LG 2009 CO. LIMITED

Gardner Aerospace Gardner Aerospace, Ilkeston, DE7 8LL, Derbyshire
StatusDISSOLVED
Company No.01381597
CategoryPrivate Limited Company
Incorporated01 Aug 1978
Age45 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution05 Oct 2010
Years13 years, 7 months, 16 days

SUMMARY

LG 2009 CO. LIMITED is an dissolved private limited company with number 01381597. It was incorporated 45 years, 9 months, 20 days ago, on 01 August 1978 and it was dissolved 13 years, 7 months, 16 days ago, on 05 October 2010. The company address is Gardner Aerospace Gardner Aerospace, Ilkeston, DE7 8LL, Derbyshire.



People

BHW SOLICITORS

Corporate-secretary

ACTIVE

Assigned on 09 May 2007

Current time on role 17 years, 12 days

GRADY, Patrick Neill

Director

Director

ACTIVE

Assigned on 24 Oct 2005

Current time on role 18 years, 6 months, 28 days

HEATHER, Brian Hersee

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Sep 1996

Resigned on 14 Jan 1997

Time on role 4 months, 10 days

SMITH, Alexander David

Secretary

RESIGNED

Assigned on

Resigned on 26 Jun 1995

Time on role 28 years, 10 months, 25 days

WELCH, Roderick Brett

Secretary

Company Director

RESIGNED

Assigned on 14 Jan 1997

Resigned on 16 Feb 2000

Time on role 3 years, 1 month, 2 days

A B & C SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Jun 1995

Resigned on 04 Sep 1996

Time on role 1 year, 2 months, 7 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Mar 2003

Resigned on 09 May 2007

Time on role 4 years, 1 month, 27 days

L GARDNER & SONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 16 Feb 2000

Resigned on 19 Mar 2003

Time on role 3 years, 1 month, 3 days

APTED, Raymond William

Director

Company Director

RESIGNED

Assigned on 27 Jun 1995

Resigned on 04 Sep 1996

Time on role 1 year, 2 months, 7 days

BLAIR, David

Director

Company Director

RESIGNED

Assigned on 20 Jul 2000

Resigned on 05 Oct 2001

Time on role 1 year, 2 months, 16 days

BLAIR, David

Director

Company Director

RESIGNED

Assigned on 28 Apr 1999

Resigned on 16 Feb 2000

Time on role 9 months, 18 days

COOPER, Mark

Director

Director

RESIGNED

Assigned on 12 Sep 2005

Resigned on 23 Dec 2009

Time on role 4 years, 3 months, 11 days

FOX, Andrew Patrick

Director

Director

RESIGNED

Assigned on 16 Feb 2000

Resigned on 13 Nov 2000

Time on role 8 months, 26 days

FULLER, Nigel Edward

Director

Director

RESIGNED

Assigned on 20 Jul 1998

Resigned on 16 Feb 2000

Time on role 1 year, 6 months, 27 days

HEATHER, Brian Hersee

Director

Chartered Accountant

RESIGNED

Assigned on 04 Sep 1996

Resigned on 14 Jan 1997

Time on role 4 months, 10 days

HOLLIS, Stephen John Bolckow

Director

Company Director

RESIGNED

Assigned on 15 Mar 2002

Resigned on 09 Dec 2005

Time on role 3 years, 8 months, 25 days

MOLLEKIN, Stuart James

Director

Director

RESIGNED

Assigned on 16 Feb 2000

Resigned on 05 Feb 2001

Time on role 11 months, 18 days

POWELL, Stephen

Director

Company Director

RESIGNED

Assigned on 14 Jan 1997

Resigned on 31 Aug 1998

Time on role 1 year, 7 months, 17 days

SMITH, Alexander David

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Jun 1995

Time on role 28 years, 10 months, 25 days

SMITH, Maureen

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jun 1995

Time on role 28 years, 10 months, 28 days

STANLEY, Nicholas Ronald

Director

Director

RESIGNED

Assigned on 05 Oct 2001

Resigned on 15 Mar 2002

Time on role 5 months, 10 days

WALTON, John

Director

Engineer

RESIGNED

Assigned on 28 Jun 1995

Resigned on 16 Feb 2000

Time on role 4 years, 7 months, 18 days

WELCH, Roderick Brett

Director

Company Director

RESIGNED

Assigned on 14 Jan 1997

Resigned on 19 Feb 2002

Time on role 5 years, 1 month, 5 days

WHYBROW, Ian Michael

Director

Finance Director

RESIGNED

Assigned on 19 Feb 2002

Resigned on 09 Nov 2005

Time on role 3 years, 8 months, 18 days

WILSON, Kevin

Director

Director

RESIGNED

Assigned on 24 Oct 2005

Resigned on 07 Jul 2009

Time on role 3 years, 8 months, 14 days


Some Companies

CASTLE CLUB (FORFAR) LIMITED

108 CASTLE STREET,FORFAR,DD8 3HR

Number:SC618542
Status:ACTIVE
Category:Private Limited Company

D CLAYDON ADVISERS LIMITED

SOVEREIGN HOUSE,LONDON,WC2H 8HQ

Number:06899782
Status:ACTIVE
Category:Private Limited Company

DALEWALK LIMITED

SHIRLEY FARMHOUSE,ASHFORD,TN26 3SS

Number:04347902
Status:ACTIVE
Category:Private Limited Company

KAMRANI LIMITED

9 MOORHAM ROAD,WINSCOMBE,BS25 1HS

Number:11120012
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUMIT FINANCIAL LIMITED

12 COURTLEIGH AVENUE,BARNET,EN4 0HS

Number:06126296
Status:ACTIVE
Category:Private Limited Company

TARNPRAK LIMITED

5TH FLOOR,LONDON,EC3V 0XL

Number:07339000
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