StatusACTIVE
Company No.02127156
CategoryPrivate Limited Company
Incorporated30 Apr 1987
Age37 years, 18 days
JurisdictionEngland Wales

SUMMARY

MCLAGAN INVESTMENTS LIMITED is an active private limited company with number 02127156. It was incorporated 37 years, 18 days ago, on 30 April 1987. The company address is Asda House Asda House, Great Wilson Street, LS11 5AD, Leeds.



People

SELBY, Helen Kathryn

Secretary

ACTIVE

Assigned on 06 Apr 2020

Current time on role 4 years, 1 month, 12 days

GLEESON, Michael Gerard

Director

Chief Financial Officer

ACTIVE

Assigned on 24 May 2023

Current time on role 11 months, 25 days

ISSA, Mohsin

Director

Business Owner

ACTIVE

Assigned on 18 Jun 2021

Current time on role 2 years, 11 months

ISSA, Zuber Vali

Director

Businessman

ACTIVE

Assigned on 18 Jun 2021

Current time on role 2 years, 11 months

BRAITHWAITE, Neil

Secretary

RESIGNED

Assigned on

Resigned on 07 Nov 1994

Time on role 29 years, 6 months, 11 days

COOPER, Nicholas Ian

Secretary

RESIGNED

Assigned on 07 Nov 1994

Resigned on 31 Dec 1999

Time on role 5 years, 1 month, 24 days

COX, Philip Robert

Secretary

RESIGNED

Assigned on

Resigned on 12 Feb 1993

Time on role 31 years, 3 months, 6 days

DOOHAN, Eleanor

Secretary

RESIGNED

Assigned on 26 Aug 2003

Resigned on 01 Jun 2013

Time on role 9 years, 9 months, 6 days

JAGGER, Denise Nichola

Secretary

RESIGNED

Assigned on 12 Feb 1993

Resigned on 22 Dec 2003

Time on role 10 years, 10 months, 10 days

SIMPSON, Alexander

Secretary

RESIGNED

Assigned on 01 Jun 2013

Resigned on 27 Aug 2019

Time on role 6 years, 2 months, 26 days

TITCHMARSH, Philip

Secretary

RESIGNED

Assigned on 27 Aug 2019

Resigned on 06 Apr 2020

Time on role 7 months, 10 days

BOND, Andrew James

Director

Director

RESIGNED

Assigned on 01 Apr 2005

Resigned on 01 Jan 2011

Time on role 5 years, 9 months

BROWN, Martin T

Director

Accountant

RESIGNED

Assigned on 21 Jan 1994

Resigned on 20 Mar 1997

Time on role 3 years, 1 month, 30 days

BURNLEY, Roger Michael

Director

Director

RESIGNED

Assigned on 07 Nov 2016

Resigned on 06 Aug 2021

Time on role 4 years, 8 months, 29 days

CAMPBELL, Lloyd Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 02 Mar 2001

Time on role 23 years, 2 months, 16 days

CLARK, Stephen Godfrey

Director

Director

RESIGNED

Assigned on 21 Jan 1994

Resigned on 28 Oct 2005

Time on role 11 years, 9 months, 7 days

CLARKE, Andrew James

Director

None

RESIGNED

Assigned on 23 Jun 2011

Resigned on 25 Jul 2016

Time on role 5 years, 1 month, 2 days

CLARKE, Sean John

Director

Director

RESIGNED

Assigned on 11 Jul 2016

Resigned on 31 Dec 2017

Time on role 1 year, 5 months, 20 days

COX, Philip Robert

Director

Finance Director

RESIGNED

Assigned on

Resigned on 12 Dec 1998

Time on role 25 years, 5 months, 6 days

DALE, Manjit

Director

Investment Professional

RESIGNED

Assigned on 18 Jun 2021

Resigned on 19 Dec 2023

Time on role 2 years, 6 months, 1 day

DENUNZIO, Anthony

Director

Director

RESIGNED

Assigned on 12 Dec 1998

Resigned on 01 Apr 2005

Time on role 6 years, 3 months, 20 days

DOOHAN, Eleanor

Director

None

RESIGNED

Assigned on 03 Oct 2011

Resigned on 01 Jun 2013

Time on role 1 year, 7 months, 29 days

DOOHAN, Eleanor

Director

Solicitor

RESIGNED

Assigned on 26 Aug 2003

Resigned on 23 Jun 2011

Time on role 7 years, 9 months, 28 days

DUGGAN, John

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 17 days

FALLON, John

Director

Director

RESIGNED

Assigned on 31 Jul 2021

Resigned on 18 Jul 2022

Time on role 11 months, 18 days

GOMERSALL, Peter Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 11 Jul 2008

