LYDIASHOURNE LIMITED

The Poynt The Poynt, Nottingham, NG1 5FW
StatusDISSOLVED
Company No.01272673
CategoryPrivate Limited Company
Incorporated11 Aug 1976
Age47 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 13 days

SUMMARY

LYDIASHOURNE LIMITED is an dissolved private limited company with number 01272673. It was incorporated 47 years, 9 months, 6 days ago, on 11 August 1976 and it was dissolved 10 years, 3 months, 13 days ago, on 04 February 2014. The company address is The Poynt The Poynt, Nottingham, NG1 5FW.



People

GALA CORAL SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 09 Feb 2006

Current time on role 18 years, 3 months, 8 days

WILLITS, Harry Andrew

Director

Solicitor

ACTIVE

Assigned on 03 Jun 2011

Current time on role 12 years, 11 months, 14 days

GALA CORAL NOMINEES LIMITED

Corporate-director

ACTIVE

Assigned on 26 Apr 2006

Current time on role 18 years, 21 days

GALA CORAL PROPERTIES LIMITED

Corporate-director

ACTIVE

Assigned on 07 Oct 2010

Current time on role 13 years, 7 months, 10 days

CHEATLE, Martyn David

Secretary

Company Secretary

RESIGNED

Assigned on 20 Dec 2000

Resigned on 06 Aug 2001

Time on role 7 months, 17 days

LOVE, Andrew Michael

Secretary

RESIGNED

Assigned on

Resigned on 06 May 1993

Time on role 31 years, 11 days

NOBLE, Michael Jeremy

Secretary

RESIGNED

Assigned on 01 Sep 1994

Resigned on 20 Dec 2000

Time on role 6 years, 3 months, 19 days

SIMMONDS, Gordon Graham

Secretary

Solicitor

RESIGNED

Assigned on 06 May 1993

Resigned on 01 Sep 1994

Time on role 1 year, 3 months, 26 days

SINTON, Charles Blair Ritchie

Secretary

RESIGNED

Assigned on 06 Aug 2001

Resigned on 07 Apr 2003

Time on role 1 year, 8 months, 1 day

SMERDON, Leigh

Secretary

Chartered Secretary

RESIGNED

Assigned on 07 Apr 2003

Resigned on 09 Feb 2006

Time on role 2 years, 10 months, 2 days

BENNETT, Michael Daniel

Director

Director

RESIGNED

Assigned on 01 Sep 1994

Resigned on 02 Jan 1998

Time on role 3 years, 4 months, 1 day

CHALK, Robert Clifford

Director

Casino Manager

RESIGNED

Assigned on 30 Sep 1994

Resigned on 20 Dec 2000

Time on role 6 years, 2 months, 20 days

CRONK, John Julian Tristam

Director

Company Secretary

RESIGNED

Assigned on 26 Apr 2006

Resigned on 10 Jul 2009

Time on role 3 years, 2 months, 14 days

CUNIN, Edmond Hubert Yves

Director

Company Director

RESIGNED

Assigned on 01 Sep 1993

Resigned on 30 Sep 1994

Time on role 1 year, 29 days

DAVEY, Johann Lesley

Director

Company Director

RESIGNED

Assigned on 19 Feb 1998

Resigned on 30 Apr 1999

Time on role 1 year, 2 months, 11 days

GOULDEN, Neil Geoffrey

Director

Company Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 18 Sep 2006

Time on role 5 years, 6 months, 17 days

GRIFFITHS, Jonathan

Director

Compliance Director

RESIGNED

Assigned on 06 May 1997

Resigned on 05 Feb 2003

Time on role 5 years, 8 months, 30 days

HARLEY, Susan Boyle

Director

Human Resources Director

RESIGNED

Assigned on 20 Sep 1999

Resigned on 20 Dec 2000

Time on role 1 year, 3 months

HAYWARD, Patrick Henry

Director

Company Director

RESIGNED

Assigned on 01 Feb 1995

Resigned on 28 Feb 1997

Time on role 2 years, 27 days

HEMMINGS, Trevor James

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Sep 1994

Time on role 29 years, 8 months, 15 days

KELLY, John Michael

Director

Director

RESIGNED

Assigned on 01 Mar 2001

Resigned on 15 Dec 2004

Time on role 3 years, 9 months, 14 days

KENT-LEMON, Nigel William

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Sep 1994

Time on role 29 years, 8 months, 15 days

LLOYD, Thomas Richard

Director

Casino Operations Director

RESIGNED

Assigned on

Resigned on 09 Jun 1999

Time on role 24 years, 11 months, 8 days

LOVE, Andrew Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 9 months, 16 days

MATTINGLEY, Brian Roger

Director

Director

RESIGNED

Assigned on 22 Nov 2001

Resigned on 13 Oct 2003

Time on role 1 year, 10 months, 21 days

PAYNE, Ian Timothy

Director

Casino Operator

RESIGNED

Assigned on 04 May 1999

Resigned on 20 Dec 2000

Time on role 1 year, 7 months, 16 days

PENFOLD, Diane June

Director

Company Secretary

RESIGNED

Assigned on 10 Jul 2009

Resigned on 03 Jun 2011

Time on role 1 year, 10 months, 24 days

ROSS, Alan Spencer

Director

Company Director

RESIGNED

Assigned on 18 Feb 1999

Resigned on 04 May 1999

Time on role 2 months, 14 days

SOWERBY, Richard Thomas Neville

Director

Director

RESIGNED

Assigned on 22 Nov 2001

Resigned on 30 Apr 2006

Time on role 4 years, 5 months, 8 days

STANLEY, Kate Emma

Director

Marketing Director

RESIGNED

Assigned on 20 Sep 1999

Resigned on 20 Dec 2000

Time on role 1 year, 3 months

VAUGHAN, Kenneth Gerald

Director

Company Director

RESIGNED

Assigned on 05 Dec 1996

Resigned on 13 Jul 1999

Time on role 2 years, 7 months, 8 days

WAGGETT, Colin

Director

Director

RESIGNED

Assigned on 04 May 1999

Resigned on 26 Apr 2001

Time on role 1 year, 11 months, 22 days


Some Companies

FACTS SOLUTIONS LIMITED

INGRAM HOUSE,NORWICH,NR7 0TA

Number:07670461
Status:ACTIVE
Category:Private Limited Company

FRITHCO LIMITED

GREGORYS BARN GREGORYS COURT,NEWTON ABBOT,TQ13 8AP

Number:09931600
Status:ACTIVE
Category:Private Limited Company

KOMETA LOGISTICS L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL018951
Status:ACTIVE
Category:Limited Partnership

M.BAXTER BUILDING & PLASTERING LIMITED

18 DE VILLIERS AVENUE,LIVERPOOL,L23 2TJ

Number:10422815
Status:ACTIVE
Category:Private Limited Company

OAAK CONSTRUCTION LTD

151 MIDDLETON AVENUE,LONDON,E4 8EE

Number:11169154
Status:ACTIVE
Category:Private Limited Company

THE CENTRAL HUB LTD

1105 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6BQ

Number:11849975
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