LAGONDA PROPERTIES LIMITED
GAYDON

Hellopages » Warwickshire » Stratford-on-Avon » CV35 0DB
Company number 01698180
Status Active
Incorporation Date 10 February 1983
Company Type Private Limited Company
Address ASTON MARTIN BUILDING, BANBURY ROAD, GAYDON, WARWICK, CV35 0DB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 90 ; Appointment of Mr Mark Gerrard Wilson as a director on 11 April 2016. The most likely internet sites of LAGONDA PROPERTIES LIMITED are www.lagondaproperties.co.uk, and www.lagonda-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Warwick Rail Station is 7.5 miles; to Warwick Parkway Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lagonda Properties Limited is a Private Limited Company. The company registration number is 01698180. Lagonda Properties Limited has been working since 10 February 1983. The present status of the company is Active. The registered address of Lagonda Properties Limited is Aston Martin Building Banbury Road Gaydon Warwick Cv35 0db. . MARECKI, Michael Francis is a Secretary of the company. ABOU EL SEOUD, Amr Ali Abdallah is a Director of the company. SAMY MOHAMED ALI EL SAYED, Mahmoud is a Director of the company. WILSON, Mark Gerrard is a Director of the company. Secretary MARSDEN, John, Director has been resigned. Secretary OSGOOD, Jonathan Edward has been resigned. Secretary PEARSON, Susan Lesley has been resigned. Director AL-SALEH, Mustafa Ebrahim has been resigned. Director HAYES, Walter Leopold Arthur has been resigned. Director HUNSLEY, David Robert has been resigned. Director PAGE, Clive Charles has been resigned. Director RICHARDS, David Pender has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MARECKI, Michael Francis
Appointed Date: 01 July 2007

Director
ABOU EL SEOUD, Amr Ali Abdallah
Appointed Date: 31 May 2007
57 years old

Director
SAMY MOHAMED ALI EL SAYED, Mahmoud
Appointed Date: 31 May 2007
54 years old

Director
WILSON, Mark Gerrard
Appointed Date: 11 April 2016
51 years old

Resigned Directors

Secretary
MARSDEN, John, Director
Resigned: 16 November 1993

Secretary
OSGOOD, Jonathan Edward
Resigned: 31 May 2007
Appointed Date: 27 February 2007

Secretary
PEARSON, Susan Lesley
Resigned: 27 February 2007
Appointed Date: 16 November 1993

Director
AL-SALEH, Mustafa Ebrahim
Resigned: 10 November 2009
Appointed Date: 31 May 2007
64 years old

Director
HAYES, Walter Leopold Arthur
Resigned: 26 December 2000
101 years old

Director
HUNSLEY, David Robert
Resigned: 01 April 2016
Appointed Date: 27 February 2007
67 years old

Director
PAGE, Clive Charles
Resigned: 27 February 2007
Appointed Date: 16 November 1993
72 years old

Director
RICHARDS, David Pender
Resigned: 12 February 2014
Appointed Date: 31 May 2007
73 years old

LAGONDA PROPERTIES LIMITED Events

30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 90

15 Apr 2016
Appointment of Mr Mark Gerrard Wilson as a director on 11 April 2016
15 Apr 2016
Termination of appointment of David Robert Hunsley as a director on 1 April 2016
15 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 99 more events
09 Jun 1986
Director's particulars changed

13 Jun 1984
Particulars of property mortgage/charge
05 Jun 1984
Particulars of property mortgage/charge
06 Sep 1983
Particulars of property mortgage/charge
10 Feb 1983
Incorporation

LAGONDA PROPERTIES LIMITED Charges

30 May 1984
Legal charge
Delivered: 5 June 1984
Status: Satisfied on 21 May 2011
Persons entitled: Midland Bank PLC
Description: F/H lichford st, newport pagnell, building hamshire.
24 August 1983
Charge
Delivered: 6 September 1983
Status: Satisfied on 21 May 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
17 February 1981
Legal charge
Delivered: 13 June 1984
Status: Satisfied on 21 May 2011
Persons entitled: Norwich General Trust Limited
Description: F/N land & automobile factory premises at tickford st…