KINGS LANGLEY LAND ROVER LIMITED

Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom
StatusACTIVE
Company No.03602270
CategoryPrivate Limited Company
Incorporated22 Jul 1998
Age25 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

KINGS LANGLEY LAND ROVER LIMITED is an active private limited company with number 03602270. It was incorporated 25 years, 10 months, 28 days ago, on 22 July 1998. The company address is Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom.



People

REAY, Martin Paul

Director

Chartered Accountant

ACTIVE

Assigned on 10 Jan 2024

Current time on role 5 months, 9 days

WHITAKER, Christopher Trevor

Director

Director

ACTIVE

Assigned on 04 Apr 2024

Current time on role 2 months, 15 days

HOPKINS, Roger Carlyle

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Jul 1998

Resigned on 20 Feb 2011

Time on role 12 years, 6 months, 29 days

KENNY, Philip John

Secretary

RESIGNED

Assigned on 20 Dec 2019

Resigned on 11 Oct 2023

Time on role 3 years, 9 months, 22 days

MACGEEKIE, Glenda

Secretary

RESIGNED

Assigned on 22 Apr 2014

Resigned on 20 Dec 2019

Time on role 5 years, 7 months, 28 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Jul 1998

Resigned on 22 Jul 1998

Time on role

BIELBY, Anna Catherine

Director

Chartered Accountant

RESIGNED

Assigned on 19 Feb 2021

Resigned on 30 Jun 2021

Time on role 4 months, 11 days

BRUCE, Andrew Campbell

Director

Director

RESIGNED

Assigned on 02 Oct 2013

Resigned on 31 Dec 2019

Time on role 6 years, 2 months, 29 days

DARLINGTON, John

Director

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 31 Dec 2010

Time on role 9 years, 4 months, 30 days

GREGSON, Robin Anthony

Director

Director

RESIGNED

Assigned on 02 Oct 2013

Resigned on 05 Jul 2019

Time on role 5 years, 9 months, 3 days

JONES, Peter

Director

Director

RESIGNED

Assigned on 02 Oct 2013

Resigned on 31 Dec 2013

Time on role 2 months, 29 days

MCPHEE, Duncan Andrew

Director

Company Director

RESIGNED

Assigned on 19 Feb 2021

Resigned on 04 Apr 2024

Time on role 3 years, 1 month, 13 days

PERRIE, James

Director

Director

RESIGNED

Assigned on 13 Jul 2020

Resigned on 22 Jan 2021

Time on role 6 months, 9 days

PRICE, Barbara

Director

Director

RESIGNED

Assigned on 01 Oct 2004

Resigned on 02 Oct 2013

Time on role 9 years, 1 day

PRICE, Graham

Director

Director

RESIGNED

Assigned on 22 Jul 1998

Resigned on 02 Oct 2013

Time on role 15 years, 2 months, 11 days

RABAN, Mark Douglas

Director

Ceo

RESIGNED

Assigned on 15 Jul 2019

Resigned on 10 Jan 2024

Time on role 4 years, 5 months, 26 days

WALKER, Richard Scott

Director

Director

RESIGNED

Assigned on 31 Dec 2019

Resigned on 29 Jun 2020

Time on role 5 months, 29 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Jul 1998

Resigned on 22 Jul 1998

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Jul 1998

Resigned on 22 Jul 1998

Time on role


Some Companies

BAVARIAN MANAGEMENT LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06023800
Status:ACTIVE
Category:Private Limited Company

CAP ONE SERVICES LIMITED

8 EMSONS CLOSE,CAMBRIDGE,CB21 4NB

Number:11825563
Status:ACTIVE
Category:Private Limited Company

CME IN THE COMMUNITY CIC

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:07539715
Status:ACTIVE
Category:Community Interest Company

GISMA BUSINESS SCHOOL LONDON LIMITED

BELMONT HOUSE,CRAWLEY,RH10 1JA

Number:09961416
Status:ACTIVE
Category:Private Limited Company

MWM CONTRACTING LTD

MAPLE COTTAGE,KEMPSEY,WR5 3QB

Number:11424802
Status:ACTIVE
Category:Private Limited Company

THE LP CAFE LTD

3 NASCOT PLACE,WATFORD,WD17 4QT

Number:08404033
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