LAGAN SERVICES LIMITED
BELFAST LAGAN 104 LIMITED WHITEMOUNTAIN AGGREGATES LIMITED


Company number NI010673
Status Active
Incorporation Date 30 April 1975
Company Type Private Limited Company
Address ROSEMOUNT HOUSE, 21-23 SYDENHAM ROAD, BELFAST, BT3 9HA
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Appointment of Mr Kevin Anthony Lagan as a director on 30 June 2016. The most likely internet sites of LAGAN SERVICES LIMITED are www.laganservices.co.uk, and www.lagan-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Lagan Services Limited is a Private Limited Company. The company registration number is NI010673. Lagan Services Limited has been working since 30 April 1975. The present status of the company is Active. The registered address of Lagan Services 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. Secretary ABBI, Guy has been resigned. Secretary CANAVAN, Declan Vincent has been resigned. Secretary LAGAN, John Patrick Kevin has been resigned. Secretary MARTIN, Scott James has been resigned. Director LAGAN, Kevin John Patrick has been resigned. Director LAGAN, Michael Anthony has been resigned. Director MARTIN, Scott James has been resigned. Director PEDEN, Samuel James has been resigned. Director WALSH, Mark Joseph has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
HARROWER-STEELE, Jill
Appointed Date: 18 July 2016

Director
LAGAN, Kevin Anthony
Appointed Date: 30 June 2016
43 years old

Resigned Directors

Secretary
ABBI, Guy
Resigned: 15 October 2013
Appointed Date: 05 December 2011

Secretary
CANAVAN, Declan Vincent
Resigned: 01 September 2010
Appointed Date: 05 January 2009

Secretary
LAGAN, John Patrick Kevin
Resigned: 05 January 2009
Appointed Date: 30 April 1975

Secretary
MARTIN, Scott James
Resigned: 05 December 2011
Appointed Date: 01 September 2010

Director
LAGAN, Kevin John Patrick
Resigned: 01 September 2010
Appointed Date: 30 April 1975
75 years old

Director
LAGAN, Michael Anthony
Resigned: 01 April 2012
Appointed Date: 30 April 1975
70 years old

Director
MARTIN, Scott James
Resigned: 30 June 2016
Appointed Date: 06 November 2014
57 years old

Director
PEDEN, Samuel James
Resigned: 15 September 2000
Appointed Date: 30 April 1975
79 years old

Director
WALSH, Mark Joseph
Resigned: 30 June 2016
Appointed Date: 01 April 2004
63 years old

LAGAN SERVICES LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
18 Jul 2016
Appointment of Mr Kevin Anthony Lagan as a director on 30 June 2016
18 Jul 2016
Termination of appointment of Mark Joseph Walsh as a director on 30 June 2016
18 Jul 2016
Appointment of Mrs Jill Harrower-Steele as a secretary on 18 July 2016
...
... and 116 more events
30 Apr 1975
Articles
30 Apr 1975
Memorandum
30 Apr 1975
Situation of reg office

30 Apr 1975
Statement of nominal cap

30 Apr 1975
Decl on compl on incorp