LAGONDA PALACE PROPCO LIMITED

Gorse Stacks House Gorse Stacks House, Chester, CH1 3EQ, United Kingdom
StatusACTIVE
Company No.04216858
CategoryPrivate Limited Company
Incorporated15 May 2001
Age22 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

LAGONDA PALACE PROPCO LIMITED is an active private limited company with number 04216858. It was incorporated 22 years, 11 months, 30 days ago, on 15 May 2001. The company address is Gorse Stacks House Gorse Stacks House, Chester, CH1 3EQ, United Kingdom.



People

BOUR, Patrick

Director

Company Director

ACTIVE

Assigned on 25 Jul 2018

Current time on role 5 years, 9 months, 20 days

GAUTIER, Sophie

Director

Head Of Asset Management

ACTIVE

Assigned on 21 Mar 2022

Current time on role 2 years, 1 month, 24 days

BARLETT, Paul Eugene

Secretary

RESIGNED

Assigned on 15 May 2001

Resigned on 21 May 2004

Time on role 3 years, 6 days

BENNISON, Matthew Edward

Secretary

RESIGNED

Assigned on 22 Dec 2011

Resigned on 31 Jan 2014

Time on role 2 years, 1 month, 9 days

CASTRO, Marcos

Secretary

RESIGNED

Assigned on 01 Sep 2006

Resigned on 08 Sep 2006

Time on role 7 days

GALLAGHER, Geraldine Josephine

Secretary

Director

RESIGNED

Assigned on 08 Sep 2006

Resigned on 19 Dec 2006

Time on role 3 months, 11 days

GRAHAM, Annabel Susan

Secretary

RESIGNED

Assigned on 14 Nov 2005

Resigned on 01 Sep 2006

Time on role 9 months, 18 days

SIDOLI, Domenico

Secretary

RESIGNED

Assigned on 19 Dec 2006

Resigned on 08 Aug 2007

Time on role 7 months, 20 days

THOMAS, Marina Louise

Secretary

RESIGNED

Assigned on 21 May 2004

Resigned on 18 Nov 2005

Time on role 1 year, 5 months, 28 days

AAIM SECRETARIAL SERVICES LTD

Corporate-secretary

RESIGNED

Assigned on 08 Aug 2007

Resigned on 23 Feb 2010

Time on role 2 years, 6 months, 15 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 May 2001

