Advanced company searchLink opens in new window

LAMNA PROPERTIES LIMITED

Company number 04475688

Filter officers

Filter officers

Officers: 20 officers / 17 resignations

BUSINESSOFFICE LIMITED

Correspondence address
The West Wing, Greenham Hall, Greenham, Wellington, Somerset, United Kingdom, TA21 0JJ
Role Active
Secretary
Appointed on
28 April 2021

EDIS, Charles Vessey

Correspondence address
The West Wing, Greenham Hall, Greenham, Wellington, Somerset, United Kingdom, TA21 0JJ
Role Active
Director
Date of birth
July 1974
Appointed on
28 April 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Company Secretary

BUSINESSOFFICE LIMITED

Correspondence address
The West Wing, Greenham Hall, Greenham, Wellington, Somerset, United Kingdom, TA21 0JJ
Role Active
Director
Appointed on
28 April 2021

FRACTIONAL SECRETARIES LIMITED

Correspondence address
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX
Role Resigned
Secretary
Appointed on
4 December 2017
Resigned on
23 April 2021

UK Limited Company What's this?

Registration number
5717248

MARLBOROUGH SECRETARIES LIMITED

Correspondence address
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, Channel Islands, Guernsey, GY1 3AJ
Role Resigned
Secretary
Appointed on
7 February 2006
Resigned on
1 October 2010

Registered in a Non European Economic Area What's this?

Law governed
Legal form
Place registered
GUERNSEY
Registration number
41151

NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED

Correspondence address
One Lefebvre Street, St Peter Port, Guernsey, Channel Islands, GY1 4JE
Role Resigned
Secretary
Appointed on
2 July 2002
Resigned on
7 February 2006

SMD SECRETARIES LIMITED

Correspondence address
PO BOX 5, Willow House, Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW
Role Resigned
Secretary
Appointed on
1 October 2010
Resigned on
4 December 2017

Registered in a European Economic Area What's this?

Place registered
UK
Registration number
5583635

BATES, David Leslie

Correspondence address
Willowbank, 33 Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW
Role Resigned
Director
Date of birth
July 1962
Appointed on
31 October 2013
Resigned on
12 April 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Chartered Accountant

DAY, Julia Rachel

Correspondence address
PO BOX 5, Willow House, Oldfield Road, Heswall, Wirral, CH60 0FW
Role Resigned
Director
Date of birth
June 1991
Appointed on
31 December 2016
Resigned on
3 January 2018
Nationality
Uk
Country of residence
United Kingdom
Occupation
Project Manager

HANNAH, David Warren

Correspondence address
Partnership House, 15, Crown Glass Place, Nailsea, Bristol, United Kingdom, BS48 1RE
Role Resigned
Director
Date of birth
October 1960
Appointed on
4 May 2018
Resigned on
28 April 2021
Nationality
British
Country of residence
England
Occupation
Tax Consultant

HANNAH, Nicholas Robert

Correspondence address
La Houguette House, Route Des Deslisles, Castel, Guernsey, GY5 7JP
Role Resigned
Director
Date of birth
August 1964
Appointed on
10 November 2008
Resigned on
31 October 2013
Nationality
British
Country of residence
Guernsey
Occupation
Managing Director

WHITFIELD, Lucy Ann

Correspondence address
PO BOX 5, Willow House, Oldfield Road, Heswall, Wirral, CH60 0FW
Role Resigned
Director
Date of birth
July 1992
Appointed on
31 December 2016
Resigned on
3 January 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Project Manager

FRACTIONAL ADMINISTRATION SOLUTIONS LIMITED

Correspondence address
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX
Role Resigned
Director
Appointed on
3 January 2018
Resigned on
23 April 2021

UK Limited Company What's this?

Registration number
5807575

FRACTIONAL NOMINEES LIMITED

Correspondence address
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX
Role Resigned
Director
Appointed on
3 January 2018
Resigned on
23 April 2021

UK Limited Company What's this?

Registration number
5717240

MARLBOROUGH NOMINEES LTD

Correspondence address
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, Channel Islands, Guernsey, GY1 3AJ
Role Resigned
Director
Appointed on
7 February 2006
Resigned on
1 October 2010

Registered in a Non European Economic Area What's this?

Law governed
Legal form
Place registered
GUERNSEY
Registration number
41150

MARLBOROUGH TRUST COMPANY LIMITED

Correspondence address
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, Channel Islands, Guernsey, GY1 3AJ
Role Resigned
Director
Appointed on
7 February 2006
Resigned on
1 October 2010

Registered in a Non European Economic Area What's this?

Law governed
Legal form
Place registered
GUERNSEY
Registration number
40996

NEWHAVEN NOMINEES (CHANNEL ISLES) LIMITED

Correspondence address
One Lefebvre Street, St Peter Port, Guernsey, Channel Islands, GY1 4JE
Role Resigned
Director
Appointed on
31 August 2004
Resigned on
7 February 2006

NEWHAVEN TRUST COMPANY (CHANNEL ISLANDS) LIMITED

Correspondence address
One Lefebvre Street, St Peter Port, Guernsey, Channel Islands, GY1 4JE
Role Resigned
Director
Appointed on
2 July 2002
Resigned on
7 February 2006

SMD DIRECTORS LIMITED

Correspondence address
PO BOX 5, Willow House, Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW
Role Resigned
Director
Appointed on
1 October 2010
Resigned on
31 December 2016

Registered in a European Economic Area What's this?

Place registered
UK
Registration number
5583614

SMD SECRETARIES LIMITED

Correspondence address
PO BOX 5, Willow House, Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW
Role Resigned
Director
Appointed on
1 October 2010
Resigned on
31 December 2016

Registered in a European Economic Area What's this?

Place registered
UK
Registration number
5583635