LAND INSTRUMENTS INTERNATIONAL LIMITED

2 New Star Road, Leicester, LE4 9JD, Leicestershire, United Kingdom
StatusACTIVE
Company No.01659383
CategoryPrivate Limited Company
Incorporated19 Aug 1982
Age41 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

LAND INSTRUMENTS INTERNATIONAL LIMITED is an active private limited company with number 01659383. It was incorporated 41 years, 9 months, 3 days ago, on 19 August 1982. The company address is 2 New Star Road, Leicester, LE4 9JD, Leicestershire, United Kingdom.



People

CARINO, Lynn

Secretary

ACTIVE

Assigned on 20 Jun 2019

Current time on role 4 years, 11 months, 2 days

MILANI, Stefano

Director

Director

ACTIVE

Assigned on 07 May 2024

Current time on role 15 days

SMITH, Justin

Director

Managing Director

ACTIVE

Assigned on 28 Nov 2017

Current time on role 6 years, 5 months, 24 days

ZETTI, Pietro Luigi Enrico

Director

Corporate Finance Director

ACTIVE

Assigned on 25 Apr 2018

Current time on role 6 years, 27 days

ATWELL, Joy

Secretary

RESIGNED

Assigned on 11 Jan 2017

Resigned on 20 Jun 2019

Time on role 2 years, 5 months, 9 days

CHILTON, Derek Geoffrey

Secretary

Accountant

RESIGNED

Assigned on 15 Jun 2006

Resigned on 04 Oct 2007

Time on role 1 year, 3 months, 19 days

COLEY, David Bruce

Secretary

RESIGNED

Assigned on 04 Oct 2007

Resigned on 25 Apr 2018

Time on role 10 years, 6 months, 21 days

HARFOOT, Jasmine Mary

Secretary

RESIGNED

Assigned on

Resigned on 08 Nov 2000

Time on role 23 years, 6 months, 14 days

MACKEY, Peter Charles

Secretary

RESIGNED

Assigned on 08 Nov 2000

Resigned on 15 Jun 2006

Time on role 5 years, 7 months, 7 days

SENA, Kathryn Ethel

Secretary

Company Secretary

RESIGNED

Assigned on 15 Jun 2006

Resigned on 11 Jan 2017

Time on role 10 years, 6 months, 26 days

BARBER, Roy

Director

Research Physicist

RESIGNED

Assigned on

Resigned on 15 Jun 2006

Time on role 17 years, 11 months, 7 days

BEYNON, Thomas Geoffrey Ronald, Dr

Director

Physicist

RESIGNED

Assigned on 08 Nov 2000

Resigned on 30 Apr 2009

Time on role 8 years, 5 months, 22 days

BIARNES, Ramon Bulto

Director

Manager

RESIGNED

Assigned on

Resigned on 06 Nov 2001

Time on role 22 years, 6 months, 16 days

BOURCHIER, Dafila Margaret

Director

Housewife

RESIGNED

Assigned on

Resigned on 15 Jun 2006

Time on role 17 years, 11 months, 7 days

CHAPMAN, David

Director

Manufacturing Director

RESIGNED

Assigned on 08 Nov 2000

Resigned on 30 May 2008

Time on role 7 years, 6 months, 22 days

COLEY, David Bruce

Director

Accountant

RESIGNED

Assigned on 10 Dec 2008

Resigned on 25 Apr 2018

Time on role 9 years, 4 months, 15 days

DUNCAN, Anthony Joseph

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 08 Nov 2000

Time on role 23 years, 6 months, 14 days

HARFOOT, Jasmine Mary

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 15 Jun 2006

Time on role 17 years, 11 months, 7 days

IMRIE, Allan

Director

Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 31 Mar 2014

Time on role 7 years, 9 months, 16 days

JOHNSTON, John Martin

Director

Marketing Director

RESIGNED

Assigned on 08 Nov 2000

Resigned on 17 Jul 2002

Time on role 1 year, 8 months, 9 days

JOHNSTON, Mark Ashley

Director

Sales Director

RESIGNED

Assigned on 03 Nov 2004

Resigned on 24 Sep 2007

Time on role 2 years, 10 months, 21 days

KNIGHTON, Audrey Celia

Director

Teacher

RESIGNED

Assigned on

Resigned on 15 Jun 2006

Time on role 17 years, 11 months, 7 days

LAND, Elsie Audrey

Director

Housewife

RESIGNED

Assigned on

Resigned on 05 Nov 1997

Time on role 26 years, 6 months, 17 days

LAND, Thomas

Director

Research Physicist

RESIGNED

Assigned on

Resigned on 15 Jun 2006

Time on role 17 years, 11 months, 7 days

MACKEY, Peter Charles

Director

Accountant

RESIGNED

Assigned on 13 May 2004

Resigned on 16 Aug 2006

Time on role 2 years, 3 months, 3 days

MANDOS, Robert R

Director

Executive Vice President And Chief Financial Offic

RESIGNED

Assigned on 01 Jul 2012

Resigned on 23 Sep 2014

Time on role 2 years, 2 months, 22 days

MARTIN, Alan Gould

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 21 days

MOLINELLI, John Joseph

Director

Company Director

RESIGNED

Assigned on 15 Jun 2006

Resigned on 01 Jul 2012

Time on role 6 years, 16 days

PRICE, John William

Director

Managing Director

RESIGNED

Assigned on 20 Nov 2006

Resigned on 31 Aug 2013

Time on role 6 years, 9 months, 11 days

SPERANZA, Emanuela

Director

Vice President /General Manager Emea, India And Br

RESIGNED

Assigned on 31 Mar 2014

Resigned on 07 May 2024

Time on role 10 years, 1 month, 7 days

WATKINSON, John Francis Xavier, Dr

Director

Metallurgist/Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 15 Jun 2006

Time on role 12 years, 8 months, 14 days

ZAPICO, David Anthony

Director

President

RESIGNED

Assigned on 15 Jun 2006

Resigned on 10 Dec 2008

Time on role 2 years, 5 months, 25 days


Some Companies

ANDY JACKSON FILM & TELEVISION LTD

FAIRACRE,GREAT MISSENDEN,HP16 9LJ

Number:08513577
Status:ACTIVE
Category:Private Limited Company

ASG SEALS LTD

IMPERIAL WORKS,SHEFFIELD,S9 2YL

Number:09281997
Status:ACTIVE
Category:Private Limited Company

B HAKLAJ LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:09774167
Status:ACTIVE
Category:Private Limited Company

EN ROUTE 2 A FITTER U LIMITED

35 FOTHERBY COURT,MAIDENHEAD,SL6 1SU

Number:11190265
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EZEANU TRANS LTD

15 LANSDOWNE ROAD,TILBURY,RM18 7AA

Number:10407192
Status:ACTIVE
Category:Private Limited Company

GREEN RANGE LIMITED

16A WELL HALL PARADE,LONDON,SE9 6SP

Number:11260790
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