LGL 1996 LIMITED

Address:
Anchorage Gateway, 5 Anchorage Quay, Salford, M50 3XE

LGL 1996 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03034136. The registration start date is March 16, 1995. The current status is Active.

Company Overview

Company Number 03034136
Company Name LGL 1996 LIMITED
Registered Address Anchorage Gateway
5 Anchorage Quay
Salford
M50 3XE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-03-16
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2018
Accounts Last Update 31/12/2016
Returns Due Date 28/10/2016
Returns Last Update 30/09/2015
Confirmation Statement Due Date 14/10/2019
Confirmation Statement Last Update 30/09/2017
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address ANCHORAGE GATEWAY
5 ANCHORAGE QUAY
Post Town SALFORD
Post Code M50 3XE

Companies with the same location

Entity Name Office Address
MEL CHEMICALS CHINA LIMITED Anchorage Gateway, 5 Anchorage Quay, Salford, M50 3XE
BAL 1996 LIMITED Anchorage Gateway, 5 Anchorage Quay, Salford, M50 3XE

Companies with the same post code

Entity Name Office Address
APORDO LTD Level 9, Anchorage 2, Salford Quays, Manchester, M50 3XE, England
PROMOKIO LTD Level 9 Anchorage 2 Salford Quays, Salford, Greater Manchester, M50 3XE, United Kingdom
WEIGHTCO 2013 (1) LIMITED Level 9 Anchorage 2, Salford Quays, Manchester, M50 3XE, United Kingdom
APADMI GROUP LIMITED Level 9 Anchorage 2, Salford Quays, Salford, Greater Manchester, M50 3XE
APADMI VENTURES LIMITED Level 9 Anchorage 2, Salford Quays, Salford, Greater Manchester, M50 3XE
APADMI LIMITED Level 9 Anchorage 2, Salford Quays, Salford, Greater Manchester, M50 3XE

Companies with the same post town

Entity Name Office Address
HALLOWS PROPERTIES LIMITED Flat 115 Rosalind Court, Asgard Drive, Salford, M5 4TG, England
IQ HOTELIER & ROBOTICS LTD 35 Chaplin Close, Salford, M6 8FW, England
KECHUM LTD 1504, 56, Block B Bury Street, Salford, Greater Manchester, M3 7GB, United Kingdom
MAC MCCARTHY SECURITY LTD St. James House Pendleton Way, Flr 5 - Unit 22, Salford, M6 5FW, England
BARE SKIN LTD 23 St. Lawrence Quay, Salford, Greater Manchester, M50 3XT, United Kingdom
HAUS OF DELUXE LTD Apartment 2402 Michigan Point Tower B, 11 Michigan Avenue, Salford, M50 2HJ, England
KANDY STORE LTD 32 Southbourne Street, Salford, M6 5GX, England
THE BUILDING DEPARTMENT LTD 14 Tenbury Close, Salford, M6 5BJ, England
CLAIMSCO LIMITED Flat 1 Wileman Court, Sheader Drive, Salford, M5 5BU, England
VASY PRIME CONSTRUCTIONS LTD 113 Gerald Road, Salford, M6 6DH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FLETCHER, David Nicholas Secretary (Active) 70 Ringley Road, Stoneclough, Radcliffe, M26 1ET /
4 March 2016
/
PURVES, Brian Gordon Director (Active) 72a Macclesfield Road, Prestbury, Cheshire, SK10 4BH January 1955 /
27 March 2001
British /
United Kingdom
Chief Executive
BURNS, Richard Secretary (Resigned) Scalebor House, Moor Lane, Burley In Wharfedale, LS29 7AF /
27 June 1996
/
DEMBLOWSKI, Denis Anthony Secretary (Resigned) 15 Chemin De La Rochette, Geneva, 1202, Switzerland, FOREIGN /
31 October 2000
/
SEDDON, Linda Frances Secretary (Resigned) Le Petit Bois 12 Park Drive, Hale, Altrincham, Cheshire, WA15 9DH /
27 March 2001
British /
SEDDON, Linda Frances Secretary (Resigned) Le Petit Bois 12 Park Drive, Hale, Altrincham, Cheshire, WA15 9DH /
22 July 1997
/
HAMMOND SUDDARDS SECRETARIES LIMITED Secretary (Resigned) 15th Floor, Moor House 119 London Wall, London, EC2Y 5ET /
8 October 1996
/
BOYLE, Tobias Humphrey James Director (Resigned) 67 Carlton Hill, London, NW8 0EN November 1957 /
9 February 1996
British /
Great Britain
Investment Banker
COMFORT, William Twyman Director (Resigned) Flat 1, 38 Pont Street, London, SW1 June 1966 /
20 March 1998
British /
Investor
DEMBLOWSKI, Denis Anthony Director (Resigned) 15 Chemin De La Rochette, Geneva, 1202, Switzerland, FOREIGN August 1950 /
31 October 2000
American /
Lawyer
FARGAS MAS, Lluis Maria Director (Resigned) Rue De Lausanne 62, Morges, Vaud 1110, Switzerland October 1966 /
31 October 2000
Spanish /
Switzerland
Lawyer
FAULL, Ian Trevor Director (Resigned) West Chalet Groves Avenue, Langland, Swansea, West Glamorgan, SA3 4QF September 1950 /
31 October 2000
British /
United Kingdom
Accountant
JACOB, Frances Carol Director (Resigned) 11 Augustus Court, Augustus Road Southfields, London, SW19 6NA April 1959 /
8 February 1996
British /
Fund Manager
MACKENZIE, Alexander Donald Director (Resigned) Shalden Lodge, Shalden Lane Shalden, Alton, Hampshire, GU34 4DU March 1957 /
9 February 1996
British /
United Kingdom
Managing Director
MCKAY, Francis John Director (Resigned) Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG October 1945 /
1 January 1998
British /
Chief Executive
MCKINNON, Ian Bannochie Director (Resigned) 219 Inner Promenade, Lytham St Annes, Lancashire, FY8 1EA September 1946 /
27 March 2001
British /
United Kingdom
Director
MCKINNON, Ian Bannochie Director (Resigned) 219 Inner Promenade, Lytham St Annes, Lancashire, FY8 1EA September 1946 /
21 August 1995
British /
United Kingdom
Director
MITCHELL, Raymond Barnes Director (Resigned) Av De Florimont, 20 Bis 1006, Lausanne, Switzerland, FOREIGN May 1958 /
31 October 2000
American /
Finance
MURRAY, Norman Loch Director (Resigned) 8 Pentland Avenue, Edinburgh, EH13 0HZ March 1948 /
28 October 1998
British /
Scotland
Investment Banker
MURRAY, Norman Loch Director (Resigned) 8 Pentland Avenue, Edinburgh, EH13 0HZ March 1948 /
27 August 1998
British /
Scotland
Investment Banker
PURVES, Brian Gordon Director (Resigned) 72a Macclesfield Road, Prestbury, Cheshire, SK10 4BH January 1955 /
19 March 1996
British /
United Kingdom
Finance Director
WHALLEY, Jeffrey Director (Resigned) Broncroft Castle, Broncroft, Craven Arms, Shropshire, SY7 9HL November 1942 /
9 February 1996
British /
United Kingdom
Director
25 NOMINEES LIMITED Director (Resigned) Royal London House, 22-25 Finsbury Square, London, EC2A 1DX /
16 March 1995
/

Competitor

Search similar business entities

Post Town SALFORD
Post Code M50 3XE
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on LGL 1996 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches