L3 GROUP LTD

Gladstone House 77-79 High Street, Egham, TW20 9HY, Surrey
StatusLIQUIDATION
Company No.02261135
Category
Incorporated23 May 1988
Age36 years, 26 days
JurisdictionEngland Wales

SUMMARY

L3 GROUP LTD is an liquidation with number 02261135. It was incorporated 36 years, 26 days ago, on 23 May 1988. The company address is Gladstone House 77-79 High Street, Egham, TW20 9HY, Surrey.



People

WOOD, Michael Stephen

Director

Company Director

ACTIVE

Assigned on 28 Mar 2017

Current time on role 7 years, 2 months, 21 days

BACKHOUSE, Julie Elizabeth

Secretary

Finance Manager

RESIGNED

Assigned on 30 May 1996

Resigned on 12 Aug 1999

Time on role 3 years, 2 months, 13 days

CHAMBERS, Karen Marie

Secretary

RESIGNED

Assigned on 20 Oct 1999

Resigned on 14 May 2003

Time on role 3 years, 6 months, 25 days

JACKSON, Margaret

Secretary

RESIGNED

Assigned on 30 May 1995

Resigned on 30 May 1996

Time on role 1 year

JAMES, Rodney Allen Ralph

Secretary

Finance Manager

RESIGNED

Assigned on 24 Jul 2003

Resigned on 12 Nov 2004

Time on role 1 year, 3 months, 19 days

PARKER, Ronald Joseph

Secretary

RESIGNED

Assigned on 01 Nov 2011

Resigned on 19 Dec 2013

Time on role 2 years, 1 month, 18 days

TREMEER, Charles William

Secretary

RESIGNED

Assigned on

Resigned on 30 May 1995

Time on role 29 years, 19 days

WILLIAMS, John Barry

Secretary

RESIGNED

Assigned on 15 Nov 2004

Resigned on 28 Oct 2011

Time on role 6 years, 11 months, 13 days

BATTY, John Philip

Director

Bank Manager

RESIGNED

Assigned on

Resigned on 02 Sep 1994

Time on role 29 years, 9 months, 16 days

BISHOP, Gordon Anthony

Director

Company Chairman

RESIGNED

Assigned on

Resigned on 01 Oct 1994

Time on role 29 years, 8 months, 18 days

BRADY, Vivian

Director

Police Office

RESIGNED

Assigned on 13 Jun 1994

Resigned on 30 May 1996

Time on role 1 year, 11 months, 17 days

BROWN, James Benedict

Director

Company Director

RESIGNED

Assigned on 20 Dec 2013

Resigned on 22 Aug 2014

Time on role 8 months, 2 days

CARRINGTON, Veronica

Director

Clerical Officer

RESIGNED

Assigned on 30 May 1996

Resigned on 19 Jul 2000

Time on role 4 years, 1 month, 20 days

CLARKE, James Frederick

Director

Solicitor

RESIGNED

Assigned on 16 Nov 2010

Resigned on 19 Dec 2013

Time on role 3 years, 1 month, 3 days

COOKE, George Victor

Director

Unemployed

RESIGNED

Assigned on 13 Jun 1994

Resigned on 01 Jan 1995

Time on role 6 months, 18 days

CORFE, Francis Daniel

Director

Company Director

RESIGNED

Assigned on 28 Nov 1994

Resigned on 31 Aug 1998

Time on role 3 years, 9 months, 3 days

DOYLE, Michaela

Director

Civil Servant

RESIGNED

Assigned on 24 Jun 2004

Resigned on 19 Dec 2013

Time on role 9 years, 5 months, 25 days

DUNNE, Anthony Michael

Director

Group Director

RESIGNED

Assigned on 12 Jun 2008

Resigned on 12 Nov 2009

Time on role 1 year, 5 months

FITZPATRICK, James Bernard

Director

Hospital Trust Chair

RESIGNED

Assigned on 06 Mar 1995

Resigned on 19 Jul 2000

Time on role 5 years, 4 months, 13 days

GADZIKWA, King

Director

Commercial Director

RESIGNED

Assigned on 30 Jun 2017

Resigned on 11 Sep 2017

Time on role 2 months, 11 days

GOULSBRA, Brian John Clifton

Director

Personnel Manager

RESIGNED

Assigned on

Resigned on 07 Oct 2006

Time on role 17 years, 8 months, 11 days

GWYNN, Howard Dennis

Director

Director

RESIGNED

Assigned on 25 Aug 2014

Resigned on 11 Sep 2017

Time on role 3 years, 17 days

GWYNN, Karl Robert

Director

Company Director

RESIGNED

Assigned on 18 Aug 2014

Resigned on 11 Sep 2017

Time on role 3 years, 24 days

HANNAH, John Thomas

Director

Accountant

RESIGNED

Assigned on 27 Apr 1998

Resigned on 19 Dec 2013

Time on role 15 years, 7 months, 22 days

HEAP, David Howard

Director

General Manager

RESIGNED

Assigned on 17 Sep 1998

Resigned on 19 Dec 2013

Time on role 15 years, 3 months, 2 days

HOLDEN, Lawrence

Director

Solicitor

RESIGNED

Assigned on

Resigned on 14 May 2003

Time on role 21 years, 1 month, 4 days

HOWARD, William George

Director

Unemployed

