LANSDELL HOUSE LIMITED

52 Lansdell Road 52 Lansdell Road, Surrey, CR4 2JE
StatusACTIVE
Company No.03791437
CategoryPrivate Limited Company
Incorporated17 Jun 1999
Age24 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

LANSDELL HOUSE LIMITED is an active private limited company with number 03791437. It was incorporated 24 years, 11 months, 27 days ago, on 17 June 1999. The company address is 52 Lansdell Road 52 Lansdell Road, Surrey, CR4 2JE.



People

MILNES, Elliot Jon Robert

Secretary

Personal Trainer

ACTIVE

Assigned on 05 May 2006

Current time on role 18 years, 1 month, 9 days

CARDAZZONE, Ignazio

Director

Company Director

ACTIVE

Assigned on 20 May 2016

Current time on role 8 years, 25 days

FERNANDES, Indira Elizabeth

Director

Carer

ACTIVE

Assigned on 23 Jun 2022

Current time on role 1 year, 11 months, 21 days

MILNES, Elliot Jon Robert

Director

Personal Trainer

ACTIVE

Assigned on 05 May 2006

Current time on role 18 years, 1 month, 9 days

PALMER, Gary Lloyd

Director

School Facilities Manager

ACTIVE

Assigned on 10 Jun 2020

Current time on role 4 years, 4 days

AGRELL, Katharine Elaine

Secretary

Self Employed-Sales & Mark

RESIGNED

Assigned on 01 Mar 2005

Resigned on 05 May 2006

Time on role 1 year, 2 months, 4 days

DAVIDSON, Richard Eric

Secretary

School Teacher

RESIGNED

Assigned on 17 Jun 1999

Resigned on 09 Apr 2002

Time on role 2 years, 9 months, 22 days

KWONG, Chung Tak

Secretary

Manager

RESIGNED

Assigned on 11 Jul 2002

Resigned on 07 Mar 2005

Time on role 2 years, 7 months, 27 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Jun 1999

Resigned on 17 Jun 1999

Time on role

AGRELL, Katharine Elaine

Director

Self Employed-Sales & Mark

RESIGNED

Assigned on 09 Apr 2002

Resigned on 05 May 2006

Time on role 4 years, 26 days

DAVIDSON, Richard Eric

Director

School Teacher

RESIGNED

Assigned on 17 Jun 1999

Resigned on 09 Apr 2002

Time on role 2 years, 9 months, 22 days

KWONG, Chung Tak

Director

Manager

RESIGNED

Assigned on 17 Jun 1999

Resigned on 07 Mar 2005

Time on role 5 years, 8 months, 20 days

LEE, Claudia Yuk Ling

Director

Finance Officer

RESIGNED

Assigned on 13 Jan 2009

Resigned on 10 Jun 2020

Time on role 11 years, 4 months, 28 days

TSE, Wai Key

Director

Accountant

RESIGNED

Assigned on 07 Mar 2005

Resigned on 13 Jan 2009

Time on role 3 years, 10 months, 6 days

VERDI, Clarissa Philomena

Director

Housewife

RESIGNED

Assigned on 17 Jun 1999

Resigned on 23 Jun 2022

Time on role 23 years, 6 days

WYATT, John

Director

Salesman

RESIGNED

Assigned on 17 Jun 1999

Resigned on 30 Mar 2016

Time on role 16 years, 9 months, 13 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 17 Jun 1999

Resigned on 17 Jun 1999

Time on role


Some Companies

ALLSEASON SPICES LTD

18 NEW ROAD,LONDON,E1 2AX

Number:09541358
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CMCJ PROJECTS LTD

9 TURNBULL GROVE,DUNFERMLINE,KY11 8RL

Number:SC512212
Status:ACTIVE
Category:Private Limited Company

M WILLETT UK LTD

11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:11007923
Status:ACTIVE
Category:Private Limited Company

POWER TOUCH CLEANING LIMITED

22 ST. MARYS CLOSE,NEWTON ABBOT,TQ13 0PL

Number:09758044
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PUGMINSTER LIMITED

34 HIGH STREET,DEVON,EX17 3JP

Number:03464537
Status:LIQUIDATION
Category:Private Limited Company

TERAPEUTICO U.K. LTD

3 WEST STREET,LEIGHTON BUZZARD,LU7 1DA

Number:11192516
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