LAMPORT & HOLT LINE LIMITED

30 Finsbury Square, London, EC2A 1AG
StatusLIQUIDATION
Company No.00002694
CategoryPrivate Limited Company
Incorporated18 Dec 1865
Age158 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

LAMPORT & HOLT LINE LIMITED is an liquidation private limited company with number 00002694. It was incorporated 158 years, 3 months, 11 days ago, on 18 December 1865. The company address is 30 Finsbury Square, London, EC2A 1AG.



People

DESHMUKH, Nishat Neelay

Director

Company Director

ACTIVE

Assigned on 12 Dec 2023

Current time on role 3 months, 17 days

HARRIS, David Jeffrey

Director

Managing Director

ACTIVE

Assigned on 08 Nov 2018

Current time on role 5 years, 4 months, 21 days

CHEESEMAN, Guy Robert

Secretary

RESIGNED

Assigned on 22 May 1998

Resigned on 18 Apr 2005

Time on role 6 years, 10 months, 27 days

CRAWFORD, Danielle

Secretary

RESIGNED

Assigned on 08 Nov 2018

Resigned on 31 Aug 2022

Time on role 3 years, 9 months, 23 days

KILBY, John

Secretary

RESIGNED

Assigned on 15 Mar 2006

Resigned on 08 Nov 2018

Time on role 12 years, 7 months, 24 days

MAGRI, Anna

Secretary

RESIGNED

Assigned on 01 Sep 2022

Resigned on 07 Sep 2023

Time on role 1 year, 6 days

MCGEOCH, Christopher

Secretary

RESIGNED

Assigned on 30 Sep 1994

Resigned on 22 May 1998

Time on role 3 years, 7 months, 22 days

WALKERLEY, Dennis John

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 5 months, 28 days

ZIMMER, Kaarina Ann

Secretary

RESIGNED

Assigned on 18 Apr 2005

Resigned on 15 Mar 2006

Time on role 10 months, 27 days

ALLEN, Martyn Clive

Director

Accountant

RESIGNED

Assigned on 01 Aug 2010

Resigned on 01 Jul 2011

Time on role 10 months, 30 days

ALLEN, Martyn Clive

Director

Accountant

RESIGNED

Assigned on 08 Dec 2006

Resigned on 01 Feb 2009

Time on role 2 years, 1 month, 24 days

BURRIDGE, James George Thomas

Director

Company Director

RESIGNED

Assigned on 01 Feb 2009

Resigned on 01 Aug 2010

Time on role 1 year, 5 months, 31 days

CARR, Robert Andrew

Director

General Manager

RESIGNED

Assigned on

Resigned on 01 Apr 1998

Time on role 25 years, 11 months, 26 days

CHEESEMAN, Guy Robert

Director

Solicitor

RESIGNED

Assigned on 01 Apr 1998

Resigned on 18 Apr 2005

Time on role 7 years, 17 days

CHRISTENSEN, Sune Norup

Director

Cfo

RESIGNED

Assigned on 01 Jul 2011

Resigned on 29 Mar 2013

Time on role 1 year, 8 months, 28 days

CORNICK, Terence Eric

Director

Managing Director

RESIGNED

Assigned on 29 Mar 2013

Resigned on 28 May 2014

Time on role 1 year, 1 month, 30 days

CORNTHWAITE, Christopher John

Director

Ch

RESIGNED

Assigned on 11 Apr 1996

Resigned on 25 May 2000

Time on role 4 years, 1 month, 14 days

HABGOOD, David John Cecil

Director

Managing Director

RESIGNED

Assigned on

Resigned on 01 Apr 1998

Time on role 25 years, 11 months, 26 days

KILBY, John

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 2009

Resigned on 08 Nov 2018

Time on role 9 years, 9 months, 7 days

LEHMANN-TAYLOR, Nigel Edmund

Director

Director

RESIGNED

Assigned on 28 May 2014

Resigned on 08 Nov 2018

Time on role 4 years, 5 months, 11 days

MAGRI, Anna Louise Emily

Director

Chartered Accountant

RESIGNED

Assigned on 08 Nov 2018

Resigned on 07 Sep 2023

Time on role 4 years, 9 months, 29 days

MONEY, Timothy John

Director

Chartered Accountant

RESIGNED

Assigned on 18 Apr 2005

Resigned on 08 Dec 2006

Time on role 1 year, 7 months, 20 days

O'BRIEN, Bernadette Mary

Director

Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 01 Feb 2009

Time on role 2 years, 8 months

PUSEY, Nigel Simon

Director

Director

RESIGNED

Assigned on 01 Jul 2002

Resigned on 01 Jun 2004

Time on role 1 year, 11 months, 1 day

ROBBIE, David Andrew

Director

Acountant & Director

RESIGNED

Assigned on 24 May 2004

Resigned on 11 Aug 2005

Time on role 1 year, 2 months, 18 days

VESTEY, Edmund Hoyle

Director

Merchant

RESIGNED

Assigned on

Resigned on 11 Aug 1995

Time on role 28 years, 7 months, 18 days

VESTEY, Samuel George Armstrong, Lord

Director

Merchant

RESIGNED

Assigned on

Resigned on 11 Aug 1995

Time on role 28 years, 7 months, 18 days

WALKER, Peter Arthur

Director

Finance Director

RESIGNED

Assigned on 01 Apr 1998

Resigned on 01 Jul 2002

Time on role 4 years, 2 months, 30 days


Some Companies

A.W. WINLOW OPTICIANS LIMITED

2 ST. LUKES TERRACE, PALLION,TYNE AND WEAR,SR4 6NQ

Number:04836781
Status:ACTIVE
Category:Private Limited Company

AGE CONCERN TRADING LIMITED

TAVIS HOUSE,LONDON,WC1H 9NA

Number:05522083
Status:ACTIVE
Category:Private Limited Company

HELRG LTD

35 LINGARD ROAD,SUTTON COLDFIELD,B75 7EA

Number:11434559
Status:ACTIVE
Category:Private Limited Company

J & J LOCAL STORE LIMITED

55 EBRINGTON STREET,PLYMOUTH,PL4 9AA

Number:10367998
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TECHNI RESEARCH LTD

BEAUFORT HOUSE,BRISTOL,BS3 5QH

Number:09843680
Status:ACTIVE
Category:Private Limited Company

THAMDINIA'S LTD

440 WORDSWORTH AVENUE,SHEFFIELD,S5 9NJ

Number:08573886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source