LAGONDA CLUB LIMITED

Johnson's Farm Johnson's Farm, Saxmundham, IP17 2QW, Suffolk, England
StatusACTIVE
Company No.02166365
Category
Incorporated17 Sep 1987
Age36 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

LAGONDA CLUB LIMITED is an active with number 02166365. It was incorporated 36 years, 7 months, 26 days ago, on 17 September 1987. The company address is Johnson's Farm Johnson's Farm, Saxmundham, IP17 2QW, Suffolk, England.



People

BAXENDALE, James Lloyd

Director

Consultant

ACTIVE

Assigned on 21 Oct 2020

Current time on role 3 years, 6 months, 23 days

BUGLER, Martin Derek

Director

Airline Pilot

ACTIVE

Assigned on 19 Nov 2022

Current time on role 1 year, 5 months, 24 days

COZZOLINO, Leonard John

Director

Management Consultant

ACTIVE

Assigned on 23 Jan 2019

Current time on role 5 years, 3 months, 21 days

DAVEY, Arnold

Director

Retired Consulting Engineer

ACTIVE

Assigned on

Current time on role

GILKES, Peter William

Director

None

ACTIVE

Assigned on 04 Oct 2009

Current time on role 14 years, 7 months, 9 days

GREEN, Brian John

Director

None

ACTIVE

Assigned on 24 Jul 2013

Current time on role 10 years, 9 months, 20 days

LLOYD-BISLEY, Kevin Hunter

Director

Senior Consultant Structured Cable Systems

ACTIVE

Assigned on 24 Jan 2024

Current time on role 3 months, 20 days

MONNINGTON, Catherine Elizabeth

Director

Farmer

ACTIVE

Assigned on 25 Sep 2022

Current time on role 1 year, 7 months, 18 days

PARKER, Timothy Terence

Director

Barrister

ACTIVE

Assigned on 01 Nov 2017

Current time on role 6 years, 6 months, 12 days

SEABROOK, Roger Michael

Director

None

ACTIVE

Assigned on 24 Jul 2013

Current time on role 10 years, 9 months, 20 days

SMEAL, Nigel Geoffrey Campbell

Director

Retired

ACTIVE

Assigned on 01 Dec 2017

Current time on role 6 years, 5 months, 12 days

SWORD, John David

Director

Engineer

ACTIVE

Assigned on 21 Sep 2008

Current time on role 15 years, 7 months, 22 days

BUGLER, John Colin

Secretary

Retired

RESIGNED

Assigned on 28 Apr 2005

Resigned on 04 Oct 2009

Time on role 4 years, 5 months, 6 days

BUGLER, John Colin

Secretary

Retired Bank Manager

RESIGNED

Assigned on 20 Sep 1992

Resigned on 27 Oct 1999

Time on role 7 years, 1 month, 7 days

GREGG, Andrew Duncan Mccallum

Secretary

RESIGNED

Assigned on 04 Oct 2009

Resigned on 04 Oct 2015

Time on role 6 years

LUDBROOK, Timothy Vivian

Secretary

RESIGNED

Assigned on 04 Oct 2015

Resigned on 17 Jul 2017

Time on role 1 year, 9 months, 13 days

MATTHEWS, Stephen Charles

Secretary

Govt Servant

RESIGNED

Assigned on 27 Oct 1999

Resigned on 28 Apr 2005

Time on role 5 years, 6 months, 1 day

BATT, John Anthony

Director

Ret Cd

RESIGNED

Assigned on 20 Sep 1998

Resigned on 14 Dec 2005

Time on role 7 years, 2 months, 24 days

BLENK, Peter Christian

Director

Retired

RESIGNED

Assigned on 29 Jan 2004

Resigned on 24 Jul 2013

Time on role 9 years, 5 months, 26 days

BOYES, John Stewart

Director

Retired Engineer

RESIGNED

Assigned on 27 Jan 2011

Resigned on 24 Jul 2013

Time on role 2 years, 5 months, 28 days

BRACEY, David Christopher

Director

Company Director

RESIGNED

Assigned on 26 Oct 2016

Resigned on 25 Apr 2018

Time on role 1 year, 5 months, 30 days

BREEN, John Edmund

Director

Retired

RESIGNED

Assigned on 26 Jan 2006

Resigned on 04 Oct 2009

Time on role 3 years, 8 months, 9 days

BREEN, John Edmund

Director

Engineer

RESIGNED

Assigned on 18 Dec 1997

Resigned on 01 Nov 2001

Time on role 3 years, 10 months, 14 days

BROWN, John Rutter Harrison

Director

Retired

RESIGNED

Assigned on 25 Jan 2007

Resigned on 04 Oct 2015

Time on role 8 years, 8 months, 10 days

BUGLER, John Colin

Director

Retired

RESIGNED

Assigned on 26 Oct 2016

Resigned on 19 Nov 2022

Time on role 6 years, 24 days

BUGLER, John Colin

Director

Retired

RESIGNED

Assigned on 18 Dec 1997

Resigned on 15 Oct 2012

Time on role 14 years, 9 months, 28 days

DALTON, John Clive Palmer

Director

Engineer & Co Director

RESIGNED

Assigned on 28 Sep 1997

Resigned on 19 Sep 2004

Time on role 6 years, 11 months, 21 days

