LUCAS EXPORT SERVICES LIMITED

Stratford Road, Solihull, B90 4GW, West Midlands, United Kingdom
StatusDISSOLVED
Company No.00143712
CategoryPrivate Limited Company
Incorporated27 Apr 1916
Age108 years, 18 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 5 days

SUMMARY

LUCAS EXPORT SERVICES LIMITED is an dissolved private limited company with number 00143712. It was incorporated 108 years, 18 days ago, on 27 April 1916 and it was dissolved 4 years, 2 months, 5 days ago, on 10 March 2020. The company address is Stratford Road, Solihull, B90 4GW, West Midlands, United Kingdom.



People

BATTERBEE, Stephen Mark

Director

Director

ACTIVE

Assigned on 12 Jan 2010

Current time on role 14 years, 4 months, 3 days

MCQUEEN, Alastair Malcolm

Director

Vp Engineering, Eps Core Systems

ACTIVE

Assigned on 04 Sep 2017

Current time on role 6 years, 8 months, 11 days

GREGG, Rhona

Secretary

RESIGNED

Assigned on 24 Jun 2003

Resigned on 13 May 2004

Time on role 10 months, 19 days

HALL, Melanie Jane

Secretary

Company Secretary

RESIGNED

Assigned on 10 Nov 2004

Resigned on 31 Oct 2008

Time on role 3 years, 11 months, 21 days

LAMBOURNE, Alan Robert

Secretary

RESIGNED

Assigned on 13 May 2004

Resigned on 10 Nov 2004

Time on role 5 months, 28 days

NEOGY, Abhijit Robi

Secretary

Taxation Director

RESIGNED

Assigned on 13 Dec 2000

Resigned on 31 Mar 2008

Time on role 7 years, 3 months, 18 days

PEGG, Jane

Secretary

RESIGNED

Assigned on 31 Oct 2008

Resigned on 02 Oct 2019

Time on role 10 years, 11 months, 2 days

WYATT, Geoffrey Robert

Secretary

RESIGNED

Assigned on

Resigned on 13 Dec 2000

Time on role 23 years, 5 months, 2 days

ELMS, Barry Albert

Director

Accountant

RESIGNED

Assigned on 31 Mar 2008

Resigned on 09 Aug 2010

Time on role 2 years, 4 months, 9 days

FISHER, Richard Keith

Director

Gm-Diesel Part & Service

RESIGNED

Assigned on

Resigned on 10 Aug 1999

Time on role 24 years, 9 months, 5 days

FURBER, Martin Christopher

Director

Human Resources Director

RESIGNED

Assigned on 09 Aug 2010

Resigned on 31 Aug 2017

Time on role 7 years, 22 days

NEOGY, Abhijit Robi

Director

Taxation Director

RESIGNED

Assigned on 13 Dec 2000

Resigned on 31 Mar 2008

Time on role 7 years, 3 months, 18 days

PEACHEY, Richard John

Director

Solicitor

RESIGNED

Assigned on 10 Aug 1999

Resigned on 23 Oct 2000

Time on role 1 year, 2 months, 13 days

PLUMLEY, Graham Thomas

Director

Human Resources Director

RESIGNED

Assigned on 23 Oct 2000

Resigned on 31 Dec 2009

Time on role 9 years, 2 months, 8 days

WYATT, Geoffrey Robert

Director

Finance & Planning Director

RESIGNED

Assigned on

Resigned on 13 Dec 2000

Time on role 23 years, 5 months, 2 days


Some Companies

BEAT CONCEPTS LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:06671484
Status:ACTIVE
Category:Private Limited Company

GILLETT FLOORING CONTRACTORS LTD

9 CHEAM ROAD,EPSOM,KT17 1SP

Number:06583867
Status:ACTIVE
Category:Private Limited Company

HEBSTER MEDIA GROUP LIMITED

19 WOODSIDE CRESCENT,GLASGOW,G3 7UL

Number:SC558632
Status:ACTIVE
Category:Private Limited Company

HILLSIDE CATERING LTD

23 LANGLEY HILL,KINGS LANGLEY,WD4 9HA

Number:08100715
Status:ACTIVE
Category:Private Limited Company

P HIGGINS LOGISTICS LIMITED

13 PEEBLES ROAD,PENICUIK,EH16 8LX

Number:SC566325
Status:ACTIVE
Category:Private Limited Company
Number:07396355
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