LITHIUM CORPORATION OF EUROPE LIMITED
Status | ACTIVE |
Company No. | 01363495 |
Category | Private Limited Company |
Incorporated | 18 Apr 1978 |
Age | 46 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
LITHIUM CORPORATION OF EUROPE LIMITED is an active private limited company with number 01363495. It was incorporated 46 years, 1 month, 20 days ago, on 18 April 1978. The company address is Commercial Road Commercial Road, Wirral, CH62 3NL, Merseyside.
People
Secretary
ACTIVEAssigned on 20 Dec 2017
Current time on role 6 years, 5 months, 19 days
Director
Plant Manager
ACTIVEAssigned on 21 Dec 2023
Current time on role 5 months, 18 days
Director
Assistant General Counsel
ACTIVEAssigned on 14 Dec 2020
Current time on role 3 years, 5 months, 25 days
Secretary
RESIGNEDAssigned on 16 Sep 1998
Resigned on 21 Jun 1999
Time on role 9 months, 5 days
Secretary
RESIGNEDAssigned on 14 Feb 2014
Resigned on 20 Nov 2015
Time on role 1 year, 9 months, 6 days
Secretary
Finance Manager
RESIGNEDAssigned on 20 Apr 2001
Resigned on 14 Feb 2014
Time on role 12 years, 9 months, 24 days
Secretary
RESIGNEDAssigned on 17 Oct 1994
Resigned on 16 Sep 1998
Time on role 3 years, 10 months, 30 days
Secretary
RESIGNEDAssigned on 20 Nov 2015
Resigned on 20 Dec 2017
Time on role 2 years, 1 month
Secretary
RESIGNEDAssigned on
Resigned on 17 Oct 1994
Time on role 29 years, 7 months, 22 days
Secretary
RESIGNEDAssigned on 18 Jun 1999
Resigned on 17 Jan 2000
Time on role 6 months, 29 days
Secretary
RESIGNEDAssigned on 17 Jan 2000
Resigned on 20 Apr 2001
Time on role 1 year, 3 months, 3 days
Director
President Lithium International
RESIGNEDAssigned on
Resigned on 01 Mar 1998
Time on role 26 years, 3 months, 7 days
Director
Solicitor
RESIGNEDAssigned on 14 Aug 1992
Resigned on 20 Jun 1997
Time on role 4 years, 10 months, 6 days
Director
Certified Chartered Accountant
RESIGNEDAssigned on 14 Feb 2014
Resigned on 20 Nov 2015
Time on role 1 year, 9 months, 6 days
Director
European Ventures Manager
RESIGNEDAssigned on
Resigned on 15 Apr 1992
Time on role 32 years, 1 month, 24 days
Director
Finance Manager
RESIGNEDAssigned on 20 Apr 2001
Resigned on 14 Feb 2014
Time on role 12 years, 9 months, 24 days
Director
Plant Manager
RESIGNEDAssigned on 31 Mar 2014
Resigned on 21 Dec 2023
Time on role 9 years, 8 months, 21 days
Director
Chartered Accountant
RESIGNEDAssigned on 20 Nov 2015
Resigned on 20 Dec 2017
Time on role 2 years, 1 month
Director
Marketing Director
RESIGNEDAssigned on 06 Aug 2007
Resigned on 31 Mar 2014
Time on role 6 years, 7 months, 25 days
Director
Plant Manager
RESIGNEDAssigned on 01 Mar 1998
Resigned on 06 Aug 2007
Time on role 9 years, 5 months, 5 days
Director
Ass Gen Counsel
RESIGNEDAssigned on 20 Dec 2017
Resigned on 01 Jun 2018
Time on role 5 months, 12 days
Director
General Counsel
RESIGNEDAssigned on 01 Jun 2018
Resigned on 17 Dec 2020
Time on role 2 years, 6 months, 16 days
Some Companies
140 BROMPTON ROAD,LONDON,SW3 1HY
Number: | LP006719 |
Status: | ACTIVE |
Category: | Limited Partnership |
FAIR TRADE VOLUNTEERING LIMITED
PO BOX 5403,BRIGHTON,BN50 8GW
Number: | 07233066 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JOS CIVIL INFRASTRUCTURE LIMITED
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11889688 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE & TECHNICAL SERVICES (HIGHLAND) LIMITED
34 WRIGHTFIELD PARK,DINGWALL,IV7 8ER
Number: | SC319578 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 SEVEN SISTERS ROAD,LONDON,N7 7PX
Number: | 09567028 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR COURT CHAMBERS,NUNEATON,CV11 6RU
Number: | 07253855 |
Status: | ACTIVE |
Category: | Private Limited Company |