LANTERNBURY LIMITED

Parcels Building Parcels Building, London, W1U 1BU, United Kingdom
StatusACTIVE
Company No.03894400
CategoryPrivate Limited Company
Incorporated15 Dec 1999
Age24 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

LANTERNBURY LIMITED is an active private limited company with number 03894400. It was incorporated 24 years, 5 months, 17 days ago, on 15 December 1999. The company address is Parcels Building Parcels Building, London, W1U 1BU, United Kingdom.



People

CRUICKSHANK, Sarah

Secretary

ACTIVE

Assigned on 11 Oct 2006

Current time on role 17 years, 7 months, 21 days

MCKENNA, Patrick Anthony

Director

Director

ACTIVE

Assigned on 15 Dec 1999

Current time on role 24 years, 5 months, 17 days

REID, Duncan Murray

Director

Director

ACTIVE

Assigned on 15 Dec 1999

Current time on role 24 years, 5 months, 17 days

VORSTER, Pieter Willem

Director

Director Of Financial Control

ACTIVE

Assigned on 23 Oct 2014

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

BOYTON, John Leonard

Secretary

RESIGNED

Assigned on 19 Jul 2004

Resigned on 23 Jun 2006

Time on role 1 year, 11 months, 4 days

FORD, Susan Elizabeth

Secretary

RESIGNED

Assigned on 23 Jun 2006

Resigned on 11 Oct 2006

Time on role 3 months, 18 days

REID, Duncan Murray

Secretary

Finance Director

RESIGNED

Assigned on 15 Dec 1999

Resigned on 19 Jul 2004

Time on role 4 years, 7 months, 4 days

WRIGHT, Jennifer

Secretary

RESIGNED

Assigned on 21 Oct 2016

Resigned on 11 Apr 2019

Time on role 2 years, 5 months, 21 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Dec 1999

Resigned on 15 Dec 1999

Time on role

BOYTON, John Leonard

Director

RESIGNED

Assigned on 22 Aug 2001

Resigned on 19 Jun 2016

Time on role 14 years, 9 months, 28 days

FORD, Susan Elizabeth

Director

Finance Director

RESIGNED

Assigned on 24 Oct 2005

Resigned on 09 May 2008

Time on role 2 years, 6 months, 16 days

FORSTER, Neil Andrew

Director

Finance Director

RESIGNED

Assigned on 18 Aug 2008

Resigned on 23 Oct 2014

Time on role 6 years, 2 months, 5 days

HARVEY, Nicholas Charles

Director

Director

RESIGNED

Assigned on 03 Feb 2003

Resigned on 06 Oct 2016

Time on role 13 years, 8 months, 3 days

MANWARING, Thomas Patrick

Director

Director

RESIGNED

Assigned on 05 Jan 2010

Resigned on 16 Sep 2011

Time on role 1 year, 8 months, 11 days

MEAD, Kevin Thomas John

Director

Banker

RESIGNED

Assigned on 01 Apr 2002

Resigned on 31 Aug 2007

Time on role 5 years, 4 months, 30 days

NICHOLLS, Simon Anthony

Director

Director

RESIGNED

Assigned on 05 Jan 2010

Resigned on 23 Sep 2011

Time on role 1 year, 8 months, 18 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Dec 1999

Resigned on 15 Dec 1999

Time on role


Some Companies

A R HAYES LOAD N ROAD LIMITED

48 MOSTYN ROAD,STOURPORT-ON-SEVERN,DY13 8PN

Number:04538952
Status:ACTIVE
Category:Private Limited Company
Number:IP030563
Status:ACTIVE
Category:Industrial and Provident Society

JASHIE TYRES LTD

61 HARLEY STREET,COVENTRY,CV2 4EZ

Number:11709129
Status:ACTIVE
Category:Private Limited Company

RELISH KITCHENS LIMITED

30 HIGH STREET,BUCKS,HP22 6EA

Number:05724945
Status:ACTIVE
Category:Private Limited Company

SB ENTERPRISE (LONDON) LIMITED

7-8 DAVENANT STREET,LONDON,E1 5NB

Number:10886669
Status:ACTIVE
Category:Private Limited Company

SOKOM DEVELOPMENTS LIMITED

LYMORE VILLA 162A LONDON ROAD,NEWCASTLE,ST5 7JB

Number:10142604
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