LAGAN DEVELOPMENTS (HOLDINGS) LIMITED
CLARENDON DOCK


Company number NI049715
Status Active
Incorporation Date 18 February 2004
Company Type Private Limited Company
Address LAGAN HOUSE, 19 CLARENDON ROAD, CLARENDON DOCK, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Termination of appointment of Ian Coulter as a director on 27 February 2017; Appointment of Mr Robert George Horner as a director on 27 February 2017. The most likely internet sites of LAGAN DEVELOPMENTS (HOLDINGS) LIMITED are www.lagandevelopmentsholdings.co.uk, and www.lagan-developments-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Lagan Developments Holdings Limited is a Private Limited Company. The company registration number is NI049715. Lagan Developments Holdings Limited has been working since 18 February 2004. The present status of the company is Active. The registered address of Lagan Developments Holdings Limited is Lagan House 19 Clarendon Road Clarendon Dock Belfast Bt1 3bg. . BELL, Stephen David is a Director of the company. HORNER, Robert George is a Director of the company. LAGAN, Kevin John Patrick is a Director of the company. LAGAN, Michael Anthony is a Director of the company. MCCANN, Sean Gerard is a Director of the company. Secretary JENKINS, Charlie Gerard has been resigned. Director COE, Derek has been resigned. Director COULTER, Ian has been resigned. Director GRAY, Richard John has been resigned. Director JEFFS, David John has been resigned. Director LAGAN, Kevin Anthony has been resigned. Director MCBRIDE, Paul has been resigned. Director SHORTALL, Patrick Francis has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BELL, Stephen David
Appointed Date: 01 October 2008
50 years old

Director
HORNER, Robert George
Appointed Date: 27 February 2017
67 years old

Director
LAGAN, Kevin John Patrick
Appointed Date: 27 March 2004
75 years old

Director
LAGAN, Michael Anthony
Appointed Date: 29 March 2004
70 years old

Director
MCCANN, Sean Gerard
Appointed Date: 01 April 2004
59 years old

Resigned Directors

Secretary
JENKINS, Charlie Gerard
Resigned: 01 September 2010
Appointed Date: 18 February 2004

Director
COE, Derek
Resigned: 31 July 2012
Appointed Date: 13 April 2011
69 years old

Director
COULTER, Ian
Resigned: 27 February 2017
Appointed Date: 27 February 2017
54 years old

Director
GRAY, Richard John
Resigned: 29 March 2004
Appointed Date: 18 February 2004
59 years old

Director
JEFFS, David John
Resigned: 31 July 2015
Appointed Date: 01 September 2010
75 years old

Director
LAGAN, Kevin Anthony
Resigned: 27 February 2017
Appointed Date: 01 September 2010
43 years old

Director
MCBRIDE, Paul
Resigned: 29 March 2004
Appointed Date: 18 February 2004
59 years old

Director
SHORTALL, Patrick Francis
Resigned: 01 September 2010
Appointed Date: 01 April 2004
87 years old

Persons With Significant Control

Mr Jp Kevin Lagan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Anthony Lagan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAGAN DEVELOPMENTS (HOLDINGS) LIMITED Events

06 Mar 2017
Confirmation statement made on 18 February 2017 with updates
28 Feb 2017
Termination of appointment of Ian Coulter as a director on 27 February 2017
28 Feb 2017
Appointment of Mr Robert George Horner as a director on 27 February 2017
28 Feb 2017
Appointment of Mr Ian Coulter as a director on 27 February 2017
28 Feb 2017
Termination of appointment of Kevin Anthony Lagan as a director on 27 February 2017
...
... and 60 more events
30 Mar 2004
Updated mem and arts
18 Feb 2004
Pars re dirs/sit reg off
18 Feb 2004
Decln complnce reg new co
18 Feb 2004
Memorandum
18 Feb 2004
Articles

LAGAN DEVELOPMENTS (HOLDINGS) LIMITED Charges

24 October 2008
Mortgage or charge
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge over deposits. By way of first fixed…