Laing-national Limited MANCHESTER


Founded in 1934, Laing-national, classified under reg no. 00289972 is an active company. Currently registered at Ingredion House Manchester Green M22 5LW, Manchester the company has been in the business for ninety years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Sven C., Michael L. and Lori A.. Of them, Lori A. has been with the company the longest, being appointed on 5 December 2013 and Sven C. has been with the company for the least time - from 13 October 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Laing-national Limited Address / Contact

Office Address Ingredion House Manchester Green
Office Address2 339 Styal Road
Town Manchester
Post code M22 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00289972
Date of Incorporation Sat, 7th Jul 1934
Industry Non-trading company
End of financial Year 31st December
Company age 90 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sven C.

Position: Director

Appointed: 13 October 2021

Michael L.

Position: Director

Appointed: 16 January 2020

Lori A.

Position: Director

Appointed: 05 December 2013

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 01 October 2010

Shanin F.

Position: Director

Appointed: 16 May 2017

Resigned: 16 January 2020

Martin K.

Position: Director

Appointed: 16 May 2017

Resigned: 13 October 2021

Michael L.

Position: Director

Appointed: 05 December 2013

Resigned: 16 May 2017

Christine C.

Position: Director

Appointed: 12 November 2012

Resigned: 05 December 2013

Cheryl B.

Position: Director

Appointed: 01 October 2010

Resigned: 05 December 2013

Mary H.

Position: Director

Appointed: 01 October 2010

Resigned: 12 November 2012

John S.

Position: Director

Appointed: 01 October 2010

Resigned: 05 December 2013

Michael S.

Position: Director

Appointed: 03 March 2010

Resigned: 13 January 2017

Karen L.

Position: Director

Appointed: 03 March 2010

Resigned: 11 January 2013

O.h. Director Limited

Position: Corporate Director

Appointed: 15 December 2008

Resigned: 01 October 2010

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 12 June 2008

Resigned: 01 October 2010

Elizabeth H.

Position: Secretary

Appointed: 16 July 2007

Resigned: 12 June 2008

George T.

Position: Secretary

Appointed: 18 May 2007

Resigned: 16 July 2007

Martin H.

Position: Director

Appointed: 17 February 2006

Resigned: 14 September 2007

Emma W.

Position: Secretary

Appointed: 19 January 2004

Resigned: 18 May 2007

Robert R.

Position: Director

Appointed: 29 October 2003

Resigned: 17 February 2006

Scott I.

Position: Secretary

Appointed: 14 November 2001

Resigned: 19 January 2004

Sonia W.

Position: Secretary

Appointed: 18 August 2000

Resigned: 14 November 2001

Margaret G.

Position: Secretary

Appointed: 08 July 1997

Resigned: 18 August 2000

Robert L.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Cheryl C.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Robert T.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Paul N.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Michael R.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

Michael S.

Position: Director

Appointed: 13 June 1997

Resigned: 08 July 1997

John N.

Position: Director

Appointed: 27 March 1997

Resigned: 19 December 2002

Barry W.

Position: Secretary

Appointed: 30 October 1996

Resigned: 08 July 1997

John M.

Position: Secretary

Appointed: 04 July 1994

Resigned: 29 October 1996

Richard E.

Position: Director

Appointed: 25 October 1992

Resigned: 03 March 2010

Bernd T.

Position: Director

Appointed: 18 September 1992

Resigned: 30 June 1999

Gerald H.

Position: Director

Appointed: 25 October 1991

Resigned: 27 March 1997

Paul T.

Position: Director

Appointed: 25 October 1991

Resigned: 29 October 2003

Gary Z.

Position: Director

Appointed: 25 October 1991

Resigned: 13 March 1998

James K.

Position: Director

Appointed: 25 October 1991

Resigned: 30 June 1999

Douglas C.

Position: Director

Appointed: 25 October 1991

Resigned: 31 March 1992

Donald G.

Position: Director

Appointed: 25 October 1991

Resigned: 18 September 1992

Peter C.

Position: Secretary

Appointed: 25 October 1991

Resigned: 20 April 1994

John B.

Position: Director

Appointed: 25 October 1991

Resigned: 01 May 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Ingredion Incorporated from Westchester, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ingredion Incorporated

5 Westbrook Corporate Center, Westchester, Il 60154, United States

Legal authority Laws Of State Of Delaware, Usa
Legal form Corporation
Country registered Usa (Delaware)
Place registered State Of Delaware, Usa - Division Of Corporations
Registration number 2733464
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 5th, October 2023
Free Download (6 pages)

Company search

Advertisements