W. LUFF LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.00468438
CategoryPrivate Limited Company
Incorporated13 May 1949
Age75 years, 7 days
JurisdictionEngland Wales
Dissolution25 Jan 2022
Years2 years, 3 months, 26 days

SUMMARY

W. LUFF LIMITED is an dissolved private limited company with number 00468438. It was incorporated 75 years, 7 days ago, on 13 May 1949 and it was dissolved 2 years, 3 months, 26 days ago, on 25 January 2022. The company address is 1 More London Place, London, SE1 2AF.



People

KYLE, Gillian

Secretary

ACTIVE

Assigned on 20 Mar 2015

Current time on role 9 years, 2 months

PALMER, Christopher James

Director

Director

ACTIVE

Assigned on 10 Jul 2017

Current time on role 6 years, 10 months, 10 days

VANHEGAN, Graham William Corbett

Director

Chief Legal Officer And Company Secretary

ACTIVE

Assigned on 01 May 2018

Current time on role 6 years, 19 days

BROWN, Philip Damian

Secretary

RESIGNED

Assigned on 03 May 2002

Resigned on 30 Jun 2005

Time on role 3 years, 1 month, 27 days

BROWN, Philip Damian

Secretary

RESIGNED

Assigned on 09 Jun 1999

Resigned on 31 Aug 2000

Time on role 1 year, 2 months, 22 days

CLARK, Walter James

Secretary

RESIGNED

Assigned on 01 Dec 2014

Resigned on 20 Mar 2015

Time on role 3 months, 19 days

HUDSON, Richard Paul

Secretary

RESIGNED

Assigned on

Resigned on 22 Oct 1993

Time on role 30 years, 6 months, 28 days

KENWARD, Helen Suzanne

Secretary

Group Finance Director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 18 Sep 2010

