LAGAN 106 LIMITED

Rosemount House Rosemount House, Belfast, BT3 9HA
StatusACTIVE
Company No.NI011212
CategoryPrivate Limited Company
Incorporated10 Mar 1976
Age48 years, 3 months, 7 days
JurisdictionNorthern Ireland

SUMMARY

LAGAN 106 LIMITED is an active private limited company with number NI011212. It was incorporated 48 years, 3 months, 7 days ago, on 10 March 1976. The company address is Rosemount House Rosemount House, Belfast, BT3 9HA.



People

AGNEW, Dermott

Secretary

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 2 months, 16 days

AGNEW, Dermott

Director

Head Of Legal / Group Company Secretary

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 2 months, 16 days

RAMSEY, David

Director

Finance Director

ACTIVE

Assigned on 01 Oct 2019

Current time on role 4 years, 8 months, 16 days

ABBI, Guy

Secretary

RESIGNED

Assigned on 05 Dec 2011

Resigned on 29 Nov 2012

Time on role 11 months, 24 days

CANAVAN, Declan Vincent

Secretary

RESIGNED

Assigned on 06 May 2008

Resigned on 01 Sep 2010

Time on role 2 years, 3 months, 26 days

HARROWER-STEELE, Jill

Secretary

RESIGNED

Assigned on 01 Apr 2017

Resigned on 01 Apr 2021

Time on role 4 years

JENKINS, Charles Gerard

Secretary

RESIGNED

Assigned on 01 Jan 2006

Resigned on 06 May 2008

Time on role 2 years, 4 months, 5 days

LAGAN, Kevin

Secretary

RESIGNED

Assigned on 10 Mar 1976

Resigned on 01 Jan 2006

Time on role 29 years, 9 months, 22 days

MARTIN, Scott James

Secretary

RESIGNED

Assigned on 01 Sep 2010

Resigned on 05 Dec 2011

Time on role 1 year, 3 months, 4 days

HARROWER-STEELE, Jill

Director

Company Secretary And Head Of Legal

RESIGNED

Assigned on 06 Nov 2014

Resigned on 01 Apr 2021

Time on role 6 years, 4 months, 26 days

KELLY, Mark Francis

Director

Quantity Surveyor

RESIGNED

Assigned on 20 Feb 2002

Resigned on 01 Sep 2010

Time on role 8 years, 6 months, 12 days

LAGAN, Kevin John Patrick

Director

Director

RESIGNED

Assigned on 10 Mar 1976

Resigned on 01 Sep 2010

Time on role 34 years, 5 months, 22 days

LAGAN, Michael Anthony

Director

Director

RESIGNED

Assigned on 10 Mar 1976

Resigned on 06 Nov 2014

Time on role 38 years, 7 months, 27 days

LOUGHRAN, Colin Gerard

Director

Chief Executive

RESIGNED

Assigned on 06 Nov 2014

Resigned on 01 Apr 2017

Time on role 2 years, 4 months, 26 days

O'CALLAGHAN, Gerard Austin

Director

Director

RESIGNED

Assigned on 29 Nov 2017

Resigned on 01 Oct 2019

Time on role 1 year, 10 months, 2 days


Some Companies

AIR FARMERS LIMITED

180 PICCADILLY,LONDON,W1J 9HF

Number:06485788
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASTERN VIBES PRODUCTION LIMITED

SUITE F,LONDON,NW6 3BT

Number:07492678
Status:ACTIVE
Category:Private Limited Company

JESP ENGINEERING LIMITED

UNITS 4-5,BRIERLEY HILL,DY5 3TF

Number:03587997
Status:ACTIVE
Category:Private Limited Company

MARR PROPERTIES LIMITED

31 EASINGTON DRIVE,READING,RG6 3XN

Number:02299809
Status:ACTIVE
Category:Private Limited Company

OSPREY EQUITY PARTNERS LIMITED

10 OLD BURLINGTON STREET,LONDON,W1S 3AG

Number:07805418
Status:ACTIVE
Category:Private Limited Company

PLEXUS ASSOCIATES LTD

UNIT 20,LONDON,NW10 3HA

Number:09911979
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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