L F (UK) LIMITED

8 Surrey Street 8 Surrey Street, NR1 3NG
StatusDISSOLVED
Company No.02879259
CategoryPrivate Limited Company
Incorporated09 Dec 1993
Age30 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution20 Dec 2011
Years12 years, 5 months, 1 day

SUMMARY

L F (UK) LIMITED is an dissolved private limited company with number 02879259. It was incorporated 30 years, 5 months, 12 days ago, on 09 December 1993 and it was dissolved 12 years, 5 months, 1 day ago, on 20 December 2011. The company address is 8 Surrey Street 8 Surrey Street, NR1 3NG.



People

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Jun 2005

Current time on role 18 years, 10 months, 21 days

COMMONS, April Marie

Director

Insurance Company Official

ACTIVE

Assigned on 30 Jul 2009

Current time on role 14 years, 9 months, 22 days

COOPER, Kirstine Ann

Director

Insurance Company Official

ACTIVE

Assigned on 30 Jul 2009

Current time on role 14 years, 9 months, 22 days

COLES, Pamela Mary

Secretary

RESIGNED

Assigned on 22 May 2000

Resigned on 30 Jun 2005

Time on role 5 years, 1 month, 8 days

CORMICK, Charles Bruce Arthur

Secretary

Company Secretary

RESIGNED

Assigned on 22 Dec 1993

Resigned on 01 Jul 1994

Time on role 6 months, 9 days

RICHARDSON, Elaine

Secretary

Chartered Secretary

RESIGNED

Assigned on 16 Jul 1996

Resigned on 26 Jun 1998

Time on role 1 year, 11 months, 10 days

YOUNG, Mark Lees

Secretary

RESIGNED

Assigned on 26 Jun 1998

Resigned on 22 May 2000

Time on role 1 year, 10 months, 26 days

YOUNG, Mark Lees

Secretary

RESIGNED

Assigned on 01 Jul 1994

Resigned on 16 Jul 1996

Time on role 2 years, 15 days

CCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Dec 1993

Resigned on 22 Dec 1993

Time on role 13 days

CAPES, Ian Paul

Director

Sales Director

RESIGNED

Assigned on 01 Dec 1997

Resigned on 30 Apr 1999

Time on role 1 year, 4 months, 29 days

CLARKE, Anthony Rodney

Director

Operations Manager

RESIGNED

Assigned on 01 Jul 1994

Resigned on 01 Feb 1999

Time on role 4 years, 7 months

CLOSE, Richard Howard

Director

Managing Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 13 Jul 2001

Time on role 2 years, 5 months, 12 days

CORMICK, Charles Bruce Arthur

Director

Company Secretary

RESIGNED

Assigned on 22 Dec 1993

Resigned on 01 Jul 1994

Time on role 6 months, 9 days

COSGROVE, Peter

Director

Managing Director

RESIGNED

Assigned on 22 Dec 1993

Resigned on 30 Jun 2000

Time on role 6 years, 6 months, 8 days

EASTER, Philip Charles

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 31 Jul 2006

Time on role 1 year, 1 month, 1 day

FEWSTER, Roy Robson

Director

Managing Director

RESIGNED

Assigned on 01 Jan 1996

Resigned on 24 Jul 1997

Time on role 1 year, 6 months, 23 days

GATELEY, Christopher

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2002

Resigned on 24 Nov 2003

Time on role 1 year, 9 months, 24 days

HOBART, Andrew Hampden

Director

Executive

RESIGNED

Assigned on 24 Nov 2003

Resigned on 05 Sep 2005

Time on role 1 year, 9 months, 11 days

HOLYLAND, Graham

Director

Finance Director

RESIGNED

Assigned on 13 Jan 2000

Resigned on 31 Jan 2002

Time on role 2 years, 18 days

JOHNSON, Stuart Gordon Lea

Director

Accountant

RESIGNED

Assigned on 24 Jul 1997

Resigned on 13 Jan 2000

Time on role 2 years, 5 months, 20 days

LEWIS, Austin Spencer

Director

Managing Director

RESIGNED

Assigned on 13 Jul 2001

Resigned on 05 Sep 2005

Time on role 4 years, 1 month, 23 days

MACHELL, Simon Christopher

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 31 Jul 2006

Time on role 1 year, 1 month, 1 day

SNOWBALL, Patrick Joseph Robert

Director

Insurance Company Official

RESIGNED

Assigned on 30 Jun 2005

Resigned on 31 Jul 2006

Time on role 1 year, 1 month, 1 day

WASSALL, Jonathan Wayne

Director

Finance Director

RESIGNED

Assigned on 01 Jul 1994

Resigned on 01 Jan 1996

Time on role 1 year, 6 months

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 31 Jul 2006

Resigned on 30 Jul 2009

Time on role 2 years, 11 months, 30 days

AVIVA DIRECTOR SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 31 Jul 2006

Resigned on 30 Jul 2009

Time on role 2 years, 11 months, 30 days

CCS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Dec 1993

Resigned on 22 Dec 1993

Time on role 13 days


Some Companies

23 IVY LIMITED

CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD

Number:11041332
Status:ACTIVE
Category:Private Limited Company

E WARNER CONSULTING LIMITED

89 THE MALTINGS,STANSTEAD ABBOTTS,SG12 8HG

Number:10433664
Status:ACTIVE
Category:Private Limited Company

FLAT ROCK TECHNOLOGY LIMITED

5 ST JOHN'S LANE,LONDON,EC1M 4BH

Number:06461660
Status:ACTIVE
Category:Private Limited Company

PAGEN LTD

UNIT 3 BIGNELL PARK BARNS,BICESTER,OX26 1TD

Number:10349274
Status:ACTIVE
Category:Private Limited Company

REDDITCH SKIP HIRE LIMITED

WEIGHTS FARM,REDDITCH,B97 6RG

Number:04230081
Status:ACTIVE
Category:Private Limited Company

SUSTREMIFY LTD

33 BARKBY ROAD,LEICESTER,LE4 9HN

Number:09735748
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