LAZY LIVING LIMITED

4 officers / 9 resignations

BRANTON, Nina

Correspondence address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER
Role ACTIVE
director
Date of birth
September 1976
Appointed on
29 November 2018
Resigned on
25 January 2022
Nationality
British
Occupation
Solicitor

KINGSTON PROPERTY SERVICES LIMITED

Correspondence address
Cheviot House Beaminster Way East, Newcastle Upon Tyne, England, NE3 2ER
Role ACTIVE
corporate-secretary
Appointed on
2 November 2018
Resigned on
14 February 2023

SMITH, MICHAEL

Correspondence address
CHEVIOT HOUSE BEAMINSTER WAY EAST, NEWCASTLE UPON TYNE, ENGLAND, NE3 2ER
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
22 August 2014
Nationality
BRITISH
Occupation
SALES DIRECTOR

MALONEY, PETER

Correspondence address
CHEVIOT HOUSE BEAMINSTER WAY EAST, NEWCASTLE UPON TYNE, ENGLAND, NE3 2ER
Role ACTIVE
Director
Date of birth
May 1971
Appointed on
22 February 2011
Nationality
BRITISH
Occupation
NONE

CARNALL, MELVYN DOUGLAS

Correspondence address
APARTMENT 8 THE PARK AVENUE 15 SOUTHCLIFFE, ROKER, SUNDERLAND, TYNE AND WEAR, SR6 0PH
Role RESIGNED
Secretary
Appointed on
6 November 2015
Resigned on
2 November 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SR6 0PH £333,000

GILLMORE, APRIL

Correspondence address
APARTMENT 4 THE PARK AVENUE 15 SOUTHCLIFFE, ROKER, SUNDERLAND, TYNE AND WEAR, SR6 0PH
Role RESIGNED
Director
Date of birth
February 1937
Appointed on
22 February 2011
Resigned on
22 August 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SR6 0PH £333,000

ALLAN, RUTH ELIZABETH

Correspondence address
APARTMENT 8 THE PARK AVENUE 15 SOUTHCLIFFE, ROKER, SUNDERLAND, TYNE AND WEAR, SR6 0PH
Role RESIGNED
Secretary
Appointed on
22 February 2011
Resigned on
6 November 2015
Nationality
BRITISH

Average house price in the postcode SR6 0PH £333,000

KENNY, ANTHONY JAMES

Correspondence address
WILLOW BROOK ASHBROOKE ROAD, SUNDERLAND, TYNE & WEAR, SR2 7TT
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
12 September 2006
Resigned on
22 February 2011
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode SR2 7TT £727,000

KENNY, DIANA ROBERTA

Correspondence address
WILLOWBANK VILLA, ASHBROOKE ROAD, SUNDERLAND, TYNE & WEAR, SR2 7TT
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
12 September 2006
Resigned on
22 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SR2 7TT £727,000

KENNY, DIANA ROBERTA

Correspondence address
WILLOWBANK VILLA, ASHBROOKE ROAD, SUNDERLAND, TYNE & WEAR, SR2 7TT
Role RESIGNED
Secretary
Appointed on
12 September 2006
Resigned on
22 February 2011
Nationality
BRITISH

Average house price in the postcode SR2 7TT £727,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
20 February 2006
Resigned on
12 September 2006

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
20 February 2006
Resigned on
12 September 2006

Average house price in the postcode LS1 2DS £545,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
20 February 2006
Resigned on
12 September 2006

Average house price in the postcode LS1 2DS £545,000


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