LANSING GROUP LIMITED
THE SURREY RESEARCH PARK,

Hellopages » Surrey » Guildford » GU2 7XY

Company number 02122421
Status Active
Incorporation Date 13 April 1987
Company Type Private Limited Company
Address THE PRIESTLEY CENTRE, 10 PRIESTLEY ROAD, THE SURREY RESEARCH PARK,, GUILDFORD, SURREY, GU2 7XY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 16,048,362 ; Appointment of Mrs Sally Ann Williams as a director on 19 February 2016. The most likely internet sites of LANSING GROUP LIMITED are www.lansinggroup.co.uk, and www.lansing-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Lansing Group Limited is a Private Limited Company. The company registration number is 02122421. Lansing Group Limited has been working since 13 April 1987. The present status of the company is Active. The registered address of Lansing Group Limited is The Priestley Centre 10 Priestley Road The Surrey Research Park Guildford Surrey Gu2 7xy. . KELLY, Susan Kathleen is a Secretary of the company. BRACKFIELD, Andrew Christopher is a Director of the company. DEVERS, Dorian Kevin Thomas is a Director of the company. SCHNEIDER, Bjorn is a Director of the company. WILLIAMS, Sally Ann is a Director of the company. Secretary BRACKFIELD, Andrew Christopher has been resigned. Secretary LARKINS, Sarah Louise has been resigned. Secretary SIMMONDS, Peter John has been resigned. Director BAUER, Ursula, Dipl Wirt Ingenieur has been resigned. Director BIRKNER, Karl Heinz has been resigned. Director BRUCKMOSER, Erwin, Dipl Volkswirt has been resigned. Director FINKEN, Thorben, Dr has been resigned. Director GROHN, Klaus, Dr has been resigned. Director HAESELER, Hans-Georg has been resigned. Director HOFMANN, Thorsten has been resigned. Director VON PLOTHO, Matthias has been resigned. Director WEISSBERG, Michael has been resigned. Director YEATES, Roger has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KELLY, Susan Kathleen
Appointed Date: 21 December 2007

Director
BRACKFIELD, Andrew Christopher
Appointed Date: 29 October 2010
69 years old

Director
DEVERS, Dorian Kevin Thomas
Appointed Date: 21 January 2013
49 years old

Director
SCHNEIDER, Bjorn
Appointed Date: 26 January 2006
54 years old

Director
WILLIAMS, Sally Ann
Appointed Date: 19 February 2016
55 years old

Resigned Directors

Secretary
BRACKFIELD, Andrew Christopher
Resigned: 21 December 2007
Appointed Date: 20 July 2007

Secretary
LARKINS, Sarah Louise
Resigned: 20 July 2007
Appointed Date: 18 December 2006

Secretary
SIMMONDS, Peter John
Resigned: 18 December 2006

Director
BAUER, Ursula, Dipl Wirt Ingenieur
Resigned: 01 September 2004
Appointed Date: 17 October 2003
66 years old

Director
BIRKNER, Karl Heinz
Resigned: 18 December 2006
Appointed Date: 24 March 2003
69 years old

Director
BRUCKMOSER, Erwin, Dipl Volkswirt
Resigned: 26 January 2006
Appointed Date: 17 October 2003
79 years old

Director
FINKEN, Thorben, Dr
Resigned: 20 January 2013
Appointed Date: 29 October 2010
54 years old

Director
GROHN, Klaus, Dr
Resigned: 31 December 2003
87 years old

Director
HAESELER, Hans-Georg
Resigned: 11 September 2002
91 years old

Director
HOFMANN, Thorsten
Resigned: 18 December 2006
Appointed Date: 26 January 2006
60 years old

Director
VON PLOTHO, Matthias
Resigned: 26 January 2006
Appointed Date: 01 September 2004
56 years old

Director
WEISSBERG, Michael
Resigned: 29 October 2010
Appointed Date: 18 December 2006
62 years old

Director
YEATES, Roger
Resigned: 01 March 1990
80 years old

LANSING GROUP LIMITED Events

06 Dec 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 16,048,362

22 Feb 2016
Appointment of Mrs Sally Ann Williams as a director on 19 February 2016
24 Sep 2015
Full accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 16,048,362

...
... and 119 more events
14 Mar 1988
Wd 10/02/88 pd 30/11/87--------- £ si 2@1
01 Mar 1988
Company name changed successbeck LIMITED\certificate issued on 02/03/88

03 Sep 1987
Registered office changed on 03/09/87 from: 183-185 bermondsey street london SE1 3UW

03 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Apr 1987
Certificate of Incorporation