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 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 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Address |
120 BOLTON ROAD ATHERTON |
Post Town | MANCHESTER |
Post Code | M46 9JZ |
Country | ENGLAND |
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 |
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 |
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 |
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 |
/ |
Post Town | MANCHESTER |
Post Code | M46 9JZ |
SIC Code | 74990 - Non-trading company |
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.