LOENDS 56 LIMITED

Briggs House Briggs House, Burton On Trent, DE14 2LH, Staffordshire
StatusDISSOLVED
Company No.02665230
CategoryPrivate Limited Company
Incorporated22 Nov 1991
Age32 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution01 Jan 2016
Years8 years, 5 months, 12 days

SUMMARY

LOENDS 56 LIMITED is an dissolved private limited company with number 02665230. It was incorporated 32 years, 6 months, 21 days ago, on 22 November 1991 and it was dissolved 8 years, 5 months, 12 days ago, on 01 January 2016. The company address is Briggs House Briggs House, Burton On Trent, DE14 2LH, Staffordshire.



People

STITCHMAN, John Adam

Secretary

ACTIVE

Assigned on 13 May 2013

Current time on role 11 years, 1 month

CURE, Gareth Christopher Graham

Director

Chief Executive

ACTIVE

Assigned on 22 Jun 2009

Current time on role 14 years, 11 months, 21 days

BLATHERWICK, Iain Peter

Secretary

RESIGNED

Assigned on 11 Dec 1991

Resigned on 12 Dec 1991

Time on role 1 day

GAMAGE, Alastair Richard

Secretary

Director

RESIGNED

Assigned on 03 Apr 1995

Resigned on 30 Nov 2002

Time on role 7 years, 7 months, 27 days

HIBBERT, David Anthony

Secretary

RESIGNED

Assigned on 01 Dec 2002

Resigned on 12 May 2013

Time on role 10 years, 5 months, 11 days

MANDERS, Douglas Nigel

Nominee-secretary

RESIGNED

Assigned on 22 Nov 1991

Resigned on 11 Dec 1991

Time on role 19 days

MASON, Rona Ethel

Secretary

Financial Director

RESIGNED

Assigned on 12 Dec 1991

Resigned on 03 Apr 1995

Time on role 3 years, 3 months, 22 days

AMIS, Harry

Director

Managing Director

RESIGNED

Assigned on 16 Dec 1991

Resigned on 02 Feb 1995

Time on role 3 years, 1 month, 17 days

ANDREWS, John Martin Hough, Dr

Director

Chairman

RESIGNED

Assigned on 12 Dec 1991

Resigned on 04 Mar 2008

Time on role 16 years, 2 months, 23 days

BLANE, Nicholas Charles

Director

Solicitor

RESIGNED

Assigned on 11 Dec 1991

Resigned on 12 Dec 1991

Time on role 1 day

DUTTON, William John Frederick

Director

Project Engineering Director

RESIGNED

Assigned on 16 Dec 1991

Resigned on 12 Nov 1992

Time on role 10 months, 27 days

GAMAGE, Alastair Richard

Director

Director

RESIGNED

Assigned on 03 Apr 1995

Resigned on 30 Nov 2002

Time on role 7 years, 7 months, 27 days

MANDERS, Douglas Nigel

Nominee-director

RESIGNED

Assigned on 22 Nov 1991

Resigned on 11 Dec 1991

Time on role 19 days

MARSDEN, Emma Jane

Director

Solicitor

RESIGNED

Assigned on 22 Nov 1991

Resigned on 11 Dec 1991

Time on role 19 days

MASON, Rona Ethel

Director

Financial Director

RESIGNED

Assigned on 12 Dec 1991

Resigned on 04 Jan 1995

Time on role 3 years, 23 days

POYNTON, Keith

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1995

Resigned on 07 Apr 2014

Time on role 19 years, 3 months, 6 days

PROUD, Neil James, Mr.

Director

Director

RESIGNED

Assigned on 04 Mar 2008

Resigned on 22 Jun 2009

Time on role 1 year, 3 months, 18 days


Some Companies

JULIUS BLUM UK LIMITED

BLUM MANDVILLE DRIVE,MILTON KEYNES,MK10 0AW

Number:07297467
Status:ACTIVE
Category:Private Limited Company

KITOPI KITCHENS LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:11692390
Status:ACTIVE
Category:Private Limited Company

L J CROOK LTD

LIBRARY CHAMBERS,HYDE,SK14 1ND

Number:11849475
Status:ACTIVE
Category:Private Limited Company

PCV DIRECT TRAINING LTD

1 SAXON CLOSE, ROXTON 1 SAXON CLOSE,BEDFORD,MK44 3EP

Number:11168322
Status:ACTIVE
Category:Private Limited Company

SUPERSONA LIMITED

43 BERKELEY SQUARE, OFFICE 4B,LONDON,W1J 5FJ

Number:10000979
Status:ACTIVE
Category:Private Limited Company

TEMPLE GRAPHIC DESIGN LIMITED

1349/1353 LONDON ROAD,LEIGH-ON-SEA,SS9 2AB

Number:02443225
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