LAMINAR MEDICA LIMITED

C/O Sonoco Cores & Paper Ltd Stainland Board Mills C/O Sonoco Cores & Paper Ltd Stainland Board Mills, Halifax, HX4 9PY, England
StatusACTIVE
Company No.01233986
CategoryPrivate Limited Company
Incorporated18 Nov 1975
Age48 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

LAMINAR MEDICA LIMITED is an active private limited company with number 01233986. It was incorporated 48 years, 5 months, 25 days ago, on 18 November 1975. The company address is C/O Sonoco Cores & Paper Ltd Stainland Board Mills C/O Sonoco Cores & Paper Ltd Stainland Board Mills, Halifax, HX4 9PY, England.



People

PATEL, Muhammad Sadiq

Secretary

ACTIVE

Assigned on 23 Nov 2020

Current time on role 3 years, 5 months, 20 days

MCGUIRE, Enda James

Director

Accountant

ACTIVE

Assigned on 19 Dec 2022

Current time on role 1 year, 4 months, 25 days

MORGAN, Gary

Director

General Manager

ACTIVE

Assigned on 07 Dec 2021

Current time on role 2 years, 5 months, 6 days

WILLIAMS, Stacy Ann

Director

Human Resources Manager

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 12 days

ALLISON, Ronald James

Secretary

RESIGNED

Assigned on 07 Jul 1995

Resigned on 01 Sep 1998

Time on role 3 years, 1 month, 25 days

BRYDEN, Suzanne

Secretary

Solicitor

RESIGNED

Assigned on 01 Sep 1998

Resigned on 19 Sep 2016

Time on role 18 years, 18 days

COLLINS, David Allan

Secretary

RESIGNED

Assigned on 19 Sep 2016

Resigned on 19 Jan 2017

Time on role 4 months

PENDRY, Lynda Denise

Secretary

RESIGNED

Assigned on

Resigned on 01 Nov 1992

Time on role 31 years, 6 months, 12 days

REES-OWST, Helen Elizabeth

Secretary

RESIGNED

Assigned on 13 Aug 2019

Resigned on 23 Nov 2020

Time on role 1 year, 3 months, 10 days

TATTAM, Jane Lois

Secretary

RESIGNED

Assigned on 01 Nov 1992

Resigned on 07 Jul 1995

Time on role 2 years, 8 months, 6 days

ZYGO, Neil

Secretary

RESIGNED

Assigned on 19 Jan 2017

Resigned on 13 Aug 2019

Time on role 2 years, 6 months, 25 days

ALLCOCK, Stuart

Director

Managing Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 31 Oct 2006

Time on role 5 years, 7 months, 30 days

BUCHANAN, David Hugh

Director

Company Director

RESIGNED

Assigned on 07 Jul 1995

Resigned on 12 Sep 1996

Time on role 1 year, 2 months, 5 days

BUCK, Ian George

Director

Sales And Marketing Director

RESIGNED

Assigned on 19 Sep 2016

Resigned on 31 Oct 2017

Time on role 1 year, 1 month, 12 days

CLAYTON, Angela Marie

Director

Company Director

RESIGNED

Assigned on 31 Jan 2017

Resigned on 31 Mar 2019

Time on role 2 years, 2 months

COLLINS, David Allan

Director

Accountant

RESIGNED

Assigned on 19 Sep 2016

Resigned on 19 Jan 2017

Time on role 4 months

COOMBER, Stuart Roger

Director

Managing Director

RESIGNED

Assigned on 03 Apr 2006

Resigned on 17 May 2013

Time on role 7 years, 1 month, 14 days

EYLES, Christopher

Director

Accountant

RESIGNED

Assigned on 01 Sep 2007

Resigned on 31 Aug 2015

Time on role 7 years, 11 months, 30 days

GILLIS, Morris Harris

Director

Marketing Manager

RESIGNED

Assigned on 07 Jul 1995

Resigned on 15 Oct 1996

