LGH EUROPE LIMITED

Address:
120 Bolton Road, Atherton, Manchester, M46 9JZ, England

LGH EUROPE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05436994. The registration start date is April 27, 2005. The current status is Active.

Company Overview

Company Number 05436994
Company Name LGH EUROPE LIMITED
Registered Address 120 Bolton Road
Atherton
Manchester
M46 9JZ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-04-27
Account Category GROUP
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-04-19
Returns Last Update 2016-03-22
Confirmation Statement Due Date 2021-05-03
Confirmation Statement Last Update 2020-03-22
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 120 BOLTON ROAD
ATHERTON
Post Town MANCHESTER
Post Code M46 9JZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
LGH CENTRAL LIMITED 120 Bolton Road, Atherton, Manchester, M46 9JZ, United Kingdom
LIFTING GEAR HIRE LIMITED 120 Bolton Road, Atherton, Manchester, M46 9JZ, England

Companies with the same post code

Entity Name Office Address
MSP UK DEVELOPMENTS LIMITED Unit 6 Bluebell Business Park, Atherton, Manchester, M46 9JZ, England
SOFA HYPERMARKET LTD 114 - 116, Bolton Road Atherton, Manchester, Lancashire, M46 9JZ

Companies with the same post town

Entity Name Office Address
A J SPACE LTD 132 Town Lane, Denton, Manchester, M34 2BS, England
A TO Z EYECARE LTD 140 Atherton Tax Shop, Manchester, M46 0DF, England
AF BRASCANE LTD 735 Ashton Old Road, Manchester, M11 2HD, England
AK MCHUGH PROPERTIES LTD 4 Heyshaw Walk, Manchester, M23 0ZH, England
ALLAFROCARIBBEANFOODS LTD 36 Tutbury Street, Manchester, Greater Manchester, M4 7DG, United Kingdom
ARCOBALENO CONSULTANCY BY OLIVIA LTD 18 St. Brendans Road, Manchester, M20 3GH, England
BARGAIN VAULT LTD Longsight Business Park Unit 27, Hamilton Road, Manchester, Greater Manchester, M13 0PD, United Kingdom
BARKIN BITESS LIMITED 4 Rousdon Close, Manchester, M40 8LT, England
BEAVER WEB LTD 706 Leftbank, Spinningfields, Manchester, M3 3AJ, England
BLVD BY V LTD 7 The Wicheries, Worsley, Manchester, M28 0YN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MAULT, Andrew John Director (Active) C/O Rotrex Group Ltd, Wimsey Way, Alfreton Trading Estate, Alfreton, DE55 4LS January 1975 /
5 March 2015
British /
England
Chartered Accountant
PARKINSON, Ian William Director (Active) C/O Rotrex Group Ltd, Wimsey Way, Alfreton Trading Estate, Alfreton, DE55 4LS June 1965 /
8 July 2005
British /
England
Company Director
PARKINSON, William Barry Director (Active) C/O Rotrex Group Ltd, Wimsey Way, Alfreton Trading Estate, Alfreton, DE55 4LS April 1940 /
8 July 2005
British /
United Kingdom
Company Director
BUTTERWORTH, Simon Henry Secretary (Resigned) C/O Rotrex Group Ltd, Wimsey Way, Alfreton Trading Estate, Alfreton, DE55 4LS /
11 September 2007
/
COCKER, Christopher John Secretary (Resigned) 6 St Josephs Close, Blackpool, Lancashire, FY3 8LU /
8 July 2005
/
CS SECRETARIES LIMITED Secretary (Resigned) 4th Floor Brook House, 77 Fountain Street, Manchester, M2 2EE /
27 April 2005
/
BUTTERWORTH, Simon Henry Director (Resigned) C/O Rotrex Group Ltd, Wimsey Way, Alfreton Trading Estate, Alfreton, DE55 4LS May 1953 /
8 July 2005
British /
England
Company Director
COCKER, Christopher John Director (Resigned) 6 St Josephs Close, Blackpool, Lancashire, FY3 8LU August 1949 /
8 July 2005
British /
Company Director
FULTCHER, Paul James Director (Resigned) 41 Worthing Close, Grays, Essex, RM17 6WB August 1960 /
8 July 2005
British /
Company Director
WORSWICK, Gordon Johns Director (Resigned) 17 Lightborne Road, Sale, Cheshire, M33 5FG October 1947 /
8 July 2005
England /
England
Company Director
CS DIRECTORS LIMITED Director (Resigned) 4th Floor Brook House, 77 Fountain Street, Manchester, M2 2EE /
27 April 2005
/

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M46 9JZ
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on LGH EUROPE 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