• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Joanne Lucy LANG

    Natural Person

    TitleMrs
    First NameJoanne
    Middle NamesLucy
    Last NameLANG
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active29
    Inactive15
    Resigned7
    Total51

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    MAUNSELL INTERNATIONAL PROJECTS LIMITEDJun 09, 2021DissolvedAccountantDirector
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish
    EDAW PLCJan 25, 2021DissolvedAccountantDirector
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish
    CAMERON TAYLOR CONSULTING LIMITEDOct 30, 2020ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    DAVIS LANGDON 2004 LIMITEDOct 30, 2020ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    URS CORPORATION GROUP LIMITEDOct 30, 2020ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    CAMERON TAYLOR GROUP LIMITEDOct 30, 2020ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    CTG (1999) LIMITEDOct 30, 2020ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    CAMERON TAYLOR RESOURCES LIMITEDOct 30, 2020ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    AECOM DESIGN BUILD (HOLDINGS) LIMITEDOct 30, 2020ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    THORBURN COLQUHOUN HOLDINGS LIMITEDOct 30, 2020ActiveAccountantDirector
    177 Bothwell Street
    G2 7ER Glasgow
    2nd Floor
    Scotland
    Scotland
    United KingdomBritish
    ACM ODYSSEY II LIMITEDOct 30, 2020ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    AECOM GLOBAL GROUP LIMITEDOct 30, 2020ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    ACM ODYSSEY I LIMITEDOct 30, 2020ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    AECOM CORPORATION HOLDINGS (UK) LIMITEDOct 30, 2020ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    AECOM UKRC LIMITEDOct 30, 2020ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    WOODWARD-CLYDE LIMITEDOct 30, 2020DissolvedAccountantDirector
    Aurora Building
    120-136 Bothwell Street
    G2 7EA Glasgow
    7th Floor
    Scotland
    Scotland
    United KingdomBritish
    DAMES & MOORE LIMITEDOct 30, 2020DissolvedAccountantDirector
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish
    SCHUMANN SMITH LIMITEDOct 30, 2020LiquidationAccountantDirector
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish
    UNIVERSE BIDCO LIMITEDJul 03, 2019ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    UNIVERSE HOLDCO LIMITEDJul 03, 2019ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    SCOTT WILSON SCOTLAND LTD.Jul 03, 2019ActiveAccountantDirector
    177 Bothwell Street
    G2 7ER Glasgow
    2nd Floor
    Scotland
    Scotland
    United KingdomBritish
    AECOM GR2 LIMITEDJul 03, 2019ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    AECOM GR1 LIMITEDJul 03, 2019ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    SCOTT WILSON RAILWAYS LTDJul 03, 2019ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    AECOM UKHOLDCO1 LIMITEDJul 03, 2019ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    AECOM HC1 LIMITEDJul 03, 2019ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    URS EUROPE LIMITEDJul 03, 2019ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish
    SCOTT WILSON PIESOLD LTDJul 03, 2019DissolvedAccountantDirector
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish
    MULHOLLAND & DOHERTY LIMITEDJul 03, 2019DissolvedAccountantDirector
    Floor
    The Clarence West Building 2 Clarence Street West
    BT2 7GP Belfast
    9th
    United KingdomBritish
    WGI MIDDLE EAST (UK) LTD.Jul 03, 2019DissolvedAccountantDirector
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish
    SCOTT WILSON (REDTREE) LTDJul 03, 2019DissolvedAccountantDirector
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish
    URS UNITED PROCESS LIMITEDJul 03, 2019DissolvedAccountantDirector
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish
    DGP INTERNATIONAL LTDJul 03, 2019DissolvedAccountantDirector
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish
    BASING VIEW INVESTMENTS LTDJul 03, 2019LiquidationAccountantDirector
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish
    AECOM GHC1 LIMITEDMar 05, 2019ActiveAccountantDirector
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    United Kingdom
    United KingdomBritish

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0