LAGONDA GEORGE HOLDINGS LIMITED

The Inspire The Inspire, Harrogate, HG2 8PA, North Yorkshire
StatusDISSOLVED
Company No.05452202
CategoryPrivate Limited Company
Incorporated13 May 2005
Age19 years, 3 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 10 months, 25 days

SUMMARY

LAGONDA GEORGE HOLDINGS LIMITED is an dissolved private limited company with number 05452202. It was incorporated 19 years, 3 days ago, on 13 May 2005 and it was dissolved 1 year, 10 months, 25 days ago, on 21 June 2022. The company address is The Inspire The Inspire, Harrogate, HG2 8PA, North Yorkshire.



People

BURRELL, James Alexander

Director

Accountant

ACTIVE

Assigned on 10 Nov 2014

Current time on role 9 years, 6 months, 6 days

TROY, Anthony Gerrard

Director

Ceo

ACTIVE

Assigned on 22 Dec 2011

Current time on role 12 years, 4 months, 25 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

CHILDS, Maureen Anne

Secretary

RESIGNED

Assigned on 13 May 2005

Resigned on 13 May 2005

Time on role

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 13 May 2005

Resigned on 18 Nov 2005

Time on role 6 months, 5 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

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

CASTLEDINE, Trevor Vaughan

Director

Chartered Accountant

RESIGNED

Assigned on 13 May 2005

Resigned on 08 Sep 2006

Time on role 1 year, 3 months, 26 days

CHILDS, Maureen Anne

Director

Information Consultant

RESIGNED

Assigned on 13 May 2005

Resigned on 13 May 2005

Time on role

EIGHTEEN, Stephen Brian

Director

Banker

RESIGNED

Assigned on 13 May 2005

Resigned on 08 Sep 2006

Time on role 1 year, 3 months, 26 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

FARNELL, Adrian Colin

Director

Chartered Accountant

RESIGNED

Assigned on 13 May 2005

Resigned on 08 Sep 2006

Time on role 1 year, 3 months, 26 days

GALLAGHER, Geraldine Josephine

Director

Finance Director

RESIGNED

Assigned on 31 Jan 2014

Resigned on 30 Sep 2020

Time on role 6 years, 7 months, 30 days

GALLAGHER, Geraldine Josephine

Director

Director

RESIGNED

Assigned on 22 Jun 2005

Resigned on 08 Sep 2006

Time on role 1 year, 2 months, 16 days

HUNTER, Gail Susan

Director

Human Resources Director

RESIGNED

Assigned on 22 Dec 2011

Resigned on 30 Sep 2020

Time on role 8 years, 9 months, 8 days

HUNTER, Gail Susan

Director

Director

RESIGNED

Assigned on 08 Sep 2006

Resigned on 19 Dec 2006

Time on role 3 months, 11 days

MOY, Neal St John

Director

Bank Employee

RESIGNED

Assigned on 28 Jun 2005

Resigned on 28 Jun 2005

Time on role

PAYNE, Brian John

Director

Information Consultant

RESIGNED

Assigned on 13 May 2005

Resigned on 13 May 2005

Time on role

ROBSON, Jeremy Godfrey

Director

Banker

RESIGNED

Assigned on 13 May 2005

Resigned on 08 Sep 2006

Time on role 1 year, 3 months, 26 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 10 Jul 2007

Resigned on 01 Dec 2011

Time on role 4 years, 4 months, 22 days

TROY, Anthony Gerrard

Director

Director

RESIGNED

Assigned on 22 Jun 2005

Resigned on 19 Dec 2006

Time on role 1 year, 5 months, 27 days

WHITTON, Robert David

Director

Director

RESIGNED

Assigned on 10 Jul 2007

Resigned on 29 May 2008

Time on role 10 months, 19 days


Some Companies

ARTSINTHEEAST LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11037953
Status:ACTIVE
Category:Private Limited Company

BENAL LTD

L 2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:09583710
Status:ACTIVE
Category:Private Limited Company

HJ WARD AGRICULTURE LIMITED

THE OLD GRAIN DRIER,WINKLEIGH,EX19 8PS

Number:04311365
Status:ACTIVE
Category:Private Limited Company

MABS MEDIA LTD

6 STRATHMORE ROAD,CROYDON,CR0 2JL

Number:11922565
Status:ACTIVE
Category:Private Limited Company

NORMAR BYGG LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10362873
Status:ACTIVE
Category:Private Limited Company

TF PUMP SUPPLIES & SERVICES LIMITED

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:03974665
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