LLEVAC LIMITED

C/O The Alumasc Group Plc C/O The Alumasc Group Plc, Kettering, NN15 5JP, Northamptonshire
StatusDISSOLVED
Company No.02328014
CategoryPrivate Limited Company
Incorporated13 Dec 1988
Age35 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution12 Sep 2017
Years6 years, 8 months, 2 days

SUMMARY

LLEVAC LIMITED is an dissolved private limited company with number 02328014. It was incorporated 35 years, 5 months, 1 day ago, on 13 December 1988 and it was dissolved 6 years, 8 months, 2 days ago, on 12 September 2017. The company address is C/O The Alumasc Group Plc C/O The Alumasc Group Plc, Kettering, NN15 5JP, Northamptonshire.



People

DORANDA LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 Apr 2010

Current time on role 14 years, 1 month

BOYNTON, Kirstan Sarah

Director

Assistant Company Secretary

ACTIVE

Assigned on 01 Oct 2016

Current time on role 7 years, 7 months, 13 days

HOOPER, Graham Paul

Director

Company Director

ACTIVE

Assigned on 29 Aug 2003

Current time on role 20 years, 8 months, 16 days

DEANE, Denis

Secretary

RESIGNED

Assigned on

Resigned on 23 Sep 1993

Time on role 30 years, 7 months, 21 days

JOWETT, Jonathan David

Secretary

RESIGNED

Assigned on 28 Jan 1997

Resigned on 01 Mar 1999

Time on role 2 years, 1 month, 4 days

MAGSON, Andrew

Secretary

Group Finance Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 26 Apr 2010

Time on role 3 years, 6 months, 24 days

SOWERBY, David Richard

Secretary

Company Director

RESIGNED

Assigned on 01 Mar 1999

Resigned on 02 Oct 2006

Time on role 7 years, 7 months, 1 day

SOWERBY, David Richard

Secretary

Company Director

RESIGNED

Assigned on 23 Sep 1993

Resigned on 28 Jan 1997

Time on role 3 years, 4 months, 5 days

BAILIE, William Henry Mccracken

Director

Company Director

RESIGNED

Assigned on 30 Jun 1999

Resigned on 29 Aug 2003

Time on role 4 years, 1 month, 29 days

COOKMAN, Richard James

Director

Accountant

RESIGNED

Assigned on 16 Mar 2010

Resigned on 03 Apr 2012

Time on role 2 years, 18 days

DEANE, Beryl Elizabeth

Director

Housewife

RESIGNED

Assigned on

Resigned on 23 Sep 1993

Time on role 30 years, 7 months, 21 days

DEANE, Denis

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Sep 1993

Time on role 30 years, 7 months, 21 days

DOUGLAS, John David

Director

Deputy Group Company Secretary

RESIGNED

Assigned on 03 Apr 2012

Resigned on 01 Oct 2016

Time on role 4 years, 5 months, 28 days

MAGSON, Andrew

Director

Group Finance Director

RESIGNED

Assigned on 02 Oct 2006

Resigned on 17 Mar 2010

Time on role 3 years, 5 months, 15 days

REID, Michael Alexander Walker

Director

Company Director

RESIGNED

Assigned on 23 Sep 1993

Resigned on 30 Jun 1999

Time on role 5 years, 9 months, 7 days

SOWERBY, David Richard

Director

Company Director

RESIGNED

Assigned on 23 Sep 1993

Resigned on 02 Oct 2006

Time on role 13 years, 9 days


Some Companies

ATEYANT HAULAGE LTD

28 BEGGARS LANE,LEICESTER,LE3 3NQ

Number:07538725
Status:ACTIVE
Category:Private Limited Company

CLIFFORD J. MATTHEWS LIMITED

HORNBEAM HOUSE,UNDERCLIFF VENTNOR,PO38 2NB

Number:02208052
Status:ACTIVE
Category:Private Limited Company

ESSENCE OF SCOTLAND LTD

26 LEWIS STREET,STORNOWAY,HS1 2JF

Number:SC604659
Status:ACTIVE
Category:Private Limited Company

KCC PROPERTIES (UK) LTD

ST BRIDE'S HOUSE 10,LONDON,EC4Y 8EH

Number:09610221
Status:ACTIVE
Category:Private Limited Company

QUICK FRAME SALES LIMITED

C/O BWC BUSINESS SOLUTIONS,LEEDS,LS1 2RU

Number:04319654
Status:ACTIVE
Category:Private Limited Company

RAIL AB LTD

BROOKFIELD COTFORD,SIDMOUTH,EX10 0SH

Number:08990455
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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