LAT ENTERPRISES C.I.C.

Strood Academy Strood Academy, Rochester, ME2 2SX, England
StatusACTIVE
Company No.02579961
CategoryPrivate Limited Company
Incorporated05 Feb 1991
Age33 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

LAT ENTERPRISES C.I.C. is an active private limited company with number 02579961. It was incorporated 33 years, 4 months, 12 days ago, on 05 February 1991. The company address is Strood Academy Strood Academy, Rochester, ME2 2SX, England.



People

WILLIS, Neil

Secretary

ACTIVE

Assigned on 14 Sep 2021

Current time on role 2 years, 9 months, 3 days

ELLIS, Keith John

Director

Company Director

ACTIVE

Assigned on 15 Jul 2021

Current time on role 2 years, 11 months, 2 days

MURPHY, Sian Amanda

Director

Company Director

ACTIVE

Assigned on 28 Apr 2022

Current time on role 2 years, 1 month, 19 days

REIZOPOULOU, Faye

Director

Cfo

ACTIVE

Assigned on 24 Nov 2023

Current time on role 6 months, 23 days

SHORTHOUSE, Neil Andrew

Director

Consultant

ACTIVE

Assigned on 10 Dec 2019

Current time on role 4 years, 6 months, 7 days

THILTHORPE, Jamie

Director

Senior Commercial Banking Manager

ACTIVE

Assigned on 11 Jul 2013

Current time on role 10 years, 11 months, 6 days

AVIS, Stephen

Secretary

RESIGNED

Assigned on 19 Dec 2014

Resigned on 14 Sep 2021

Time on role 6 years, 8 months, 26 days

CAETHOVEN, Rachel Samantha

Secretary

RESIGNED

Assigned on 25 Jun 2003

Resigned on 07 Nov 2008

Time on role 5 years, 4 months, 12 days

CHARLTON, Marion Jane, Finance Director

Secretary

RESIGNED

Assigned on 11 Jan 2012

Resigned on 05 Sep 2012

Time on role 7 months, 25 days

GRAY, Patrick James

Secretary

RESIGNED

Assigned on 06 Jan 1997

Resigned on 27 May 1997

Time on role 4 months, 21 days

HILLIER, John Henry

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Aug 1999

Resigned on 25 Jun 2003

Time on role 3 years, 10 months, 24 days

PACKWOOD, Brian Francis

Secretary

RESIGNED

Assigned on 14 Oct 1991

Resigned on 26 Oct 1996

Time on role 5 years, 12 days

ROWLAND, Christopher Robert

Secretary

College Vice Principal

RESIGNED

Assigned on 28 Feb 1991

Resigned on 30 Jun 1991

Time on role 4 months, 2 days

SPENCER-TANNER, Richard

Secretary

RESIGNED

Assigned on 05 Sep 2012

Resigned on 19 Dec 2014

Time on role 2 years, 3 months, 14 days

TEARE, Richard Geoffrey

Secretary

RESIGNED

Assigned on 01 Sep 1997

Resigned on 31 Jul 1999

Time on role 1 year, 10 months, 30 days

WATERHOUSE, Virginia Allen

Secretary

RESIGNED

Assigned on 26 Oct 1996

Resigned on 31 Aug 1997

Time on role 10 months, 5 days

WATLING, David Roy

Secretary

Accountant

RESIGNED

Assigned on 07 Nov 2008

Resigned on 10 Jan 2012

Time on role 3 years, 2 months, 3 days

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Feb 1991

Resigned on 28 Feb 1991

Time on role 23 days

ATFIELD, John Arthur

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Mar 2002

Resigned on 19 Oct 2003

Time on role 1 year, 6 months, 28 days

BEAMISH, Simon

Director

Ceo

RESIGNED

Assigned on 01 Mar 2014

Resigned on 23 Mar 2016

Time on role 2 years, 22 days

BLACKLEDGE, Robert Cabot Rowsell

Director

Education Consultant

RESIGNED

Assigned on 01 Sep 1997

Resigned on 25 Jun 2003

Time on role 5 years, 9 months, 24 days

BRADLEY, Ben

Director

Accountant

RESIGNED

Assigned on 30 Mar 2015

Resigned on 25 Nov 2023

Time on role 8 years, 7 months, 26 days

BROWN, Mark Jeremy

Director

Bank Manager

RESIGNED

Assigned on 12 Jul 1999

Resigned on 08 Feb 2002

Time on role 2 years, 6 months, 27 days

