LEPEL (UK) LIMITED

12 Meadow Vale 12 Meadow Vale, Belper, DE56 4DG, Derbyshire
StatusDISSOLVED
Company No.01771192
CategoryPrivate Limited Company
Incorporated18 Nov 1983
Age40 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution12 Feb 2013
Years11 years, 3 months, 17 days

SUMMARY

LEPEL (UK) LIMITED is an dissolved private limited company with number 01771192. It was incorporated 40 years, 6 months, 13 days ago, on 18 November 1983 and it was dissolved 11 years, 3 months, 17 days ago, on 12 February 2013. The company address is 12 Meadow Vale 12 Meadow Vale, Belper, DE56 4DG, Derbyshire.



People

WHITE, Robert Neil

Director

Director

ACTIVE

Assigned on 02 Jun 2011

Current time on role 12 years, 11 months, 29 days

FORD, Laurence Tony

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Sep 2001

Resigned on 30 Apr 2007

Time on role 5 years, 7 months, 29 days

LAUGHTON, Mark Timothy

Secretary

Finance Director

RESIGNED

Assigned on 01 May 2007

Resigned on 02 Feb 2009

Time on role 1 year, 9 months, 1 day

MEE, John Robert

Secretary

RESIGNED

Assigned on

Resigned on 08 Sep 1994

Time on role 29 years, 8 months, 24 days

NEWBOLD, Peter

Secretary

RESIGNED

Assigned on

Resigned on 31 Aug 2001

Time on role 22 years, 9 months, 1 day

SMITH, Keith John

Secretary

Finance Director

RESIGNED

Assigned on 01 Feb 2009

Resigned on 23 Jul 2009

Time on role 5 months, 22 days

BANCROFT, Stephen

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Dec 1999

Time on role 24 years, 5 months, 2 days

DUNCUMB, Carol

Director

Director

RESIGNED

Assigned on 01 Jul 2005

Resigned on 02 Jun 2008

Time on role 2 years, 11 months, 1 day

FARWELL, Roy

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 1991

Time on role 32 years, 7 months, 1 day

HUNT, Tony Roger

Director

Company Director

RESIGNED

Assigned on 01 Mar 1997

Resigned on 30 Mar 2000

Time on role 3 years, 29 days

LAUGHTON, Mark Timothy

Director

Finance Director

RESIGNED

Assigned on 01 May 2007

Resigned on 02 Feb 2009

Time on role 1 year, 9 months, 1 day

MEE, John Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Sep 1994

Time on role 29 years, 8 months, 24 days

NEWBOLD, Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 2001

Time on role 22 years, 9 months, 1 day

PARKER, David Charles

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 Jun 2001

Time on role 22 years, 11 months, 27 days

SMITH, Keith John

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2009

Resigned on 23 Jul 2009

Time on role 5 months, 22 days

WEBSTER, Martin Antony

Director

Director

RESIGNED

Assigned on 05 Jun 2001

Resigned on 30 Jun 2005

Time on role 4 years, 25 days

WHYMAN, Brian Anthony

Director

Company Director

RESIGNED

Assigned on 01 Mar 1997

Resigned on 30 Mar 2000

Time on role 3 years, 29 days


Some Companies

AYLESOUND LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10855770
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVENT HIGHER LIMITED

SWN YR AWEL,TREDEGAR,NP22 5QT

Number:07869011
Status:ACTIVE
Category:Private Limited Company

F.O VENTURES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11618839
Status:ACTIVE
Category:Private Limited Company

HUSSAIN CONSTRUCTIONS LIMITED

SUNSIDE SERVICE STATION,HALIFAX,HX4 8LZ

Number:09999644
Status:ACTIVE
Category:Private Limited Company

MISTER WOODS COFFEE WALLSEND LTD

RMT,NEWCASTLE UPON TYNE,NE12 8EG

Number:08361359
Status:LIQUIDATION
Category:Private Limited Company

TOKYO53 LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11102311
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