LT & R VOWLES LIMITED

26a Tamworth Street, Lichfield, WS13 6JJ, England
StatusACTIVE
Company No.02946840
CategoryPrivate Limited Company
Incorporated08 Jul 1994
Age29 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

LT & R VOWLES LIMITED is an active private limited company with number 02946840. It was incorporated 29 years, 10 months, 22 days ago, on 08 July 1994. The company address is 26a Tamworth Street, Lichfield, WS13 6JJ, England.



People

JUKES, Katherine Ann

Director

Company Director

ACTIVE

Assigned on 31 Jan 2005

Current time on role 19 years, 3 months, 30 days

JUKES, Stewart Andrew

Director

Company Director

ACTIVE

Assigned on 01 Nov 2002

Current time on role 21 years, 6 months, 29 days

BABINGTON, Jacqueline Anne

Secretary

Customer Services

RESIGNED

Assigned on 18 Aug 1999

Resigned on 14 Mar 2001

Time on role 1 year, 6 months, 27 days

FARR, Darryl

Secretary

RESIGNED

Assigned on 01 Nov 2002

Resigned on 29 Feb 2016

Time on role 13 years, 3 months, 28 days

FISHER, Gwynneth

Secretary

Director

RESIGNED

Assigned on 28 Feb 1995

Resigned on 18 Aug 1999

Time on role 4 years, 5 months, 18 days

SHEPHERD, Philip John

Secretary

RESIGNED

Assigned on 14 Mar 2001

Resigned on 01 Nov 2002

Time on role 1 year, 7 months, 18 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jul 1994

Resigned on 28 Feb 1995

Time on role 7 months, 20 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 1994

Resigned on 28 Feb 1995

Time on role 7 months, 20 days

COBANE, Amie Talisa

Director

Finance Director

RESIGNED

Assigned on 09 Jun 2021

Resigned on 17 Jul 2021

Time on role 1 month, 8 days

DUNLOP, Walter

Director

Company Director

RESIGNED

Assigned on 18 Aug 1999

Resigned on 01 Nov 2002

Time on role 3 years, 2 months, 14 days

FARR, Darryl

Director

Manager

RESIGNED

Assigned on 11 Oct 2001

Resigned on 29 Feb 2016

Time on role 14 years, 4 months, 18 days

FISHER, David

Director

Managing Director

RESIGNED

Assigned on 28 Feb 1995

Resigned on 01 Nov 2002

Time on role 7 years, 8 months, 1 day

FISHER, Gwynneth

Director

Director

RESIGNED

Assigned on 28 Feb 1995

Resigned on 01 Nov 2002

Time on role 7 years, 8 months, 1 day

LEIGHTON, Derek Charles

Director

Company Director

RESIGNED

Assigned on 16 Aug 1997

Resigned on 20 Jan 1999

Time on role 1 year, 5 months, 4 days

SHEPHERD, Arthur

Director

Company Director

RESIGNED

Assigned on 01 Sep 1996

Resigned on 18 Aug 1999

Time on role 2 years, 11 months, 17 days

WILKS, Susan Ann

Director

Office Manager

RESIGNED

Assigned on 10 Nov 2014

Resigned on 30 Nov 2015

Time on role 1 year, 20 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jul 1994

Resigned on 28 Feb 1995

Time on role 7 months, 20 days

MIKJON LIMITED

Corporate-director

RESIGNED

Assigned on 08 Jul 1994

Resigned on 28 Feb 1995

Time on role 7 months, 20 days


Some Companies

BLUEBARING LTD

20 BARLOW WAY,RAINHAM,RM13 8BT

Number:06696228
Status:ACTIVE
Category:Private Limited Company

BOSTALL CARE LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:08801724
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL BASE LIMITED

6 CALDERWOOD CLOSE,BURY,BL8 3LE

Number:11440105
Status:ACTIVE
Category:Private Limited Company

JOHN TILSLEY CONSULTING LIMITED

CORNERSTONE HOUSE MIDLAND WAY,BRISTOL,BS35 2BS

Number:06897533
Status:ACTIVE
Category:Private Limited Company

PITTODRIE PODIATRY PRACTICE

23 GRANDHOLM GROVE,ABERDEEN,AB22 8AX

Number:SC388066
Status:ACTIVE
Category:Private Unlimited Company

REAL ESTATE INCOME TRUST (SC) LIMITED

SUITE S04 THE ATKINS BUILDING,HINCKLEY,LE10 1QU

Number:09116540
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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