CEGASA (UK) LIMITED

C/O Ljs Accounting Services (Uk) Ltd Unit 5 Connect Business Village C/O Ljs Accounting Services (Uk) Ltd Unit 5 Connect Business Village, Liverpool, L5 9PR, England
StatusDISSOLVED
Company No.02850240
CategoryPrivate Limited Company
Incorporated03 Sep 1993
Age30 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 5 days

SUMMARY

CEGASA (UK) LIMITED is an dissolved private limited company with number 02850240. It was incorporated 30 years, 8 months, 18 days ago, on 03 September 1993 and it was dissolved 3 years, 2 months, 5 days ago, on 16 March 2021. The company address is C/O Ljs Accounting Services (Uk) Ltd Unit 5 Connect Business Village C/O Ljs Accounting Services (Uk) Ltd Unit 5 Connect Business Village, Liverpool, L5 9PR, England.



People

ORDONEZ DEL PECHO, Juan Carlos

Director

Company Director

ACTIVE

Assigned on 25 Sep 2017

Current time on role 6 years, 7 months, 26 days

ECHEVARRIA, Gorka

Secretary

Export Manager

RESIGNED

Assigned on 11 Feb 2004

Resigned on 03 Dec 2007

Time on role 3 years, 9 months, 21 days

GANDARA, Inaki

Secretary

RESIGNED

Assigned on 03 Dec 2007

Resigned on 28 Jun 2010

Time on role 2 years, 6 months, 25 days

GRAHAM, Ciaran Patrick

Secretary

Managing Director

RESIGNED

Assigned on 24 Oct 1993

Resigned on 05 Dec 1995

Time on role 2 years, 1 month, 12 days

HOWARD, Christopher

Secretary

RESIGNED

Assigned on 01 Jun 2002

Resigned on 11 Feb 2004

Time on role 1 year, 8 months, 10 days

KAVANAGH, Sean

Nominee-secretary

RESIGNED

Assigned on 03 Sep 1993

Resigned on 07 Nov 1993

Time on role 2 months, 4 days

LIPPETT, Robin James

Secretary

Managing Director

RESIGNED

Assigned on 05 Dec 1995

Resigned on 17 Jun 1996

Time on role 6 months, 12 days

MCALLISTER, Lee William

Secretary

RESIGNED

Assigned on 13 Oct 2010

Resigned on 31 Jan 2020

Time on role 9 years, 3 months, 18 days

MORENO, Luis

Secretary

RESIGNED

Assigned on 20 Nov 1996

Resigned on 07 Sep 1997

Time on role 9 months, 17 days

PENA, Jose

Secretary

Company Director

RESIGNED

Assigned on 07 Sep 1997

Resigned on 17 Oct 2000

Time on role 3 years, 1 month, 10 days

PEREA, Roberto

Secretary

General Manager

RESIGNED

Assigned on 17 Oct 2000

Resigned on 01 Jun 2002

Time on role 1 year, 7 months, 15 days

ALBAINA, Javior

Director

Export Manager

RESIGNED

Assigned on 24 Oct 1993

Resigned on 01 Feb 2001

Time on role 7 years, 3 months, 8 days

BESCHINSKY CORTAZAR, Jorge

Director

Director

RESIGNED

Assigned on 26 Mar 2015

Resigned on 17 Oct 2016

Time on role 1 year, 6 months, 22 days

CORTABARRIA, Juan Carlos

Director

Director

RESIGNED

Assigned on 24 Oct 1993

Resigned on 04 Dec 2008

Time on role 15 years, 1 month, 11 days

GRAHAM, Ciaran Patrick

Director

Managing Director

RESIGNED

Assigned on 24 Oct 1993

Resigned on 05 Dec 1995

Time on role 2 years, 1 month, 12 days

KAVANAGH, Sean

Nominee-director

RESIGNED

Assigned on 03 Sep 1993

Resigned on 07 Nov 1993

Time on role 2 months, 4 days

LIPPETT, Robin James

Director

Managing Director

RESIGNED

Assigned on 05 Dec 1995

Resigned on 17 Jun 1996

Time on role 6 months, 12 days

MADINA, Aitor

Director

Director

RESIGNED

Assigned on 31 Mar 2005

Resigned on 26 Mar 2015

Time on role 9 years, 11 months, 26 days

MORENO, Luis

Director

Director

RESIGNED

Assigned on 17 Jun 1996

Resigned on 07 Sep 1997

Time on role 1 year, 2 months, 20 days

O'CONNOR, Marc

Director

Managing Director

RESIGNED

Assigned on 03 Sep 1993

Resigned on 07 Nov 1993

Time on role 2 months, 4 days

OLALDE, Inaki

Director

Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 31 Mar 2005

Time on role 4 years, 1 month, 30 days

PENA, Jose

Director

Company Director

RESIGNED

Assigned on 07 Sep 1997

Resigned on 07 Sep 1997

Time on role

SAEZ TOTORICAGUENA, Jose Ignacio

Director

Company Director

RESIGNED

Assigned on 17 Oct 2016

Resigned on 25 Sep 2017

Time on role 11 months, 8 days


Some Companies

HOTEL BOOKING AGENTS ASSOCIATION

HARBOUR COURT COMPASS ROAD,PORTSMOUTH,PO6 4ST

Number:03442834
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IM DRYLINING LTD

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:11506531
Status:ACTIVE
Category:Private Limited Company

LINK HILL LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:08369485
Status:ACTIVE
Category:Private Limited Company

RANGE INTERIORS (UK) LIMITED

GROUND FLOOR SENECA HOUSE LINKS POINT,BLACKPOOL,FY4 2FF

Number:08745381
Status:LIQUIDATION
Category:Private Limited Company

SBT SERVICES LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10780843
Status:ACTIVE
Category:Private Limited Company

SKP GAS LIMITED

36 BHYLLS LANE,WOLVERHAMPTON,WV3 8DR

Number:09633325
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