DRAKEFORD, Michael William

Director

Retired

RESIGNED

Assigned on 01 Nov 2001

Resigned on 18 Sep 2005

Time on role 3 years, 10 months, 17 days

GREGG, Andrew Duncan Mccallum

Director

Solicitor

RESIGNED

Assigned on 15 Dec 2006

Resigned on 04 Oct 2015

Time on role 8 years, 9 months, 20 days

HANCOCK, Alan John

Director

Retired

RESIGNED

Assigned on 27 Jul 2000

Resigned on 06 Nov 2003

Time on role 3 years, 3 months, 10 days

HEARD, Alan Dudley

Director

Retired

RESIGNED

Assigned on 26 Jan 2006

Resigned on 04 Oct 2009

Time on role 3 years, 8 months, 9 days

HINE, David Randolph

Director

Company Director

RESIGNED

Assigned on 20 Sep 1992

Resigned on 20 Sep 1998

Time on role 6 years

HOBBS, Christopher

Director

Marketing Director

RESIGNED

Assigned on 30 Apr 2009

Resigned on 20 Jan 2021

Time on role 11 years, 8 months, 20 days

JENKINS, Richard

Director

Retired

RESIGNED

Assigned on 01 May 2018

Resigned on 24 Jul 2019

Time on role 1 year, 2 months, 23 days

LEEKS, Jeffrey Edward

Director

Financial Planning Consultant

RESIGNED

Assigned on 18 Dec 1997

Resigned on 01 Jan 2000

Time on role 2 years, 14 days

LINDSEY, Colin James Neil

Director

Accountant

RESIGNED

Assigned on 28 Sep 1997

Resigned on 21 Aug 1998

Time on role 10 months, 23 days

LLOYD-BISLEY, Kevin Hunter

Director

Computer Eng

RESIGNED

Assigned on 05 Feb 1997

Resigned on 09 Oct 2005

Time on role 8 years, 8 months, 4 days

LUDBROOK, Timothy Vivian

Director

Barrister

RESIGNED

Assigned on 04 Oct 2015

Resigned on 11 Jul 2017

Time on role 1 year, 9 months, 7 days

MATTHEWS, Stephen Charles

Director

Co Director

RESIGNED

Assigned on 06 Dec 1996

Resigned on 28 Apr 2005

Time on role 8 years, 4 months, 22 days

ODY, Jeffrey George

Director

Economist

RESIGNED

Assigned on

Resigned on 20 Sep 1992

Time on role 31 years, 7 months, 23 days

OPPENHEIMER, Jonathan Wilfred Stratton, Dr

Director

Director Of Printing Company

RESIGNED

Assigned on 28 Apr 2005

Resigned on 29 Sep 2013

Time on role 8 years, 5 months, 1 day

PAINTER, Kenneth Patrick

Director

Retired

RESIGNED

Assigned on 24 Jan 1996

Resigned on 26 Oct 2016

Time on role 20 years, 9 months, 2 days

REAY-SMITH, Richard Philip Morley

Director

None

RESIGNED

Assigned on 03 Oct 2010

Resigned on 24 Jul 2019

Time on role 8 years, 9 months, 21 days

SAUNDERS, Rodney Garner

Director

Retired

RESIGNED

Assigned on 22 Apr 2020

Resigned on 24 Sep 2023

Time on role 3 years, 5 months, 2 days

SAVILL, Brian Albert

Director

Director

RESIGNED

Assigned on 24 Apr 2003

Resigned on 21 Sep 2008

Time on role 5 years, 4 months, 27 days

STONEMAN, John Frederick

Director

Builder

RESIGNED

Assigned on 28 Sep 1997

Resigned on 20 Sep 2007

Time on role 9 years, 11 months, 22 days

WADSWORTH, Timothy

Director

Retired

RESIGNED

Assigned on 28 Oct 2004

Resigned on 27 Jan 2011

Time on role 6 years, 2 months, 30 days

WHENMAN, Michael Peter

Director

Garage Owner

RESIGNED

Assigned on 18 Dec 1997

Resigned on 30 Apr 2002

Time on role 4 years, 4 months, 12 days

WILLOUGHBY, David

Director

Retired

RESIGNED

Assigned on 23 Dec 1996

Resigned on 17 Sep 2000

Time on role 3 years, 8 months, 25 days

YEOMANS, Mark Andrew

Director

Public Servant

RESIGNED

Assigned on 29 Jan 2004

Resigned on 15 Dec 2005

Time on role 1 year, 10 months, 17 days


Some Companies

A TO Z BUILDING AND GROUNDWORKS LIMITED

COBB COTTAGE LYNDHURST ROAD,SALISBURY,SP5 2AS

Number:11419003
Status:ACTIVE
Category:Private Limited Company

CABOT ROOFING & CONSTRUCTION LTD

10 FOUR ACRES PARK EWEN ROAD,GLOS,GL7 6DA

Number:10790866
Status:ACTIVE
Category:Private Limited Company

JACK LOGGIN LIMITED

DONISTHORPE HALL,DONISTHORPE,DE12 7PZ

Number:02468439
Status:ACTIVE
Category:Private Limited Company

NISBETS SOLICITORS LIMITED

30 WOODBURN TERRACE,EDINBURGH,EH10 4SS

Number:SC526803
Status:ACTIVE
Category:Private Limited Company
Number:CE007510
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE LINEN LAUNDRETTE LTD

10 WHITEQUARRIES INDYUSTRIAL ESTATE,WINCHBURGH,EH52 6PZ

Number:SC512823
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