LAING-NATIONAL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 5LW

Company number 00289972
Status Active
Incorporation Date 7 July 1934
Company Type Private Limited Company
Address INGREDION HOUSE MANCHESTER GREEN, 339 STYAL ROAD, MANCHESTER, UNITED KINGDOM, M22 5LW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 10 ; Registered office address changed from Ingredion House Manchester Green 333 Styal Road Manchester M22 5LW United Kingdom to Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW on 1 March 2016. The most likely internet sites of LAING-NATIONAL LIMITED are www.laingnational.co.uk, and www.laing-national.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and three months. Laing National Limited is a Private Limited Company. The company registration number is 00289972. Laing National Limited has been working since 07 July 1934. The present status of the company is Active. The registered address of Laing National Limited is Ingredion House Manchester Green 339 Styal Road Manchester United Kingdom M22 5lw. . ABOGADO NOMINEES LIMITED is a Secretary of the company. ARNOLD, Lori Frances is a Director of the company. LEVY, Michael Neal is a Director of the company. SHACKLETON, Michael Payton is a Director of the company. Secretary CLARKE, Peter Derwent has been resigned. Secretary GROSSET, Margaret Wilhelmina has been resigned. Secretary HORLOCK, Elizabeth Ann has been resigned. Secretary IRVINE, Scott Macdonald has been resigned. Secretary MURPHY, John Michael has been resigned. Secretary TURNER, George St John has been resigned. Secretary WAKEFIELD, Barry John has been resigned. Secretary WHITESIDE, Sonia Jane has been resigned. Secretary WINCHESTER, Emma has been resigned. Secretary O.H. SECRETARIAT LIMITED has been resigned. Director BEEBE, Cheryl Kim has been resigned. Director BOASE, John Richard has been resigned. Director CASTELLANO, Christine Marie has been resigned. Director CORBISHLEY, Douglas Arnold has been resigned. Director EDEN-GREEN, Richard Beynon has been resigned. Director GREIF, Donald Stanley has been resigned. Director HAMPTON-COUTTS, Cheryl Jane has been resigned. Director HARRISON, Martin Christopher James has been resigned. Director HURST, Gerald has been resigned. Director HYNES, Mary Ann has been resigned. Director KENNEDY, James Andrew has been resigned. Director LEEK, Robert David has been resigned. Director LEWIS, Karen has been resigned. Director NAGLE, John has been resigned. Director NEELY, Paul has been resigned. Director RIVETT, Michael John Edward has been resigned. Director ROWLANDS, Robert William has been resigned. Director SAMUEL, Michael John has been resigned. Director SAUCIER, John has been resigned. Director TEATHER, Paul Adrian has been resigned. Director TOENNESMANN, Bernd Oskar Maria has been resigned. Director TOMLINSON, Robert Michael has been resigned. Director ZWIERCAN, Gary Andrew has been resigned. Director O.H. DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 01 October 2010

Director
ARNOLD, Lori Frances
Appointed Date: 05 December 2013
59 years old

Director
LEVY, Michael Neal
Appointed Date: 05 December 2013
51 years old

Director
SHACKLETON, Michael Payton
Appointed Date: 03 March 2010
50 years old

Resigned Directors

Secretary
CLARKE, Peter Derwent
Resigned: 20 April 1994

Secretary
GROSSET, Margaret Wilhelmina
Resigned: 18 August 2000
Appointed Date: 08 July 1997

Secretary
HORLOCK, Elizabeth Ann
Resigned: 12 June 2008
Appointed Date: 16 July 2007

Secretary
IRVINE, Scott Macdonald
Resigned: 19 January 2004
Appointed Date: 14 November 2001

Secretary
MURPHY, John Michael
Resigned: 29 October 1996
Appointed Date: 04 July 1994

Secretary
TURNER, George St John
Resigned: 16 July 2007
Appointed Date: 18 May 2007