CLOKE, Linda Lucille

Director

Managing Director

RESIGNED

Assigned on 10 Dec 2019

Resigned on 18 Sep 2021

Time on role 1 year, 9 months, 8 days

COOMBES, Terence

Director

Bank Official

RESIGNED

Assigned on 22 Mar 2002

Resigned on 18 Aug 2004

Time on role 2 years, 4 months, 27 days

CROCKER, Susan

Director

Business Director

RESIGNED

Assigned on 23 Mar 2016

Resigned on 01 Jul 2021

Time on role 5 years, 3 months, 8 days

GREEN, Alban Francis Xavier

Director

Ceo

RESIGNED

Assigned on 01 Sep 1997

Resigned on 28 Feb 2014

Time on role 16 years, 5 months, 27 days

KEAN, Norman

Director

Production Engineer

RESIGNED

Assigned on 23 Oct 2000

Resigned on 06 Aug 2002

Time on role 1 year, 9 months, 14 days

LEADBEATER, Kenneth Frank Martin

Director

Director Of Finance

RESIGNED

Assigned on 17 Dec 1996

Resigned on 17 Feb 2006

Time on role 9 years, 2 months

MAYNARD, Stephen John

Director

Business Consultant

RESIGNED

Assigned on 01 Feb 2014

Resigned on 29 Mar 2021

Time on role 7 years, 1 month, 28 days

MITCHELL, Graham Scott

Director

Chartered Surveyor

RESIGNED

Assigned on 09 Oct 2003

Resigned on 11 Jul 2013

Time on role 9 years, 9 months, 2 days

NEWMAN, Jeremy Steven

Director

Chartered Accountant

RESIGNED

Assigned on 28 Feb 1991

Resigned on 17 Dec 1996

Time on role 5 years, 9 months, 17 days

POULTER, Mark Andrew

Director

College Principal

RESIGNED

Assigned on 25 Jan 2007

Resigned on 31 Aug 2013

Time on role 6 years, 7 months, 6 days

POULTER, Mark Andrew

Director

Teacher

RESIGNED

Assigned on 25 Jun 2003

Resigned on 03 Nov 2005

Time on role 2 years, 4 months, 8 days

ROWLAND, Christopher Robert

Director

College Vice Principal

RESIGNED

Assigned on 28 Feb 1991

Resigned on 30 Jun 1991

Time on role 4 months, 2 days

SPINKS, Anthony Edward

Director

Bank Official

RESIGNED

Assigned on 03 Nov 2005

Resigned on 21 Jan 2010

Time on role 4 years, 2 months, 18 days

STANNETT, Duncan William

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 2004

Resigned on 11 Nov 2014

Time on role 10 years, 3 months, 28 days

WATERHOUSE, Virginia Allen

Director

College Principal

RESIGNED

Assigned on 28 Feb 1991

Resigned on 31 Aug 1997

Time on role 6 years, 6 months, 3 days

WHARF, Jack Maxwell

Director

Bank Manager

RESIGNED

Assigned on 17 Dec 1996

Resigned on 01 Nov 1997

Time on role 10 months, 15 days

WILLIS, Neil John

Director

Deputy Chief Executive

RESIGNED

Assigned on 23 Mar 2016

Resigned on 15 Jul 2021

Time on role 5 years, 3 months, 23 days

WILLIS, Neil John

Director

Deputy Ceo

RESIGNED

Assigned on 01 Jan 2014

Resigned on 15 Jul 2021

Time on role 7 years, 6 months, 14 days

CCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 05 Feb 1991

Resigned on 28 Feb 1991

Time on role 23 days


Some Companies

Number:05568032
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BESPOKE MARKETING INITIATIVES LTD

UNIT 24 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE,NOTTINGHAM,NG11 7EP

Number:09232428
Status:ACTIVE
Category:Private Limited Company

CALIBRE ONE LTD

AUDREY HOUSE 16-20 ELY PLACE,LONDON,EC1N 6SN

Number:03828983
Status:ACTIVE
Category:Private Limited Company

M PAGE DESIGN LIMITED

86 HILL TOP ROAD,BRADFORD,BD13 3QX

Number:09304812
Status:ACTIVE
Category:Private Limited Company

RELEASING MY POTENTIAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11193030
Status:ACTIVE
Category:Private Limited Company

SIKSA LTD

17 CAMBRIDGE ROAD,KINGSTON UPON THAMES,KT1 3NG

Number:11878998
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