LANDIS + GYR (STOCKPORT) LIMITED

The Landing Trident Business Park The Landing Trident Business Park, Manchester, M22 5XB, England
StatusACTIVE
Company No.04079985
CategoryPrivate Limited Company
Incorporated28 Sep 2000
Age23 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

LANDIS + GYR (STOCKPORT) LIMITED is an active private limited company with number 04079985. It was incorporated 23 years, 7 months, 18 days ago, on 28 September 2000. The company address is The Landing Trident Business Park The Landing Trident Business Park, Manchester, M22 5XB, England.



People

EGAN, Simon Paul Mcgregor

Director

Director

ACTIVE

Assigned on 17 Apr 2023

Current time on role 1 year, 29 days

ARON, Jeremy Andrew

Secretary

RESIGNED

Assigned on 28 Sep 2000

Resigned on 21 May 2002

Time on role 1 year, 7 months, 23 days

BRADLEY, Peter Charles

Secretary

RESIGNED

Assigned on 06 Apr 2005

Resigned on 31 Oct 2014

Time on role 9 years, 6 months, 25 days

GENT, Gerard Thomas

Secretary

RESIGNED

Assigned on 21 May 2002

Resigned on 11 Sep 2002

Time on role 3 months, 21 days

WALKER, Derek

Secretary

Finance Director

RESIGNED

Assigned on 20 Oct 2002

Resigned on 06 Apr 2005

Time on role 2 years, 5 months, 17 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Sep 2000

Resigned on 28 Sep 2000

Time on role

AIRAKSINEN, Teemu Tapani

Director

Cfo Emea

RESIGNED

Assigned on 01 Mar 2020

Resigned on 24 Sep 2021

Time on role 1 year, 6 months, 23 days

ARON, Jeremy Andrew

Director

Solicitor

RESIGNED

Assigned on 01 Feb 2002

Resigned on 21 May 2002

Time on role 3 months, 20 days

BEADSWORTH, Christopher

Director

Managing Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 25 Apr 2005

Time on role 2 years, 6 months, 24 days

CUNNINGHAM, Stephen George

Director

Ceo Uk And Ireland

RESIGNED

Assigned on 21 Jun 2017

Resigned on 20 Feb 2020

Time on role 2 years, 7 months, 29 days

ELMER, Jonathan Richard

Director

Director

RESIGNED

Assigned on 29 Oct 2004

Resigned on 22 Feb 2013

Time on role 8 years, 3 months, 24 days

GENT, Gerard Thomas

Director

Solicitor

RESIGNED

Assigned on 01 Feb 2002

Resigned on 21 May 2002

Time on role 3 months, 20 days

HECHT, Dieter

Director

Director

RESIGNED

Assigned on 15 Sep 2003

Resigned on 27 Apr 2005

Time on role 1 year, 7 months, 12 days

HOWARD, Ian Philip

Director

Director

RESIGNED

Assigned on 28 Jun 2002

Resigned on 11 Sep 2002

Time on role 2 months, 13 days

JUD, Oliver Peter

Director

Company Director

RESIGNED

Assigned on 13 Nov 2014

Resigned on 20 Oct 2016

Time on role 1 year, 11 months, 7 days

KESSEL, Peter

Director

Director

RESIGNED

Assigned on 15 Sep 2003

Resigned on 26 Oct 2004

Time on role 1 year, 1 month, 11 days

LOESCHBERGER, Juergen Roland

Director

Chief Technical Officer

RESIGNED

Assigned on 01 Oct 2002

Resigned on 28 Aug 2003

Time on role 10 months, 27 days

LORD, Pamela Mary

Director

Commercial Manager

RESIGNED

Assigned on 28 Sep 2000

Resigned on 01 Feb 2002

Time on role 1 year, 4 months, 3 days

POLLOCK, Martin Robert

Director

Director

RESIGNED

Assigned on 21 Jun 2002

Resigned on 11 Sep 2002

Time on role 2 months, 20 days

SEITZ, Susanne Carol

Director

Executive Vp Emea

RESIGNED

Assigned on 01 Mar 2020

Resigned on 13 Oct 2021

Time on role 1 year, 7 months, 12 days

SPREITER, Andreas Stanley

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Oct 2002

Resigned on 27 Apr 2005

Time on role 2 years, 6 months, 26 days

STRETCH, Jonathan Hugh

Director

Executve

RESIGNED

Assigned on 22 Feb 2013

Resigned on 14 May 2014

Time on role 1 year, 2 months, 20 days

UMBACH, Andreas Vicente

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Oct 2002

Resigned on 01 Dec 2003

Time on role 1 year, 2 months

WALKER, Charles Philip

Director

Chief Financial Officer

RESIGNED

Assigned on 19 Apr 2018

Resigned on 17 Apr 2023

Time on role 4 years, 11 months, 28 days

WALKER, Derek

Director

Financial Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 06 Apr 2005

Time on role 2 years, 6 months, 5 days

WEIR, Donald James

Director

Director

RESIGNED

Assigned on 21 Jun 2002

Resigned on 11 Sep 2002

Time on role 2 months, 20 days

WEIR, Gary Samuel Henderson

Director

Finance Director

RESIGNED

Assigned on 21 Jun 2002

Resigned on 17 Sep 2002

Time on role 2 months, 26 days

WRIGHT, Victoria Irene

Director

Uk Financial Controller

RESIGNED

Assigned on 14 May 2014

Resigned on 03 Aug 2018

Time on role 4 years, 2 months, 20 days


Some Companies

ABEL MORTGAGES LTD

27 DAIRYMAN CLOSE,LONDON,NW2 1EP

Number:05878757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANAYA AGAPE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11541862
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G & I PAPAGEORGIOU LTD.

10 SINCLAIR GARDENS,LONDON,W14 0AT

Number:08154131
Status:ACTIVE
Category:Private Limited Company

MAK STUDIOS LIMITED

8 PATHFINDER WAY,HUNTINGDON,PE28 2RD

Number:07200028
Status:ACTIVE
Category:Private Limited Company

MALTON MANAGEMENT COMPANY LIMITED

MERYLL HOUSE,BROMSGROVE,B61 7DN

Number:02986555
Status:ACTIVE
Category:Private Limited Company

MG TUBULAR SERVICES LTD

67 ARGYLL PLACE,ABERDEEN,AB12 4QZ

Number:SC453720
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