Time on role 4 years, 10 months, 18 days

LAING, Claire Louise

Secretary

RESIGNED

Assigned on 22 Oct 1993

Resigned on 07 Jun 1996

Time on role 2 years, 7 months, 16 days

MCCAW, Frances Jean

Secretary

RESIGNED

Assigned on 08 Oct 2010

Resigned on 23 Nov 2012

Time on role 2 years, 1 month, 15 days

STEAD, Catherine Jane

Secretary

RESIGNED

Assigned on 23 Nov 2012

Resigned on 01 Dec 2014

Time on role 2 years, 8 days

STEPHENSON, David John

Secretary

RESIGNED

Assigned on 18 Sep 2010

Resigned on 08 Oct 2010

Time on role 20 days

STEVENS, Andrew John

Secretary

Company Secretary

RESIGNED

Assigned on 07 Jun 1996

Resigned on 09 Jun 1999

Time on role 3 years, 2 days

WATSON, Penelope Jane

Secretary

RESIGNED

Assigned on 01 Jul 2005

Resigned on 31 Oct 2005

Time on role 4 months

WILLIAMS, Kerin

Secretary

RESIGNED

Assigned on 31 Aug 2000

Resigned on 03 May 2002

Time on role 1 year, 8 months, 3 days

BLOY, Nicholas Rupert Heylett

Director

Director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 18 Sep 2010

Time on role 4 years, 10 months, 18 days

COOKE, Bruce John

Director

Engineer

RESIGNED

Assigned on 26 Apr 2007

Resigned on 08 Oct 2010

Time on role 3 years, 5 months, 12 days

CROGHAN, Mark Arnold

Director

Commercial Manager

RESIGNED

Assigned on 07 Mar 1994

Resigned on 08 Jan 1999

Time on role 4 years, 10 months, 1 day

FAIRWEATHER, George Rollo

Director

Chartered Accountant

RESIGNED

Assigned on 09 Jun 1999

Resigned on 22 Mar 2002

Time on role 2 years, 9 months, 13 days

GILL, Christopher

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 03 Dec 1993

Time on role 30 years, 5 months, 17 days

GOGERTY, Richard Howard

Director

Accountant

RESIGNED

Assigned on

Resigned on 07 Mar 1994

Time on role 30 years, 2 months, 13 days

LIPTROT, Nicholas

Director

Company Director

RESIGNED

Assigned on 08 Jan 1999

Resigned on 25 Nov 1999

Time on role 10 months, 17 days

LOCKE, Anthony Gerald

Director

Managing Director

RESIGNED

Assigned on 18 Sep 2010

Resigned on 08 Oct 2010

Time on role 20 days

MACLEOD, Neil

Director

Company Director

RESIGNED

Assigned on 22 Oct 2003

Resigned on 18 Sep 2010

Time on role 6 years, 10 months, 27 days

MCCAW, Frances Jean

Director

Company Secretary

RESIGNED

Assigned on 08 Oct 2010

Resigned on 23 Nov 2012

Time on role 2 years, 1 month, 15 days

MCCLATCHY, Charles Gregory

Director

Company Director

RESIGNED

Assigned on 26 Jul 2002

Resigned on 18 Mar 2005

Time on role 2 years, 7 months, 23 days

MITCHELSON, Alan Wallace Fernie

Director

Solicitor

RESIGNED

Assigned on 08 Oct 2010

Resigned on 15 Jun 2012

Time on role 1 year, 8 months, 7 days

MORGAN, Christopher Findlay

Director

Solicitor

RESIGNED

Assigned on 18 Nov 2014

Resigned on 01 May 2018

Time on role 3 years, 5 months, 13 days

MOSS, Andrew John

Director

Accountant

RESIGNED

Assigned on 25 Nov 1999

Resigned on 30 Nov 2001

Time on role 2 years, 5 days

NEILSON, Andrew James

Director

Director

RESIGNED

Assigned on 09 Dec 2015

Resigned on 10 Jul 2017

Time on role 1 year, 7 months, 1 day

OCTOMAN, Michael John

Director

Senior Investment Director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 18 Sep 2010

Time on role 4 years, 10 months, 18 days

PEAKE, Alan, Doctor

Director

Managing Director

RESIGNED

Assigned on

Resigned on 08 Jan 1999

Time on role 25 years, 4 months, 12 days

PUGH, Martin

Director

Director

RESIGNED

Assigned on 08 Jan 1999

Resigned on 16 Jul 2002

Time on role 3 years, 6 months, 8 days

RUDDOCK, Keith Andrew

Director

Lawyer

RESIGNED

Assigned on 15 Jun 2012

Resigned on 02 Dec 2015

Time on role 3 years, 5 months, 17 days

STEAD, Catherine Jane

Director

Company Secretary

RESIGNED

Assigned on 23 Nov 2012

Resigned on 18 Nov 2014

Time on role 1 year, 11 months, 25 days

STEPHENSON, David John

Director

Accountant

RESIGNED

Assigned on 18 Sep 2010

Resigned on 08 Oct 2010

Time on role 20 days

TAYLORSON, Brian Geoffrey

Director

Company Director

RESIGNED

Assigned on 22 Mar 2002

Resigned on 31 Oct 2005

Time on role 3 years, 7 months, 9 days

WRIGHT, Angela Mary

Director

Accountant

RESIGNED

Assigned on 30 Nov 2001

Resigned on 21 Oct 2003

Time on role 1 year, 10 months, 21 days


Some Companies

HUSTLERSENDURANCE LTD

4 SOUTH STREET,RAINHAM,RM13 8PJ

Number:11479725
Status:ACTIVE
Category:Private Limited Company

I2C SPORT MEDIA LIMITED

WEST HILL,MAIDSTONE,ME16 8TX

Number:08718554
Status:ACTIVE
Category:Private Limited Company

K AND R LEISURE LTD

FAIERS HOUSE,DISS,IP22 4WR

Number:08289586
Status:ACTIVE
Category:Private Limited Company

LONDON FASHION CENTRE MANAGEMENT LTD

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:11773135
Status:ACTIVE
Category:Private Limited Company

SIMON LONG REMOVALS LIMITED

38 HOWLETT WAY,THETFORD,IP24 1HZ

Number:03719604
Status:ACTIVE
Category:Private Limited Company

THE PHEASANT HOTEL LTD

THE PHEASANT HOTEL,YORK,YO62 5JG

Number:06791194
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