LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED
BELFAST LAGAN CONSTRUCTION GROUP LIMITED EAGLEPASS LIMITED


Company number NI073094
Status Active
Incorporation Date 3 July 2009
Company Type Private Limited Company
Address ROSEMOUNT HOUSE, 21-23 SYDENHAM ROAD, BELFAST, BT3 9HA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Termination of appointment of John Dodds as a director on 31 March 2016; Termination of appointment of Barbara Lagan as a director on 31 March 2016. The most likely internet sites of LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED are www.laganconstructiongroupholdings.co.uk, and www.lagan-construction-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Lagan Construction Group Holdings Limited is a Private Limited Company. The company registration number is NI073094. Lagan Construction Group Holdings Limited has been working since 03 July 2009. The present status of the company is Active. The registered address of Lagan Construction Group Holdings Limited is Rosemount House 21 23 Sydenham Road Belfast Bt3 9ha. . HARROWER-STEELE, Jill is a Secretary of the company. LAGAN, Kevin Anthony is a Director of the company. LAGAN, Michael Anthony is a Director of the company. LOUGHRAN, Colin Gerard is a Director of the company. Secretary ABBI, Guy has been resigned. Secretary KANE, Dorothy May has been resigned. Secretary TUGLAW SECRETARIAL LIMITED has been resigned. Director COULTER, Ian has been resigned. Director DODDS, John has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director JEFFS, David John has been resigned. Director KANE, Dorothy May has been resigned. Director LAGAN, Barbara has been resigned. Director LAGAN, Barbara has been resigned. Director WYNN, Paul David has been resigned. Director WYNN, Paul David, Non-Exectuive Director has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HARROWER-STEELE, Jill
Appointed Date: 07 August 2013

Director
LAGAN, Kevin Anthony
Appointed Date: 01 April 2012
43 years old

Director
LAGAN, Michael Anthony
Appointed Date: 30 June 2010
70 years old

Director
LOUGHRAN, Colin Gerard
Appointed Date: 01 April 2012
58 years old

Resigned Directors

Secretary
ABBI, Guy
Resigned: 31 January 2013
Appointed Date: 05 December 2011

Secretary
KANE, Dorothy May
Resigned: 08 July 2009
Appointed Date: 03 July 2009

Secretary
TUGLAW SECRETARIAL LIMITED
Resigned: 30 June 2011
Appointed Date: 08 July 2009

Director
COULTER, Ian
Resigned: 30 June 2010
Appointed Date: 08 July 2009
54 years old

Director
DODDS, John
Resigned: 31 March 2016
Appointed Date: 01 March 2011
80 years old

Director
HARRISON, Malcolm Joseph
Resigned: 08 July 2009
Appointed Date: 03 July 2009
51 years old

Director
JEFFS, David John
Resigned: 08 March 2012
Appointed Date: 25 August 2010
75 years old

Director
KANE, Dorothy May
Resigned: 08 July 2009
Appointed Date: 03 July 2009
89 years old

Director
LAGAN, Barbara
Resigned: 31 March 2016
Appointed Date: 21 September 2010
67 years old

Director
LAGAN, Barbara
Resigned: 25 August 2010
Appointed Date: 30 June 2010
67 years old

Director
WYNN, Paul David
Resigned: 12 September 2014
Appointed Date: 01 February 2013
71 years old

Director
WYNN, Paul David, Non-Exectuive Director
Resigned: 10 March 2016
Appointed Date: 01 February 2013
71 years old

LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED Events

13 Dec 2016
Group of companies' accounts made up to 31 March 2016
04 Aug 2016
Termination of appointment of John Dodds as a director on 31 March 2016
04 Aug 2016
Termination of appointment of Barbara Lagan as a director on 31 March 2016
26 Jul 2016
Confirmation statement made on 3 July 2016 with updates
17 Jun 2016
Director's details changed for Mr Colin Gerard Loughran on 17 June 2016
...
... and 66 more events
26 Jul 2009
Change of dirs/sec
26 Jul 2009
Change in sit reg add
26 Jul 2009
Resolutions
  • RES(NI) ‐ Special/extra resolution

26 Jul 2009
Resolutions
  • RES(NI) ‐ Special/extra resolution

03 Jul 2009
Incorporation

LAGAN CONSTRUCTION GROUP HOLDINGS LIMITED Charges

4 June 2013
Charge code NI07 3094 0002
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Notification of addition to or amendment of charge…
1 September 2010
Debenture
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 1.1 granted and conveyed unto the chargee all that and…