L H MECHANICAL HANDLING LIMITED

8 Surrey Street 8 Surrey Street, Norfolk, NR1 3NG
StatusDISSOLVED
Company No.00693798
CategoryPrivate Limited Company
Incorporated29 May 1961
Age62 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 3 days

SUMMARY

L H MECHANICAL HANDLING LIMITED is an dissolved private limited company with number 00693798. It was incorporated 62 years, 11 months, 24 days ago, on 29 May 1961 and it was dissolved 3 years, 4 months, 3 days ago, on 19 January 2021. The company address is 8 Surrey Street 8 Surrey Street, Norfolk, NR1 3NG.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jun 2005

Current time on role 18 years, 10 months, 22 days

COMMONS, April Marie

Director

Insurance Company Official

ACTIVE

Assigned on 30 Jul 2009

Current time on role 14 years, 9 months, 23 days

COOPER, Kirstine Ann

Director

Insurance Company Official

ACTIVE

Assigned on 30 Jul 2009

Current time on role 14 years, 9 months, 23 days

COLES, Pamela Mary

Secretary

RESIGNED

Assigned on 22 May 2000

Resigned on 30 Jun 2005

Time on role 5 years, 1 month, 8 days

IVES, Deborah Ann

Secretary

RESIGNED

Assigned on 18 Feb 1999

Resigned on 20 Dec 1999

Time on role 10 months, 2 days

RICHARDSON, Elaine

Secretary

RESIGNED

Assigned on 28 Apr 1997

Resigned on 26 Jun 1998

Time on role 1 year, 1 month, 28 days

TAYLOR, Alec

Secretary

RESIGNED

Assigned on 30 May 2003

Resigned on 30 Jun 2005

Time on role 2 years, 1 month

YOUNG, Mark Lees

Secretary

RESIGNED

Assigned on 20 Dec 1999

Resigned on 22 May 2000

Time on role 5 months, 2 days

YOUNG, Mark Lees

Secretary

RESIGNED

Assigned on 26 Jun 1998

Resigned on 18 Feb 1999

Time on role 7 months, 22 days

YOUNG, Mark Lees

Secretary

RESIGNED

Assigned on

Resigned on 28 Apr 1997

Time on role 27 years, 24 days

BEESTON, Alistair John

Director

Company Director

RESIGNED

Assigned on 05 Feb 1997

Resigned on 30 Sep 1998

Time on role 1 year, 7 months, 25 days

BOWLES, Simon Alan

Director

Deputy Finance Director

RESIGNED

Assigned on 28 Mar 2003

Resigned on 04 Aug 2003

Time on role 4 months, 7 days

COSGROVE, Peter

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Jun 2000

Time on role 23 years, 10 months, 22 days

DEAKIN, Janice

Director

Insurance Company Official

RESIGNED

Assigned on 18 May 2006

Resigned on 30 Jul 2009

Time on role 3 years, 2 months, 12 days

DEAKIN, Janice

Director

Insurance Company Official

RESIGNED

Assigned on 18 May 2006

Resigned on 18 May 2006

Time on role

DEAKIN, Janice

Director

Insurance Company Official

RESIGNED

Assigned on 18 May 2006

Resigned on 21 Sep 2007

Time on role 1 year, 4 months, 3 days

EASTER, Philip Charles

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 14 Mar 2006

Time on role 8 months, 14 days

FEWSTER, Roy Robson

Director

Managing Director

RESIGNED

Assigned on 12 Jan 1995

Resigned on 28 Apr 1997

Time on role 2 years, 3 months, 16 days

FITCH, John Derek

Director

Retired

RESIGNED

Assigned on 05 Feb 1997

Resigned on 09 Dec 1998

Time on role 1 year, 10 months, 4 days

GALLOWAY, David Allistair

Director

Director

RESIGNED

Assigned on

Resigned on 14 Jul 1999

Time on role 24 years, 10 months, 8 days

HARRIS, Ian Michael Brian

Director

Finance Director

RESIGNED

Assigned on 14 Mar 2006

Resigned on 18 May 2006

Time on role 2 months, 4 days

HARRIS, Peter Robert

Director

Director

RESIGNED

Assigned on 26 Apr 1994

Resigned on 31 Dec 2001

Time on role 7 years, 8 months, 5 days

HEWITT, Alison Deborah

Director

Managing Director

RESIGNED

Assigned on 14 Mar 2006

Resigned on 31 Dec 2008

Time on role 2 years, 9 months, 17 days

HEWITT, Paul William

Director