Secretary
WAKEFIELD, Barry John
Resigned: 08 July 1997
Appointed Date: 30 October 1996

Secretary
WHITESIDE, Sonia Jane
Resigned: 14 November 2001
Appointed Date: 18 August 2000

Secretary
WINCHESTER, Emma
Resigned: 18 May 2007
Appointed Date: 19 January 2004

Secretary
O.H. SECRETARIAT LIMITED
Resigned: 01 October 2010
Appointed Date: 12 June 2008

Director
BEEBE, Cheryl Kim
Resigned: 05 December 2013
Appointed Date: 01 October 2010
69 years old

Director
BOASE, John Richard
Resigned: 01 May 1992
92 years old

Director
CASTELLANO, Christine Marie
Resigned: 05 December 2013
Appointed Date: 12 November 2012
59 years old

Director
CORBISHLEY, Douglas Arnold
Resigned: 31 March 1992
89 years old

Director
EDEN-GREEN, Richard Beynon
Resigned: 03 March 2010
72 years old

Director
GREIF, Donald Stanley
Resigned: 18 September 1992
96 years old

Director
HAMPTON-COUTTS, Cheryl Jane
Resigned: 08 July 1997
Appointed Date: 13 June 1997
66 years old

Director
HARRISON, Martin Christopher James
Resigned: 14 September 2007
Appointed Date: 17 February 2006
61 years old

Director
HURST, Gerald
Resigned: 27 March 1997
82 years old

Director
HYNES, Mary Ann
Resigned: 12 November 2012
Appointed Date: 01 October 2010
77 years old

Director
KENNEDY, James Andrew
Resigned: 30 June 1999
87 years old

Director
LEEK, Robert David
Resigned: 08 July 1997
Appointed Date: 13 June 1997
60 years old

Director
LEWIS, Karen
Resigned: 11 January 2013
Appointed Date: 03 March 2010
66 years old

Director
NAGLE, John
Resigned: 19 December 2002
Appointed Date: 27 March 1997
72 years old

Director
NEELY, Paul
Resigned: 08 July 1997
Appointed Date: 13 June 1997
65 years old

Director
RIVETT, Michael John Edward
Resigned: 08 July 1997
Appointed Date: 13 June 1997
85 years old

Director
ROWLANDS, Robert William
Resigned: 17 February 2006
Appointed Date: 29 October 2003
65 years old

Director
SAMUEL, Michael John
Resigned: 08 July 1997
Appointed Date: 13 June 1997
78 years old

Director
SAUCIER, John
Resigned: 05 December 2013
Appointed Date: 01 October 2010
72 years old

Director
TEATHER, Paul Adrian
Resigned: 29 October 2003
78 years old

Director
TOENNESMANN, Bernd Oskar Maria
Resigned: 30 June 1999
Appointed Date: 18 September 1992
88 years old

Director
TOMLINSON, Robert Michael
Resigned: 08 July 1997
Appointed Date: 13 June 1997
78 years old

Director
ZWIERCAN, Gary Andrew
Resigned: 13 March 1998
83 years old

Director
O.H. DIRECTOR LIMITED
Resigned: 01 October 2010
Appointed Date: 15 December 2008

LAING-NATIONAL LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10

01 Mar 2016
Registered office address changed from Ingredion House Manchester Green 333 Styal Road Manchester M22 5LW United Kingdom to Ingredion House Manchester Green 339 Styal Road Manchester M22 5LW on 1 March 2016
27 Aug 2015
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Michael Neal Levy.

23 Jul 2015
Full accounts made up to 31 December 2014
...
... and 158 more events
03 Mar 1987
Secretary resigned;new secretary appointed;director resigned

19 May 1986
Group of companies' accounts made up to 31 December 1985

19 May 1986
Return made up to 14/03/86; full list of members

13 Jan 1964
Company name changed\certificate issued on 13/01/64
07 Jul 1934
Incorporation