L.A.B. INVESTMENTS (HOLDINGS) LIMITED

4 officers / 15 resignations

BALDRY, CARL STEVEN

Correspondence address
125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AN
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
1 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

LINK TRUST CORPORATE LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, ENGLAND, BR3 4TU
Role ACTIVE
Secretary
Appointed on
15 February 2014
Nationality
BRITISH

LINK TRUST CORPORATE LIMITED

Correspondence address
THE REGISTRY 34 BECKENHAM ROAD, BECKENHAM, KENT, ENGLAND, BR3 4TU
Role ACTIVE
Director
Appointed on
20 June 2013
Nationality
BRITISH

LINK CORPORATE SERVICES LIMITED

Correspondence address
THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Role ACTIVE
Director
Appointed on
31 October 2006
Nationality
BRITISH
Occupation
CORPORATE BODY

CORRIGAN, PAULA CELINE

Correspondence address
40 DUKES PLACE, 4TH FLOOR, LONDON, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
30 July 2015
Resigned on
1 February 2016
Nationality
IRISH
Occupation
DIRECTOR

LAWRENCE, SUSAN ELIZABETH

Correspondence address
40 DUKES PLACE, 4TH FLOOR, LONDON, ENGLAND, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 July 2014
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

GLENDENNING, PAUL

Correspondence address
40 DUKES PLACE, 4TH FLOOR, LONDON, ENGLAND, EC3A 7NH
Role RESIGNED
Director
Date of birth
December 1971
Appointed on
15 February 2014
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCDERMOTT, MARTIN

Correspondence address
THIRD FLOOR 1 KINGS ARMS YARD, LONDON, UNITED KINGDOM, EC2R 7AF
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
5 January 2006
Resigned on
15 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

GOWER, ADRIAN WALTON

Correspondence address
3 WINDMILL ROAD, BRENTFORD, MIDDLESEX, TW8 0QD
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
13 December 2004
Resigned on
31 October 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode TW8 0QD £648,000

CAPITA TRUST COMPANY LIMITED

Correspondence address
GUILDHALL HOUSE, 81-87 GRESHAM STREET, LONDON, EC2V 7QE
Role RESIGNED
Director
Appointed on
11 October 2004
Resigned on
20 June 2013
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

HILLS, PETER MICHAEL

Correspondence address
66 HARTSLOCK DRIVE, THAMESMEAD, LONDON, SE2 9UU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
13 March 2000
Resigned on
12 December 2004
Nationality
BRITISH
Occupation
TRUST OFFICIAL

Average house price in the postcode SE2 9UU £249,000

NEEDHAM, BRYAN DONALD

Correspondence address
RIVERSIDE COTTAGE, ZEPHON COMMON, CROOKHAM VILLAGE FLEET, HAMPSHIRE, GU51 5SX
Role RESIGNED
Director
Date of birth
March 1942
Appointed on
20 January 1995
Resigned on
11 October 2004
Nationality
BRITISH
Occupation
TRUSTEE OFFICIAL

Average house price in the postcode GU51 5SX £1,434,000

RAIKES, ANTHONY FRANCIS

Correspondence address
POND HOUSE, HIGH STREET, WADHURST, EAST SUSSEX, TN5 6AA
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
21 January 1994
Resigned on
5 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN5 6AA £1,037,000

FINNEY, DAVID ROGER

Correspondence address
31 WATER MILL WAY, SUTTON AT HONE, DARTFORD, KENT, DA4 9BB
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
21 January 1994
Resigned on
13 March 2000
Nationality
BRITISH
Occupation
TRUST OFFICIAL

Average house price in the postcode DA4 9BB £471,000

WILMINGTON TRUST SP SERVICES (LONDON) LIMITED

Correspondence address
THIRD FLOOR 1 KINGS ARMS YARD, LONDON, EC2R 7AF
Role RESIGNED
Secretary
Appointed on
21 January 1994
Resigned on
15 February 2014
Nationality
BRITISH

BARNES, DEREK

Correspondence address
4 PYEFLEET VIEW, LANGENHOE, COLCHESTER, ESSEX, CO5 7LD
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
21 January 1994
Resigned on
20 January 1995
Nationality
BRITISH
Occupation
TRUST OFFICIAL

Average house price in the postcode CO5 7LD £606,000

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
18 November 1993
Resigned on
21 January 1994

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
18 November 1993
Resigned on
21 January 1994

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
18 November 1993
Resigned on
21 January 1994

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company