Finance Director

RESIGNED

Assigned on 14 Jul 1999

Resigned on 28 Mar 2003

Time on role 3 years, 8 months, 14 days

HIGGINS, Peter

Director

Finance House Manager

RESIGNED

Assigned on 09 Dec 1998

Resigned on 17 Dec 1999

Time on role 1 year, 8 days

HOBART, Andrew Hampden

Director

Executive

RESIGNED

Assigned on 31 Dec 2001

Resigned on 26 Sep 2005

Time on role 3 years, 8 months, 26 days

JOHNSON, Jeffrey

Director

Director

RESIGNED

Assigned on

Resigned on 08 Nov 1999

Time on role 24 years, 6 months, 14 days

LORD, Peter Edmund

Director

Finance House Manager

RESIGNED

Assigned on 28 May 1999

Resigned on 17 Dec 1999

Time on role 6 months, 20 days

MABERLY, Michael Alan

Director

Factor

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 21 days

MACHELL, Simon Christopher

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 18 May 2006

Time on role 10 months, 18 days

MOLESWORTH, Michael John

Director

Engineer

RESIGNED

Assigned on 28 Apr 1997

Resigned on 30 Sep 1999

Time on role 2 years, 5 months, 2 days

PENNYCOOK, Richard

Director

Group Finance Director

RESIGNED

Assigned on 04 Aug 2003

Resigned on 30 Jun 2005

Time on role 1 year, 10 months, 26 days

POWELL, Martin Edward

Director

Director Risk & Regulation

RESIGNED

Assigned on 30 Sep 1998

Resigned on 28 May 1999

Time on role 7 months, 28 days

PURDY, John Douglas

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 21 days

ROBERTSON, Malcolm Murray

Director

Chief Financial Officer

RESIGNED

Assigned on

Resigned on 08 Apr 1994

Time on role 30 years, 1 month, 14 days

ROSE, David Rowley

Director

Insurance Company Official

RESIGNED

Assigned on 22 Jan 2009

Resigned on 30 Jul 2009

Time on role 6 months, 8 days

SNOWBALL, Patrick Joseph Robert

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 14 Mar 2006

Time on role 8 months, 14 days

SULLIVAN, Christopher Paul

Director

Accountant/Banker

RESIGNED

Assigned on 18 Nov 1999

Resigned on 17 Dec 1999

Time on role 29 days

SWAINSTON, Anthony Henry

Director

Chartered Accountant

RESIGNED

Assigned on 19 Oct 1999

Resigned on 31 Dec 2001

Time on role 2 years, 2 months, 12 days

TODD, David

Director

Insurance Company Official

RESIGNED

Assigned on 14 Jul 2007

Resigned on 14 Jul 2008

Time on role 1 year

TODD, David

Director

Insurance Company Official

RESIGNED

Assigned on 18 May 2006

Resigned on 14 Jul 2007

Time on role 1 year, 1 month, 27 days

WILFORD, Alison Louise

Director

Insurance Company Official

RESIGNED

Assigned on 14 Jul 2008

Resigned on 30 Jul 2009

Time on role 1 year, 16 days

WILFORD, Alison Louise

Director

Insurance Company Official

RESIGNED

Assigned on 14 Jul 2007

Resigned on 14 Jul 2007

Time on role

YOUNG, Ronald James

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Jan 1995

Time on role 29 years, 4 months, 10 days


Some Companies

ACCOUNTING CELEBRITY LIMITED

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:07336178
Status:ACTIVE
Category:Private Limited Company

CUTTHORPE DEVELOPMENTS LIMITED

5 STATION ROAD,CHESTERFIELD,S43 2PG

Number:07937634
Status:ACTIVE
Category:Private Limited Company

HASELBURY BUSINESS HUB LIMITED

248 HASELBURY ROAD,LONDON,N9 9TR

Number:11798965
Status:ACTIVE
Category:Private Limited Company

LA SAUCY SALSA LTD

164 ALDWICK ROAD,BOGNOR REGIS,PO21 2YQ

Number:09492141
Status:ACTIVE
Category:Private Limited Company

MCMANAMON CONSTRUCTION LIMITED

133 THE BROADWAY,LONDON,NW7 4RN

Number:09457936
Status:ACTIVE
Category:Private Limited Company

SWIPSLE LIMITED

3 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE

Number:09777746
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