LAZORON PLC

4 Beacon Road 4 Beacon Road, Trafford Park, M17 1AF, Manchester
StatusDISSOLVED
Company No.01664129
CategoryPrivate Limited Company
Incorporated14 Sep 1982
Age41 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution17 Jan 2017
Years7 years, 4 months, 18 days

SUMMARY

LAZORON PLC is an dissolved private limited company with number 01664129. It was incorporated 41 years, 8 months, 20 days ago, on 14 September 1982 and it was dissolved 7 years, 4 months, 18 days ago, on 17 January 2017. The company address is 4 Beacon Road 4 Beacon Road, Trafford Park, M17 1AF, Manchester.



People

CLINCH, Michael

Secretary

Director

ACTIVE

Assigned on 04 Feb 2008

Current time on role 16 years, 4 months

CHADHA, Sandeep Singh

Director

Director

ACTIVE

Assigned on 04 Feb 2008

Current time on role 16 years, 4 months

CLINCH, Michael

Director

Director

ACTIVE

Assigned on 04 Feb 2008

Current time on role 16 years, 4 months

BASS, David Joseph

Secretary

Accountant

RESIGNED

Assigned on 31 Oct 2007

Resigned on 04 Feb 2008

Time on role 3 months, 4 days

BRADLEY, John William Evance

Secretary

RESIGNED

Assigned on

Resigned on 16 May 1994

Time on role 30 years, 19 days

BROWN, Kenneth John

Secretary

RESIGNED

Assigned on 17 May 1994

Resigned on 03 Mar 1997

Time on role 2 years, 9 months, 17 days

CLARKE, Carole Lynn

Secretary

Company Director

RESIGNED

Assigned on 03 Mar 1997

Resigned on 31 Mar 2001

Time on role 4 years, 28 days

WHELLER, Janine Amelia

Secretary

Company Secretary

RESIGNED

Assigned on 01 Apr 2001

Resigned on 31 Oct 2007

Time on role 6 years, 6 months, 30 days

BASS, David Joseph

Director

Accountant

RESIGNED

Assigned on 01 Jul 1995

Resigned on 04 Feb 2008

Time on role 12 years, 7 months, 3 days

BROOKES, John Roger

Director

Director

RESIGNED

Assigned on 01 Jun 1996

Resigned on 24 Apr 1998

Time on role 1 year, 10 months, 23 days

BROWN, Kenneth John

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Nov 1997

Time on role 26 years, 7 months

CLARKE, Carole Lynn

Director

Company Director

RESIGNED

Assigned on 01 Jun 1996

Resigned on 04 Feb 2008

Time on role 11 years, 8 months, 3 days

CLARKE, John Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Feb 2008

Time on role 16 years, 4 months

ROSE, Nigel Harvey

Director

Solicitor

RESIGNED

Assigned on

Resigned on 04 Jan 1995

Time on role 29 years, 5 months

WHELLER, Gareth Neil

Director

Accountant

RESIGNED

Assigned on 01 May 1998

Resigned on 31 Oct 2007

Time on role 9 years, 6 months


Some Companies

AI TRANSPORT LIMITED

HAVEN LODGE BINLEY ROAD,COVENTRY,CV3 2DQ

Number:07770534
Status:ACTIVE
Category:Private Limited Company

ARMAH SWITCHGEAR LIMITED

18 TOWER ROAD,DISTRICT 11 WASHINGTON,NE37 2SH

Number:02579291
Status:ACTIVE
Category:Private Limited Company

GLOVER CONSTRUCTION LIMITED

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:09716788
Status:ACTIVE
Category:Private Limited Company

HAILES WINDOW CONTRACTORS LIMITED

30 SAUGHTON PARK,EDINBURGH,EH12 5TD

Number:SC540531
Status:ACTIVE
Category:Private Limited Company

LOGIC IT SERVICES LTD

FIRST FLOOR 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC580066
Status:ACTIVE
Category:Private Limited Company

SNEAKER 63 LTD

63A FAULKNER STREET,MANCHESTER,M1 4FF

Number:11746762
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