Gary LASHAM
Natural Person
Title | Mr |
---|---|
First Name | Gary |
Last Name | LASHAM |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 4 |
Inactive | 1 |
Resigned | 22 |
Total | 27 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
LOW & BONAR PENSION TRUSTEES LIMITED | Nov 23, 2023 | Active | None | Director | Haymarket Terrace C/O Harper Macleod Llp, Citypoint EH12 5HD Edinburgh 65 Scotland | United Kingdom | British | |
BARON'S (FYLDE COAST SUPPLIES) LIMITED | Jun 21, 2023 | Active | Director | Director | Units 4 & 5 Lidun Park Industrial Estate FY8 5HU Boundary Road Lytham Lancashire | United Kingdom | British | |
BARON'S CONTRACT FURNITURE LIMITED | Jun 21, 2023 | Active | Director | Director | & 5 Lidun Park Industrial Estate Boundary Road FY8 5HU Lytham 4 Lancashire | United Kingdom | British | |
BRABCO 2213 LIMITED | Jun 21, 2023 | Active | Director | Director | Lidun Park Industrial Estate Boundary Road FY8 5HU Lytham Units 4 & 5 Lancashire United Kingdom | United Kingdom | British | |
LASHAM LIMITED | Nov 16, 2004 | Dissolved | Co. Director | Director | Greenfields Bexton Lane WA16 9BW Knutsford Cheshire | United Kingdom | British | |
BH1 REALISATIONS LIMITED | Jun 11, 2021 | Oct 12, 2022 | In Administration | Director | Director | Hallam Fields Road DE7 4AZ Ilkeston C/O Belfield Furnishings Limited England | United Kingdom | British |
CPN1 REALISATIONS LIMITED | Mar 06, 2020 | Oct 12, 2022 | In Administration | Director | Director | Britannia House 57 Churchill Way BB9 6RT Lomeshaye Ind Estate Nelson Lancashire | United Kingdom | British |
BF1 REALISATIONS LIMITED | Jan 11, 2019 | Oct 12, 2022 | In Administration | Director | Director | Hallam Fields Road DE7 4AZ Ilkeston Belfield Furnishings Limited England | United Kingdom | British |
BG1 REALISATIONS LIMITED | Jan 11, 2019 | Oct 12, 2022 | In Administration | Director | Director | Hallam Fields Road DE7 4AZ Ilkeston C/O Belfield Furnishings Limited England | United Kingdom | British |
WFD1 REALISATIONS LIMITED | Jan 11, 2019 | Oct 12, 2022 | In Administration | Director | Director | Hallam Fields Road DE7 4AZ Ilkeston C/O Belfield Furnishings Limited England | United Kingdom | British |
TT1 REALISATIONS LIMITED | Jan 11, 2019 | Oct 12, 2022 | In Administration | Director | Director | Hartford Mill Swan Street PR1 5PQ Preston Lancashire | United Kingdom | British |
THE CHATSWORTH BED COMPANY LIMITED | Jan 11, 2019 | Oct 12, 2022 | Dissolved | Director | Director | Hallam Fields Road DE7 4AZ Ilkeston C/O Belfield Furnishings Limited England | United Kingdom | British |
PALMA TOPCO LIMITED | Jun 11, 2021 | Sep 24, 2021 | Liquidation | Director | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British |
USLEEP LIMITED | Jan 11, 2019 | Sep 24, 2021 | Liquidation | Director | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British |
PALMA MIDCO LIMITED | Jan 11, 2019 | Sep 24, 2021 | Liquidation | Director | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British |
PALMA BIDCO LIMITED | Jan 11, 2019 | Sep 24, 2021 | Liquidation | Director | Director | Middleton M24 2DB Manchester Oldham Road England | United Kingdom | British |
MULTIGRAPHICS SERVICES LIMITED | Aug 15, 2005 | Mar 04, 2008 | Active | Company Director | Director | Greenfields Bexton Lane WA16 9BW Knutsford Cheshire | United Kingdom | British |
THEBANNERPEOPLE.COM LIMITED | Dec 10, 2004 | Mar 04, 2008 | Active | Company Director | Director | Greenfields Bexton Lane WA16 9BW Knutsford Cheshire | United Kingdom | British |
MULTIGRAPHICS LIMITED | Jan 12, 2004 | Mar 04, 2008 | Active | Director | Director | Greenfields Bexton Lane WA16 9BW Knutsford Cheshire | United Kingdom | British |
MULTIGRAPHICS HOLDINGS LIMITED | Dec 16, 2003 | Mar 04, 2008 | Active | Company Director | Director | Greenfields Bexton Lane WA16 9BW Knutsford Cheshire | United Kingdom | British |
Z-CARD LIMITED | Jan 29, 2003 | Sep 30, 2003 | Active | Company Director | Director | 8 Pevensy Drive WA16 9BX Knutsford Cheshire | British | |
WALSTEAD PRESS GROUP LIMITED | Jun 12, 2002 | Jan 31, 2003 | Active | Director | Director | 8 Pevensy Drive WA16 9BX Knutsford Cheshire | British | |
CASTLEHILL 1987 LIMITED | Jan 09, 1998 | Jan 31, 2003 | Dissolved | Director | Director | 8 Pevensy Drive WA16 9BX Knutsford Cheshire | British | |
CASTLEHILL PRINT DIRECT LIMITED | Dec 18, 1997 | Jan 31, 2003 | Dissolved | Director | Director | 8 Pevensy Drive WA16 9BX Knutsford Cheshire | British | |
M.Y. CARTONS LIMITED | Nov 18, 1996 | Nov 21, 1997 | Dissolved | Executive | Director | 8 Pevensy Drive WA16 9BX Knutsford Cheshire | British | |
BONAR CARTON SYSTEMS LIMITED | Aug 01, 1995 | Nov 21, 1997 | Dissolved | Managing Director | Director | 8 Pevensy Drive WA16 9BX Knutsford Cheshire | British | |
HELMETS LIMITED | Nov 27, 1992 | Dissolved | Sales And Marketing Director | Director | 8 Pevensy Drive WA16 9BX Knutsford Cheshire | British |
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