Resigned on 15 May 2001

Time on role

BENNISON, Matthew Edward

Director

Company Director

RESIGNED

Assigned on 22 Dec 2011

Resigned on 31 Jan 2014

Time on role 2 years, 1 month, 9 days

BENNISON, Matthew Edward

Director

Company Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 01 Dec 2011

Time on role

BOAG, Timothy John Donald

Director

Banker

RESIGNED

Assigned on 15 May 2001

Resigned on 08 Sep 2006

Time on role 5 years, 3 months, 24 days

BURRELL, James Alexander

Director

Accountant

RESIGNED

Assigned on 10 Nov 2014

Resigned on 25 Jul 2018

Time on role 3 years, 8 months, 15 days

CARPENTER, Paul

Director

Investment Banker

RESIGNED

Assigned on 15 May 2001

Resigned on 08 Sep 2006

Time on role 5 years, 3 months, 24 days

CASTLEDINE, Trevor Vaughan

Director

Chartered Accountant

RESIGNED

Assigned on 18 Sep 2004

Resigned on 08 Sep 2006

Time on role 1 year, 11 months, 20 days

EIGHTEEN, Stephen Brian

Director

Banker

RESIGNED

Assigned on 14 Aug 2001

Resigned on 08 Sep 2006

Time on role 5 years, 25 days

EIGHTEEN, Stephen Brian

Director

Banker

RESIGNED

Assigned on 21 May 2001

Resigned on 12 Jul 2001

Time on role 1 month, 22 days

ELTON, James Robert

Director

Director

RESIGNED

Assigned on 19 Dec 2006

Resigned on 08 Dec 2008

Time on role 1 year, 11 months, 20 days

GALLAGHER, Geraldine Josephine

Director

Finance Director

RESIGNED

Assigned on 31 Jan 2014

Resigned on 25 Jul 2018

Time on role 4 years, 5 months, 25 days

GREENSHIELDS, John Fraser

Director

Banker

RESIGNED

Assigned on 20 Jun 2002

Resigned on 17 Sep 2004

Time on role 2 years, 2 months, 27 days

HOURICAN, John Patrick

Director

Accountant

RESIGNED

Assigned on 14 Aug 2001

Resigned on 20 Jun 2002

Time on role 10 months, 6 days

HUNTER, Gail Susan

Director

Human Resources Director

RESIGNED

Assigned on 22 Dec 2011

Resigned on 25 Jul 2018

Time on role 6 years, 7 months, 3 days

HUNTER, Gail Susan

Director

Director

RESIGNED

Assigned on 08 Sep 2006

Resigned on 19 Dec 2006

Time on role 3 months, 11 days

LE LAY, Gael Thierry

Director

Deputy Chief Executive Officer - Hotels

RESIGNED

Assigned on 26 Aug 2019

Resigned on 28 May 2021

Time on role 1 year, 9 months, 2 days

MOY, Neal St John

Director

Bank Employee

RESIGNED

Assigned on 14 Mar 2005

Resigned on 08 Sep 2006

Time on role 1 year, 5 months, 25 days

ROBERTSON, Iain Leith Johnston

Director

Banking Executive

RESIGNED

Assigned on 14 Aug 2001

Resigned on 05 Mar 2004

Time on role 2 years, 6 months, 22 days

ROBSON, Jeremy Godfrey

Director

Banker

RESIGNED

Assigned on 14 Mar 2005

Resigned on 08 Sep 2006

Time on role 1 year, 5 months, 25 days

TAGLIAFERRI, Mark Lee

Director

Company Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 22 Dec 2011

Time on role 21 days

TAGLIAFERRI, Mark Lee

Director

Director

RESIGNED

Assigned on 09 Jul 2007

Resigned on 01 Dec 2011

Time on role 4 years, 4 months, 23 days

TOBELEM, Elsa

Director

Deputy Ceo Of Covivio Hotels

RESIGNED

Assigned on 28 May 2021

Resigned on 21 Mar 2022

Time on role 9 months, 24 days

TROY, Anthony Gerrard

Director

Ceo

RESIGNED

Assigned on 22 Dec 2011

Resigned on 25 Jul 2018

Time on role 6 years, 7 months, 3 days

TROY, Anthony Gerrard

Director

Director

RESIGNED

Assigned on 08 Sep 2006

Resigned on 19 Dec 2006

Time on role 3 months, 11 days

WHITBY, Peter James

Director

Accountant

RESIGNED

Assigned on 15 May 2001

Resigned on 16 Aug 2001

Time on role 3 months, 1 day

WHITTON, Robert David

Director

Director

RESIGNED

Assigned on 10 Jul 2007

Resigned on 29 May 2008

Time on role 10 months, 19 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 May 2001

Resigned on 15 May 2001

Time on role


Some Companies

ANDALUCRITE LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10838480
Status:ACTIVE
Category:Private Limited Company

IDRIZ HASANAJ CONSTRUCTION LIMITED

SUITE 3 SIGMA BUSINESS CENTRE,HARROW,HA1 1LJ

Number:11833523
Status:ACTIVE
Category:Private Limited Company

KEOLA PRODUCTS LTD

6 WHIPLEY CLOSE,GUILDFORD,GU4 7SW

Number:09831886
Status:ACTIVE
Category:Private Limited Company

OPTIMUS FUNDING LIMITED

1 ARLINGTON BUSINESS PARK,STEVENAGE,SG1 2FS

Number:11678773
Status:ACTIVE
Category:Private Limited Company

T.M.DOCTOR LTD.

5 THE MALL,LONDON,W5 2PJ

Number:10149315
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TAYLOR-MADE KREATIONS LIMITED

4 CLAREMONT ROAD,BROMLEY,BR1 2JL

Number:09491099
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