RESIGNED

Assigned on 05 Jun 1995

Resigned on 30 Sep 2003

Time on role 8 years, 3 months, 25 days

KEHOE-PERKINSON, Jeanette

Director

Business Consultant

RESIGNED

Assigned on 24 May 2011

Resigned on 19 Dec 2013

Time on role 2 years, 6 months, 26 days

KENNEDY, Malcolm

Director

National Organiser Co Operativ

RESIGNED

Assigned on 30 May 1996

Resigned on 31 Jan 2001

Time on role 4 years, 8 months, 1 day

MACAULEY, Bernard

Director

Bank Official

RESIGNED

Assigned on 19 Jul 2000

Resigned on 12 Mar 2009

Time on role 8 years, 7 months, 24 days

MCGANN, Anthony

Director

Parochial Club Manager

RESIGNED

Assigned on

Resigned on 19 Dec 2013

Time on role 10 years, 5 months, 30 days

MCGANN, Jack

Director

Company Director

RESIGNED

Assigned on 22 Jun 2017

Resigned on 11 Sep 2017

Time on role 2 months, 19 days

NASH, Rex

Director

Lecturer

RESIGNED

Assigned on 08 Aug 2001

Resigned on 09 Jul 2003

Time on role 1 year, 11 months, 1 day

NORRIS, Christine Catherine

Director

Secretary

RESIGNED

Assigned on

Resigned on 30 May 1996

Time on role 28 years, 19 days

NORRIS, Elaine

Director

Staff Supervisor

RESIGNED

Assigned on

Resigned on 17 Mar 1995

Time on role 29 years, 3 months, 1 day

O'HANLON, Celine

Director

Retail Manager

RESIGNED

Assigned on 25 Oct 2000

Resigned on 11 Apr 2004

Time on role 3 years, 5 months, 17 days

ORR, Paul Gregory

Director

City Councillor

RESIGNED

Assigned on

Resigned on 11 Apr 1994

Time on role 30 years, 2 months, 7 days

PARKINSON, Michael Henry, Professor

Director

Director University Resource Centre

RESIGNED

Assigned on

Resigned on 06 Mar 1995

Time on role 29 years, 3 months, 12 days

PIPER, Geoffrey Stueart Fairfax

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 18 Feb 1994

Time on role 30 years, 4 months

POLLITT, Ian Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 25 Sep 2008

Resigned on 19 Dec 2013

Time on role 5 years, 2 months, 24 days

POTTER, Rita

Director

Company Director

RESIGNED

Assigned on 05 Jun 1995

Resigned on 31 Jul 1998

Time on role 3 years, 1 month, 26 days

POWELL, Edward

Director

Production Technician

RESIGNED

Assigned on 31 Jul 1998

Resigned on 12 Mar 2009

Time on role 10 years, 7 months, 12 days

ROWLAND, Diana

Director

Company Secretary/Director

RESIGNED

Assigned on 02 Feb 1996

Resigned on 28 May 1998

Time on role 2 years, 3 months, 26 days

SEAL, Frank

Director

Accountant

RESIGNED

Assigned on 14 Jul 2005

Resigned on 22 Jun 2006

Time on role 11 months, 8 days

SHERRIFF, Barry

Director

Head Of Facility

RESIGNED

Assigned on 24 Jan 2001

Resigned on 16 Sep 2008

Time on role 7 years, 7 months, 23 days

SMITH, John Wilson, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 18 Feb 1994

Time on role 30 years, 4 months

SULLIVAN, Sharon

Director

City Councillor

RESIGNED

Assigned on 01 Oct 2009

Resigned on 19 Dec 2013

Time on role 4 years, 2 months, 18 days

UNDERWOOD, William

Director

Retired

RESIGNED

Assigned on 30 May 1996

Resigned on 19 Jul 2000

Time on role 4 years, 1 month, 20 days

WILLIAMS, Sara Louise Gilroy

Director

Senior Manager

RESIGNED

Assigned on 24 Jul 2003

Resigned on 14 Jul 2005

Time on role 1 year, 11 months, 21 days


Some Companies

BROLLIE BUDDIES LIMITED

HOLLY COTTAGE MILLERS LANE,REDHILL,RH1 5PZ

Number:07631307
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHAYTER HOLDINGS LIMITED

JERVIS HOUSE CURBRIDGE BUSINESS PARK,WITNEY,OX29 7WJ

Number:05244108
Status:ACTIVE
Category:Private Limited Company

DAILY SAVERS LOCAL (UK) LIMITED

17-19 COMMON EDGE ROAD,BLACKPOOL,FY4 5AX

Number:11411101
Status:ACTIVE
Category:Private Limited Company

PGIM EUROPEAN SERVICES LIMITED

GRAND BUILDINGS,LONDON,WC2N 5HR

Number:01957069
Status:ACTIVE
Category:Private Limited Company

SELLAR PROPERTIES (LONDON BRIDGE) LTD

42-44 BERMONDSEY STREET,LONDON,SE1 3UD

Number:04288760
Status:ACTIVE
Category:Private Limited Company

SNOW LEOPARD RACING LIMITED

34 THREADNEEDLE STREET,LONDON,EC2R 8AY

Number:10113473
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