LETPRESS LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.02876238
CategoryPrivate Limited Company
Incorporated29 Nov 1993
Age30 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 1 month, 27 days

SUMMARY

LETPRESS LIMITED is an dissolved private limited company with number 02876238. It was incorporated 30 years, 5 months, 17 days ago, on 29 November 1993 and it was dissolved 6 years, 1 month, 27 days ago, on 20 March 2018. The company address is 15 Canada Square, London, E14 5GL.



People

MCGHIN, Adam

Secretary

ACTIVE

Assigned on 04 Mar 2016

Current time on role 8 years, 2 months, 12 days

FLYNN, Richard

Director

Property Litigator

ACTIVE

Assigned on 26 Jul 2016

Current time on role 7 years, 9 months, 21 days

MCGHIN, Adam

Director

Solicitor

ACTIVE

Assigned on 26 Jul 2016

Current time on role 7 years, 9 months, 21 days

AYLWIN-FOSTER, Jennifer

Secretary

RESIGNED

Assigned on 17 Dec 1993

Resigned on 28 Jan 1994

Time on role 1 month, 11 days

BURROWS, Leonard John Percy

Secretary

Company Secretary

RESIGNED

Assigned on 27 Sep 1994

Resigned on 09 Nov 1995

Time on role 1 year, 1 month, 12 days

DAVIS, Geoffrey Joseph

Secretary

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 Oct 2003

Time on role 3 years, 3 months, 30 days

GLANVILLE, Marie Louise

Secretary

RESIGNED

Assigned on 01 Oct 2003

Resigned on 22 Dec 2008

Time on role 5 years, 2 months, 21 days

JENNER, Marion

Secretary

RESIGNED

Assigned on 09 Nov 1995

Resigned on 21 Mar 2000

Time on role 4 years, 4 months, 12 days

MCCALMONT, Harriet Jane

Secretary

RESIGNED

Assigned on 17 Dec 1993

Resigned on 29 Nov 1994

Time on role 11 months, 12 days

STIMSON, John Monteagle

Secretary

RESIGNED

Assigned on 21 Mar 2000

Resigned on 01 Jun 2000

Time on role 2 months, 11 days

WINDLE, Michael Patrick

Secretary

RESIGNED

Assigned on 18 Dec 2008

Resigned on 04 Mar 2016

Time on role 7 years, 2 months, 17 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Dec 1993

Resigned on 17 Dec 1993

Time on role 15 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Nov 1993

Resigned on 02 Dec 1993

Time on role 3 days

WMSS LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jan 1994

Resigned on 27 Sep 1994

Time on role 7 months, 30 days

BARLOW, Timothy Spencer

Director

Surveyor

RESIGNED

Assigned on 21 Mar 2000

Resigned on 01 Jun 2000

Time on role 2 months, 11 days

BURROWS, Leonard John Percy

Director

Property Consultant

RESIGNED

Assigned on 04 Nov 1994

Resigned on 20 Nov 1997

Time on role 3 years, 16 days

CHUA, Soo

Director

Company Director

RESIGNED

Assigned on 28 Jan 1994

Resigned on 31 Jan 1997

Time on role 3 years, 3 days

CUNNINGHAM, Andrew Rolland

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2000

Resigned on 31 Dec 2015

Time on role 15 years, 6 months, 30 days

DAVIS, Geoffrey Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2000

Resigned on 17 Jan 2005

Time on role 4 years, 7 months, 16 days

DICKINSON, Rupert Jerome

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jun 2000

Resigned on 20 Oct 2009

Time on role 9 years, 4 months, 19 days

DICKINSON, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jun 2000

Resigned on 05 May 2004

Time on role 3 years, 11 months, 4 days

GORDON, Helen Christine

Director

Company Director

RESIGNED

Assigned on 31 Dec 2015

Resigned on 24 Jun 2016

Time on role 5 months, 24 days

LEWIN, John William

Director

Company Director

RESIGNED

Assigned on 20 Nov 1997

Resigned on 07 Jun 1999

Time on role 1 year, 6 months, 17 days

MANSELL, David Richard

Director

Projects Director

RESIGNED

Assigned on 07 Jun 1999

Resigned on 21 Mar 2000

Time on role 9 months, 14 days

MCCALMONT, Michael Robert

Director

Company Director

RESIGNED

Assigned on 17 Dec 1993

Resigned on 28 Jan 1994

Time on role 1 month, 11 days

ON, Nicholas Peter

Director

Lawyer

RESIGNED

Assigned on 23 Jan 2009

Resigned on 25 Jul 2016

Time on role 7 years, 6 months, 2 days

SLADE, Sean Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 12 Nov 2004

Time on role 6 months, 7 days

STIMSON, John Monteagle

Director

I T Consultant

RESIGNED

Assigned on 21 Mar 2000

Resigned on 01 Jun 2000

Time on role 2 months, 11 days

WINDLE, Michael Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jan 2004

Resigned on 02 Dec 2004

Time on role 10 months, 7 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Nov 1993

Resigned on 02 Dec 1993

Time on role 3 days


Some Companies

BETTER DAYS PRODUCTIONS LIMITED

17 BRUCE ROAD,GLASGOW,G41 5EE

Number:SC467912
Status:ACTIVE
Category:Private Limited Company

DATCHET JONES LTD

TIM O'BRIEN ACCOUNTANTS THE GREEN,SLOUGH,SL3 9AS

Number:11735073
Status:ACTIVE
Category:Private Limited Company

EMPLOYER SUPPORT LIMITED

QUEENS HOUSE,WATFORD,WD17 2EH

Number:10520739
Status:ACTIVE
Category:Private Limited Company

KEVIN STEWART LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:09363543
Status:ACTIVE
Category:Private Limited Company

NEW WEST GYPSUM RECYCLING (UK) LIMITED

THE FLIGHT SHED,WESTON-SUPER-MARE,

Number:05185925
Status:ACTIVE
Category:Private Limited Company

PURE CREATIVITY LTD

28 CONSTABLE DRIVE,,STOCKPORT.,SK6 5BG

Number:07527601
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