LASER IMAGE LIMITED

Communisis House Communisis House, Leeds, LS15 8AH
StatusDISSOLVED
Company No.01910923
CategoryPrivate Limited Company
Incorporated03 May 1985
Age39 years, 18 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 5 days

SUMMARY

LASER IMAGE LIMITED is an dissolved private limited company with number 01910923. It was incorporated 39 years, 18 days ago, on 03 May 1985 and it was dissolved 3 years, 2 months, 5 days ago, on 16 March 2021. The company address is Communisis House Communisis House, Leeds, LS15 8AH.



People

RAWLINS, Steven Clive

Secretary

ACTIVE

Assigned on 28 Feb 2019

Current time on role 5 years, 2 months, 21 days

BURGHAM, Timothy Austin

Director

Finance Director

ACTIVE

Assigned on 26 Oct 2020

Current time on role 3 years, 6 months, 26 days

RIDDLE, Jonathan Rowlatt Huber

Director

Tax Manager

ACTIVE

Assigned on 03 Aug 2004

Current time on role 19 years, 9 months, 18 days

AYRES, Arthur John

Secretary

Secretary

RESIGNED

Assigned on

Resigned on 26 Jun 2000

Time on role 23 years, 10 months, 25 days

CADDY, Sarah Louise

Secretary

RESIGNED

Assigned on 31 Oct 2009

Resigned on 28 Feb 2019

Time on role 9 years, 3 months, 28 days

MCLEOD, Iain Mitchell

Secretary

RESIGNED

Assigned on

Resigned on 07 Jun 1993

Time on role 30 years, 11 months, 14 days

YOUNG, Martin Keay

Secretary

Company Secretary

RESIGNED

Assigned on 26 Jun 2000

Resigned on 31 Oct 2009

Time on role 9 years, 4 months, 5 days

BERRY, Nigel Andrew

Director

Finance Director

RESIGNED

Assigned on 31 Aug 1999

Resigned on 28 Apr 2000

Time on role 7 months, 28 days

BLADES, Kevin Nicholas

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 1 month, 20 days

CADDY, Sarah Louise

Director

Company Secretary

RESIGNED

Assigned on 04 Jun 2010

Resigned on 28 Feb 2019

Time on role 8 years, 8 months, 24 days

FUSSELL, Terence John

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jan 2000

Time on role 24 years, 3 months, 20 days

HUGHES, Aidan John

Director

Director

RESIGNED

Assigned on 11 Apr 2002

Resigned on 03 Aug 2004

Time on role 2 years, 3 months, 22 days

LIPINSKI, Andrew Alexander, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 28 Apr 2000

Resigned on 11 Apr 2002

Time on role 1 year, 11 months, 13 days

RAWLINS, Steven Clive

Director

Company Director

RESIGNED

Assigned on 28 Feb 2019

Resigned on 26 Oct 2020

Time on role 1 year, 7 months, 26 days

ROGUSKI, Marek Timothy

Director

Accountant

RESIGNED

Assigned on 31 Mar 1996

Resigned on 31 Aug 1999

Time on role 3 years, 5 months

YOUNG, Martin Keay

Director

Company Secretary

RESIGNED

Assigned on 28 Apr 2000

Resigned on 31 Oct 2009

Time on role 9 years, 6 months, 3 days

REXAM PACKAGING LIMITED

Corporate-director

RESIGNED

Assigned on 31 Jan 2000

Resigned on 28 Apr 2000

Time on role 2 months, 28 days


Some Companies

BEST DOOR STRIPPING LTD

UNIT 4, BARLEY MO FARM SHENLEY LANE,ST. ALBANS,AL2 1AD

Number:10084353
Status:ACTIVE
Category:Private Limited Company

J KNOTT PROPERTIES LIMITED

15 QUINTA ROAD,TORQUAY,TQ1 3RJ

Number:08512662
Status:ACTIVE
Category:Private Limited Company

JL ROPE ACCESS LIMITED

30 THE CRESTA,GRIMSBY,DN34 5AW

Number:11297781
Status:ACTIVE
Category:Private Limited Company

LOGIC MH LTD

LOGIC MANUFACTURING LTD,HEXHAM,NE46 4JL

Number:02662824
Status:ACTIVE
Category:Private Limited Company

PLATINUMDEE PRODUCTIONS LTD

75 WOOD LANE,BIRMINGHAM,B20 2AJ

Number:09463738
Status:ACTIVE
Category:Private Limited Company

REARDON DESIGN LIMITED

THE STUDIO,AYLSHAM,NR11 6ES

Number:11530416
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