Time on role 1 year, 3 months, 8 days

HICKEY, Michael

Director

Sales Director

RESIGNED

Assigned on 01 Oct 2008

Resigned on 31 Dec 2016

Time on role 8 years, 3 months

LEHANE, Cornelius

Director

General Manager

RESIGNED

Assigned on 19 Sep 2016

Resigned on 31 Dec 2019

Time on role 3 years, 3 months, 12 days

PERKES, Richard

Director

Technical Manager

RESIGNED

Assigned on 01 Jan 2000

Resigned on 30 Nov 2000

Time on role 10 months, 29 days

PIERCEY, Daniel Jared, Dr

Director

Managing Director

RESIGNED

Assigned on 18 Jun 2003

Resigned on 01 Jan 2012

Time on role 8 years, 6 months, 13 days

PIERCEY, Dennis Alan

Director

Company Director

RESIGNED

Assigned on 20 Oct 2000

Resigned on 16 Mar 2001

Time on role 4 months, 27 days

PIERCEY, Dennis Alan

Director

Company Director

RESIGNED

Assigned on 07 Jul 1995

Resigned on 01 Sep 1998

Time on role 3 years, 1 month, 25 days

PIERCEY, Julian Mark

Director

Company Director

RESIGNED

Assigned on 04 Feb 1997

Resigned on 31 Dec 2006

Time on role 9 years, 10 months, 27 days

REES-OWST, Helen Elizabeth

Director

Company Director

RESIGNED

Assigned on 19 Jan 2017

Resigned on 19 Dec 2022

Time on role 5 years, 11 months

SHRIMPTON, Quentin Jeremy Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 2000

Time on role 23 years, 5 months, 13 days

TATTAM, Edwin Francis

Director

Casing Manufacturer

RESIGNED

Assigned on

Resigned on 07 Jul 1995

Time on role 28 years, 10 months, 6 days

TATTAM, Francis Edward

Director

Casing Manufacturer

RESIGNED

Assigned on

Resigned on 07 Jul 1995

Time on role 28 years, 10 months, 6 days

THOMAS, Geraint Wynne

Director

Technical Director

RESIGNED

Assigned on 01 Jun 2003

Resigned on 07 Sep 2015

Time on role 12 years, 3 months, 6 days

TURNER, Christopher Michael

Director

Accountant

RESIGNED

Assigned on 01 Jan 2012

Resigned on 19 Sep 2016

Time on role 4 years, 8 months, 18 days

VALENTINE, Kevin Anthony

Director

Operations Manager

RESIGNED

Assigned on 20 May 1998

Resigned on 30 Nov 2000

Time on role 2 years, 6 months, 10 days

WILD, Lyndon John

Director

Managing Director

RESIGNED

Assigned on 25 Oct 2013

Resigned on 20 May 2015

Time on role 1 year, 6 months, 26 days

ZYGO, Neil Anthony

Director

Company Director

RESIGNED

Assigned on 17 Jan 2017

Resigned on 13 Aug 2019

Time on role 2 years, 6 months, 27 days


Some Companies

CAPEX FINANCE LTD

62 A302 WESTMINSTER,LONDON,SW1E 6SA

Number:11892315
Status:ACTIVE
Category:Private Limited Company

COMPANY FIRST CIC

6 FULMERTON CRESCENT,REDCAR,TS10 4NJ

Number:11953157
Status:ACTIVE
Category:Community Interest Company

HANNAH GADSBY LIMITED

16 ASHRIDGE,FARNBOROUGH,GU14 9UY

Number:11910574
Status:ACTIVE
Category:Private Limited Company

JAMES MCCALLUM PRODUCTIONS LTD

68 BROADMEAD,CORSHAM,SN13 9AP

Number:08064042
Status:ACTIVE
Category:Private Limited Company

JOSH PRATCHETT LIMITED

UNIT 2, UFFCOTT FARM,SWINDON,SN4 9NB

Number:11703880
Status:ACTIVE
Category:Private Limited Company

PLAYFIT ST MARYS LTD

21 ABBOTT WAY,LEICESTER,LE8 6RA

Number:08671348
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