Time on role 15 years, 10 months, 7 days

HUBBARD, Karen Rachael

Director

Director

RESIGNED

Assigned on 03 Oct 2011

Resigned on 31 Mar 2014

Time on role 2 years, 5 months, 28 days

JAGGER, Denise Nichola

Director

Secretary & Solicitor

RESIGNED

Assigned on 21 Jan 1994

Resigned on 22 Dec 2003

Time on role 9 years, 11 months, 1 day

LINDSAY, Gary

Director

Investment Professional

RESIGNED

Assigned on 18 Jun 2021

Resigned on 19 Dec 2023

Time on role 2 years, 6 months, 1 day

LONGWORTH, John

Director

Company Secretary

RESIGNED

Assigned on 22 Dec 2003

Resigned on 25 Jan 2008

Time on role 4 years, 1 month, 3 days

MAYFIELD, Richard Andrew

Director

Director

RESIGNED

Assigned on 16 Nov 2012

Resigned on 02 Feb 2014

Time on role 1 year, 2 months, 16 days

MCKENNA, Judith Jane

Director

Chief Finance Officer

RESIGNED

Assigned on 09 Oct 2001

Resigned on 22 Mar 2013

Time on role 11 years, 5 months, 13 days

MCWILLIAM, Robert Gerard

Director

Director

RESIGNED

Assigned on 03 Sep 2018

Resigned on 31 Jul 2021

Time on role 2 years, 10 months, 28 days

NUTTALL, Steven John

Director

Director

RESIGNED

Assigned on 18 Jul 2022

Resigned on 24 May 2023

Time on role 10 months, 6 days

PHILLIPS, Richard James

Director

Treasurer

RESIGNED

Assigned on 26 Aug 2003

Resigned on 23 Jun 2011

Time on role 7 years, 9 months, 28 days

PRITCHARD, Peter

Director

Director

RESIGNED

Assigned on 25 Oct 2005

Resigned on 30 Jul 2008

Time on role 2 years, 9 months, 5 days

RUSSO, Alejandro

Director

Finance Director

RESIGNED

Assigned on 02 Feb 2014

Resigned on 31 Jul 2018

Time on role 4 years, 5 months, 29 days

SIMPSON, Alexander Daniel Keeler

Director

Director

RESIGNED

Assigned on 11 Dec 2017

Resigned on 27 Aug 2019

Time on role 1 year, 8 months, 16 days

STAINTHORPE, Barry

Director

Deputy Director Of Property

RESIGNED

Assigned on 19 Jun 2000

Resigned on 03 Oct 2003

Time on role 3 years, 3 months, 14 days

SWYER, Rob

Director

Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 30 Sep 2009

Time on role 2 years, 6 months, 25 days


Some Companies

ALBANY FLOORING LIMITED

50 HOYLAND ROAD,BARNSLEY,S74 0PB

Number:06136661
Status:ACTIVE
Category:Private Limited Company

BAD LIEUTENANT LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:06909406
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELK TRAINING SOLUTIONS LTD

LENCHES BRIDGE HIGH STREET,KINGSWINFORD,DY6 8XD

Number:09269731
Status:ACTIVE
Category:Private Limited Company

P BEBEL LTD

23 BARRING STREET,NORTHAMPTON,NN5 4DD

Number:11137794
Status:ACTIVE
Category:Private Limited Company

STONE-ARMSTRONG GROUP LIMITED

24A CASTLECROFT,CANNOCK,WS11 9WS

Number:10862126
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUFFOLK ASSET MANAGEMENT LTD

CRANE COURT,IPSWICH,IP2 0AJ

Number:05060338
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