LAMINEX INTERNATIONAL LIMITED

Avebury House Avebury House, Milton Keynes, MK9 1AU
StatusDISSOLVED
Company No.02765117
CategoryPrivate Limited Company
Incorporated17 Nov 1992
Age31 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 4 months, 8 days

SUMMARY

LAMINEX INTERNATIONAL LIMITED is an dissolved private limited company with number 02765117. It was incorporated 31 years, 5 months, 28 days ago, on 17 November 1992 and it was dissolved 10 years, 4 months, 8 days ago, on 07 January 2014. The company address is Avebury House Avebury House, Milton Keynes, MK9 1AU.



People

GREEN, Jon Michael

Secretary

Solicitor

ACTIVE

Assigned on 03 Jun 2005

Current time on role 18 years, 11 months, 12 days

GREEN, Jon Michael

Director

Solicitor

ACTIVE

Assigned on 03 Jun 2005

Current time on role 18 years, 11 months, 12 days

GREGORY, Matthew

Director

Company Director

ACTIVE

Assigned on 07 Sep 2012

Current time on role 11 years, 8 months, 8 days

CATTELL, Michael Guthrie

Secretary

RESIGNED

Assigned on 01 Apr 1993

Resigned on 13 May 1993

Time on role 1 month, 12 days

EDWARDS, David Simon Matthew

Secretary

RESIGNED

Assigned on 17 Nov 1992

Resigned on 30 Mar 1993

Time on role 4 months, 13 days

HODGKINSON, Charles Ian

Secretary

RESIGNED

Assigned on 30 Mar 1993

Resigned on 01 Apr 1993

Time on role 2 days

HUSSEY, Paul Nicholas

Secretary

Solicitor

RESIGNED

Assigned on 08 Jun 1995

Resigned on 03 Jun 2005

Time on role 9 years, 11 months, 25 days

VICARY, Ian Scott

Secretary

RESIGNED

Assigned on 20 Aug 1993

Resigned on 08 Jun 1995

Time on role 1 year, 9 months, 19 days

BAMFORD, Stephanie Jane

Director

Director

RESIGNED

Assigned on 08 Jun 1995

Resigned on 06 Jan 1997

Time on role 1 year, 6 months, 28 days

BROTHERWOOD, Tony James

Director

Financial Director

RESIGNED

Assigned on 25 Jan 1996

Resigned on 13 Feb 1998

Time on role 2 years, 19 days

CATTELL, Michael Guthrie

Director

Company Director

RESIGNED

Assigned on 02 Mar 1993

Resigned on 18 Jan 1996

Time on role 2 years, 10 months, 16 days

CHAMBERS, Martin Nicholas

Director

Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 31 Jan 2001

Time on role 1 year, 11 months, 30 days

CRUMMETT, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 19 Mar 2008

Resigned on 07 Sep 2012

Time on role 4 years, 5 months, 19 days

CULPIN, Timothy James Phillip

Nominee-director

RESIGNED

Assigned on 17 Nov 1992

Resigned on 02 Mar 1993

Time on role 3 months, 15 days

DRYDEN, Stephen William

Director

Fianance Director

RESIGNED

Assigned on 03 Jun 2005

Resigned on 19 Mar 2008

Time on role 2 years, 9 months, 16 days

FORSBERG, Per Olov Anders

Director

Accountant

RESIGNED

Assigned on 01 Apr 1993

Resigned on 08 Jun 1995

Time on role 2 years, 2 months, 7 days

HUSSEY, Paul Nicholas

Director

Solicitor

RESIGNED

Assigned on 11 Jun 2001

Resigned on 03 Jun 2005

Time on role 3 years, 11 months, 22 days

JOHNSON, John Anthony

Director

Finance Director

RESIGNED

Assigned on 26 Jun 1998

Resigned on 11 Jun 2001

Time on role 2 years, 11 months, 15 days

KEATLEY, Michael Charles

Director

Accountant

RESIGNED

Assigned on 08 Jun 1995

Resigned on 25 Jan 1996

Time on role 7 months, 17 days

MATTHEWS, David John

Director

Accountant

RESIGNED

Assigned on 11 Jun 2001

Resigned on 03 Jun 2005

Time on role 3 years, 11 months, 22 days

MOON, Brian William

Director

Accountant

RESIGNED

Assigned on 01 Apr 1993

Resigned on 30 Apr 1996

Time on role 3 years, 29 days

PRICE, Andrew Christopher

Director

Accountant

RESIGNED

Assigned on 03 Jun 2005

Resigned on 01 Dec 2006

Time on role 1 year, 5 months, 28 days

SHAPCOTT, Brian John

Director

Management Consultant

RESIGNED

Assigned on 01 Apr 1993

Resigned on 08 Jun 1995

Time on role 2 years, 2 months, 7 days

SHILLINGFORD, Neil

Director

Director

RESIGNED

Assigned on 01 Jan 1997

Resigned on 11 Jun 2001

Time on role 4 years, 5 months, 10 days

SMITH, Neal David

Director

Company Director

RESIGNED

Assigned on 25 Jan 1996

Resigned on 31 Jan 2001

Time on role 5 years, 6 days

TWIGDEN, Paul Terrence

Director

Company Director

RESIGNED

Assigned on 08 Jun 1995

Resigned on 11 Jun 2001

Time on role 6 years, 3 days

WILLIAMS, David Michael

Director

Company Director

RESIGNED

Assigned on 11 Jun 2001

Resigned on 03 Jun 2005

Time on role 3 years, 11 months, 22 days


Some Companies

A. F. MONEY (MAINTENANCE) LIMITED

30 HARMER STREET,KENT,DA12 2AX

Number:01188318
Status:LIQUIDATION
Category:Private Limited Company

EHJ MARKETING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11933777
Status:ACTIVE
Category:Private Limited Company

GAZELEY COACHBUILDERS LTD

3 MORLEY'S PLACE,CAMBRIDGE,CB22 3TG

Number:08259265
Status:ACTIVE
Category:Private Limited Company

GRACE BELGRAVIA LIMITED

11C WEST HALKIN STREET,LONDON,SW1X 8JL

Number:07896605
Status:ACTIVE
Category:Private Limited Company

RUBU TRANS LIMITED

277 ANLABY ROAD,HULL,HU3 2SE

Number:11664229
Status:ACTIVE
Category:Private Limited Company

THE BRAND DEVELOPMENT BUSINESS LIMITED

25 HART STREET,OXFORDSHIRE,RG9 2AR

Number:02648474
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