LASSERTON LIMITED

Runwood House Runwood House, Hadleigh, SS7 2QL, Essex
StatusACTIVE
Company No.01445337
CategoryPrivate Limited Company
Incorporated23 Aug 1979
Age44 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

LASSERTON LIMITED is an active private limited company with number 01445337. It was incorporated 44 years, 10 months, 16 days ago, on 23 August 1979. The company address is Runwood House Runwood House, Hadleigh, SS7 2QL, Essex.



People

SANDERS, Gordon George

Director

Manager

ACTIVE

Assigned on

Current time on role

SANDERS, Sarah Jane

Director

Business Development Director

ACTIVE

Assigned on 24 Aug 2018

Current time on role 5 years, 10 months, 15 days

SANDERS, Thomas

Director

Builder

ACTIVE

Assigned on 16 Aug 2004

Current time on role 19 years, 10 months, 23 days

COOPER, Martin James

Secretary

RESIGNED

Assigned on 01 Sep 2017

Resigned on 01 Sep 2020

Time on role 3 years

DAVIDSON, Jamie Owyn

Secretary

RESIGNED

Assigned on 25 Apr 2008

Resigned on 31 Aug 2017

Time on role 9 years, 4 months, 6 days

JARMAN, Colin

Secretary

Accountant

RESIGNED

Assigned on 10 Apr 1996

Resigned on 08 Jan 1998

Time on role 1 year, 8 months, 28 days

SKEATS, Peter

Secretary

RESIGNED

Assigned on 08 Jan 1998

Resigned on 25 Apr 2008

Time on role 10 years, 3 months, 17 days

TOWNSEND, Josephine

Secretary

RESIGNED

Assigned on

Resigned on 10 Apr 1996

Time on role 28 years, 2 months, 28 days

BACON, Joy

Director

State Registered Nurse

RESIGNED

Assigned on 01 Jun 1996

Resigned on 01 Jul 2000

Time on role 4 years, 30 days

COOPER, Martin James

Director

Finance Director

RESIGNED

Assigned on 20 Jun 2017

Resigned on 01 Sep 2020

Time on role 3 years, 2 months, 12 days

DAVIDSON, Kathryn

Director

Director

RESIGNED

Assigned on 26 May 2005

Resigned on 27 Mar 2015

Time on role 9 years, 10 months, 1 day

LARKIN, Stephen Alan

Director

None

RESIGNED

Assigned on 01 Nov 2009

Resigned on 17 Dec 2014

Time on role 5 years, 1 month, 16 days

LOGESWARAN, Nadarajah

Director

None

RESIGNED

Assigned on 01 Nov 2009

Resigned on 24 Aug 2018

Time on role 8 years, 9 months, 23 days

SANDERS, Evelyn

Director

Book-Keeper

RESIGNED

Assigned on

Resigned on 23 Jul 2014

Time on role 9 years, 11 months, 15 days

SANDERS, Janice Elizabeth

Director

Administration Supervisor

RESIGNED

Assigned on 10 Dec 1996

Resigned on 31 May 2010

Time on role 13 years, 5 months, 21 days

SANDERS, Phillip Michael Cyril

Director

Builder

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 5 months, 7 days

SANDERS, Sandra Elaine

Director

Secretary

RESIGNED

Assigned on

Resigned on 31 Jan 1995

Time on role 29 years, 5 months, 7 days

SPENCER, David John

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 27 Mar 2015

Time on role 3 months, 26 days

VENTHAM, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2000

Resigned on 06 Jun 2014

Time on role 13 years, 11 months, 5 days


Some Companies

DELTAROCK LIMITED

15 WAKERFIELD CLOSE,ESSEX,RM11 2TH

Number:02857766
Status:ACTIVE
Category:Private Limited Company

I-CONNEXT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11163929
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KUNG SHING LIFE LIMITED

OFFICE 038 SPACES,GLASGOW,G2 4JR

Number:SC591013
Status:ACTIVE
Category:Private Limited Company

LADYLINEKITCHENS LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:11923396
Status:ACTIVE
Category:Private Limited Company

ST BERNARD'S CATHOLIC HIGH SCHOOL

ST BERNARD'S CATHOLIC HIGH SCHOOL,ROTHERHAM,S65 3BE

Number:08098352
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THM BUILDING SERVICES LTD

3 THE DELL,BRENTFORD,TW8 8DY

Number:09299394
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