LORDSTONE INVESTMENTS LIMITED

Flat 1 Satchfield Court Flat 1 Satchfield Court, Bristol, BS10 7AY, England
StatusACTIVE
Company No.03259504
CategoryPrivate Limited Company
Incorporated07 Oct 1996
Age27 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

LORDSTONE INVESTMENTS LIMITED is an active private limited company with number 03259504. It was incorporated 27 years, 9 months, 27 days ago, on 07 October 1996. The company address is Flat 1 Satchfield Court Flat 1 Satchfield Court, Bristol, BS10 7AY, England.



People

GIBSON, George

Secretary

ACTIVE

Assigned on 13 Dec 2018

Current time on role 5 years, 7 months, 21 days

GIBSON, David

Director

Accountant

ACTIVE

Assigned on 30 Nov 2009

Current time on role 14 years, 8 months, 3 days

GUMBLEY, Elizabeth Mary

Secretary

English Solicitor

RESIGNED

Assigned on 01 Mar 2003

Resigned on 29 Jul 2005

Time on role 2 years, 4 months, 28 days

NEWTON, Bertram Arthur Reginald

Secretary

Certified Chartered Accountant

RESIGNED

Assigned on 18 Feb 1999

Resigned on 01 Mar 2003

Time on role 4 years, 11 days

MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Oct 1996

Resigned on 18 Feb 1999

Time on role 2 years, 4 months, 1 day

OAKFIELD SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Jul 2005

Resigned on 27 Jun 2007

Time on role 1 year, 10 months, 29 days

PITON SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 27 Jun 2007

Resigned on 13 Dec 2018

Time on role 11 years, 5 months, 16 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Oct 1996

Resigned on 17 Oct 1996

Time on role 10 days

BARBER, Edmund Patrick Harty

Director

Company Director

RESIGNED

Assigned on 18 Feb 1999

Resigned on 20 Feb 2007

Time on role 8 years, 2 days

BOOTHMAN, David Alexander

Director

Chartered Accountant

RESIGNED

Assigned on 27 Jul 2009

Resigned on 29 Apr 2013

Time on role 3 years, 9 months, 2 days

DAVIES, Stewart John

Director

Managing Director

RESIGNED

Assigned on 29 Apr 2013

Resigned on 09 Dec 2013

Time on role 7 months, 10 days

O'CARROLL, Tanya Maria

Director

Chartered Secretary

RESIGNED

Assigned on 04 Sep 2015

Resigned on 13 Dec 2018

Time on role 3 years, 3 months, 9 days

O'MAHONY, Anthony Daniel

Director

Chartered Accountant

RESIGNED

Assigned on 09 Dec 2013

Resigned on 04 Sep 2015

Time on role 1 year, 8 months, 26 days

SMULOVITCH, Marilyn Lesley

Director

Company Director

RESIGNED

Assigned on 17 Oct 1996

Resigned on 18 Feb 1999

Time on role 2 years, 4 months, 1 day

SURREY, John Peter

Director

Company Director

RESIGNED

Assigned on 20 Feb 2007

Resigned on 27 Jul 2009

Time on role 2 years, 5 months, 7 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Oct 1996

Resigned on 17 Oct 1996

Time on role 10 days


Some Companies

ATOM GAS LTD

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:10989015
Status:ACTIVE
Category:Private Limited Company

CONNOR INTERNATIONAL HEALTH & SAFETY CONSULTANTS LTD

SUITE 26 ATLAS HOUSE,TAVISTOCK,PL19 9DP

Number:10448417
Status:ACTIVE
Category:Private Limited Company

G-WEST LIMITED

TIOS HOUSE,HEREFORD,HR1 3RQ

Number:04557179
Status:ACTIVE
Category:Private Limited Company

GREENHILL FEEDS LIMITED

THE OLD DAIRY WARREN FARM,WINCHESTER,SO21 2JD

Number:10870449
Status:ACTIVE
Category:Private Limited Company
Number:11544668
Status:ACTIVE
Category:Private Limited Company

PREDATOR PERFORMANCE LIMITED

STAINDROP NEW INN LANE,SOUTHAMPTON,SO40 2LS

Number:09940733
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