This company is commonly known as Carron & Laggan Fishing Nominees Limited. The company was founded 35 years ago and was given the registration number 02503139. The firm's registered office is in LONDON. You can find them at C/o Turcan Connell, 12 Stanhope Gate, London, . This company's SIC code is 74990 - Non-trading company.
| Name | : | CARRON & LAGGAN FISHING NOMINEES LIMITED |
|---|---|---|
| Company Number | : | 02503139 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 17 May 1990 |
| End of financial year | : | 31 December 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | C/o Turcan Connell, 12 Stanhope Gate, London, England, W1K 1AW |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Coneloch, Longmorn, Elgin, United Kingdom, IV30 8SN | Secretary | 01 October 2008 | Active |
| C/O Turcan Connell, 12 Stanhope Gate, London, England, W1K 1AW | Director | 24 January 2024 | Active |
| C/O Turcan Connell, 12 Stanhope Gate, London, England, W1K 1AW | Director | 24 January 2024 | Active |
| Cranesden, West Street, Mayfield, England, TN20 6DS | Director | 31 December 2019 | Active |
| Etive House, Beechwood House, Inverness, Scotland, IV2 3BW | Secretary | 20 May 2003 | Active |
| 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | - | Active |
| 10 Coxs Road, Shrivenham, Swindon, SN6 8EL | Director | 27 June 1994 | Active |
| The Ponts Cottage, South Moreton, Didcot, OX11 9AG | Director | 27 June 1994 | Active |
| Rookery Farm, Pulham St Mary, Diss, IP21 4QP | Director | - | Active |
| The Old Rectory, Barningham, Richmond, DL11 7DW | Director | 14 April 2003 | Active |
| Craigour, Gullane, East Lothian, Scotland, EH31 2DH | Director | 14 April 2003 | Active |
| 55 The Willows, Highworth, Swindon, SN6 7PH | Director | 18 September 1995 | Active |
| 72 Prebend Gardens, London, W6 0XU | Director | 03 December 1990 | Active |
| 9 Harvard Road, London, W4 4ER | Director | 14 April 2003 | Active |
| Field House Alderbrook, Smithwood Common, Cranleigh, GU6 8QU | Director | 14 April 2003 | Active |
| Woodcote Lodge, Snows Ride, Windlesham, GU20 6PE | Director | 10 February 1994 | Active |
| 21 Gartons Road, Middleleaze, Swindon, SN5 5TR | Director | 20 August 2002 | Active |
| Mr Henry Spence | ||
| Notified on | : | 31 January 2024 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1970 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 6th Floor, 17a Curzon Street, London, England, W1J 5HS |
| Nature of control | : |
|
| Mr Julian Macenzie Mackenzie-Charrington | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1949 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | C/O Turcan Connell, 12 Stanhope Gate, London, England, W1K 1AW |
| Nature of control | : |
|
| Mr James Stuart Delahooke | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | C/O Turcan Connell, 12 Stanhope Gate, London, England, W1K 1AW |
| Nature of control | : |
|
| Mr Charles Anderson Peden Herd | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1937 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | C/O Turcan Connell, 12 Stanhope Gate, London, England, W1K 1AW |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.