LCS INDUSTRIES LTD

Earlsdon Park Earlsdon Park, Coventry, CV1 3BH, United Kingdom
StatusACTIVE
Company No.03103429
CategoryPrivate Limited Company
Incorporated19 Sep 1995
Age28 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

LCS INDUSTRIES LTD is an active private limited company with number 03103429. It was incorporated 28 years, 9 months, 1 day ago, on 19 September 1995. The company address is Earlsdon Park Earlsdon Park, Coventry, CV1 3BH, United Kingdom.



People

BROUGH, Karl Vernon

Director

Director

ACTIVE

Assigned on 04 Oct 2017

Current time on role 6 years, 8 months, 16 days

GRIMES, David Edwin

Director

Company Director

ACTIVE

Assigned on 04 Jul 2022

Current time on role 1 year, 11 months, 16 days

KHOSA, Iqbal Singh

Director

Cfo Uk & I

ACTIVE

Assigned on 25 Sep 2020

Current time on role 3 years, 8 months, 25 days

CARTER, Dion

Secretary

Finance Director

RESIGNED

Assigned on 24 May 2007

Resigned on 16 Oct 2007

Time on role 4 months, 23 days

CARTER, Dion

Secretary

Company Secretary

RESIGNED

Assigned on 01 Sep 2005

Resigned on 06 Oct 2006

Time on role 1 year, 1 month, 5 days

COHEN, Marvin

Secretary

RESIGNED

Assigned on 19 Sep 1995

Resigned on 28 Feb 2001

Time on role 5 years, 5 months, 9 days

HAYWARD, John William

Secretary

Solicitor

RESIGNED

Assigned on 16 Oct 2007

Resigned on 04 Jul 2022

Time on role 14 years, 8 months, 19 days

KAWALICK, Steven

Secretary

RESIGNED

Assigned on 28 Feb 2001

Resigned on 31 Dec 2003

Time on role 2 years, 10 months, 3 days

NULTY, Aaron

Secretary

RESIGNED

Assigned on 06 Oct 2006

Resigned on 24 May 2007

Time on role 7 months, 18 days

PAINTER, Julie Ann

Secretary

RESIGNED

Assigned on 31 Dec 2003

Resigned on 01 Sep 2005

Time on role 1 year, 8 months, 1 day

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Sep 1995

Resigned on 19 Sep 1995

Time on role

BENBEKHTI, Nordine

Director

Chief Financial Officer

RESIGNED

Assigned on 10 Feb 2012

Resigned on 15 Feb 2016

Time on role 4 years, 5 days

DE CASTRO, Pedro Lozano

Director

Company Director

RESIGNED

Assigned on 09 Dec 2011

Resigned on 25 Sep 2020

Time on role 8 years, 9 months, 16 days

DEKKER, Peter Edward

Director

Company Director

RESIGNED

Assigned on 28 Feb 2001

Resigned on 06 Aug 2002

Time on role 1 year, 5 months, 6 days

FENLEY, Lawrence Thomas

Director

Director

RESIGNED

Assigned on 10 Jul 2012

Resigned on 01 Jan 2013

Time on role 5 months, 22 days

HALDER, Graeme Robert

Director

Cfo

RESIGNED

Assigned on 10 May 2005

Resigned on 27 Mar 2009

Time on role 3 years, 10 months, 17 days

HARBISON, Thomas O'Brien

Director

Company Director

RESIGNED

Assigned on 28 Feb 2001

Resigned on 28 Jun 2005

Time on role 4 years, 4 months

KELLETT, John, Mr.

Director

Coo

RESIGNED

Assigned on 09 Jan 2009

Resigned on 31 Jul 2017

Time on role 8 years, 6 months, 22 days

KORTENHORST, Jules Timotheus Henricus Mana

Director

Company Director

RESIGNED

Assigned on 28 Feb 2001

Resigned on 30 Nov 2004

Time on role 3 years, 9 months, 2 days

MCGUIRK, Kevin Francis

Director

Cfo

RESIGNED

Assigned on 08 Nov 2011

Resigned on 10 Feb 2012

Time on role 3 months, 2 days

PASSINGHAM, Joann

Director

Cfo Emea

RESIGNED

Assigned on 06 May 2009

Resigned on 08 Nov 2011

Time on role 2 years, 6 months, 2 days

RELLA, William

Director

President And Chief Executive

RESIGNED

Assigned on 22 Sep 1997

Resigned on 28 Feb 2001

Time on role 3 years, 5 months, 6 days

SAVILLE, Dale

Director

Ceo

RESIGNED

Assigned on 05 Feb 2007

Resigned on 12 Jun 2008

Time on role 1 year, 4 months, 7 days

SCHEINE, Arnold Jay

Director

President And Chief Executive

RESIGNED

Assigned on 19 Sep 1995

Resigned on 22 Sep 1997

Time on role 2 years, 3 days

SCHUH, Timothy Alan

Director

Director

RESIGNED

Assigned on 25 Feb 2010

Resigned on 09 Dec 2011

Time on role 1 year, 9 months, 12 days

TIMMS, Glenn Gordon

Director

Ceo

RESIGNED

Assigned on 22 Nov 2004

Resigned on 05 Feb 2007

Time on role 2 years, 2 months, 13 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Sep 1995

Resigned on 19 Sep 1995

Time on role


Some Companies

CENTROINVEST L.P.

6 ST COLMAN'S PARK,NEWRY,BT34 2BX

Number:NL000370
Status:ACTIVE
Category:Limited Partnership

ELEPHANT & ANT SOLUTIONS LTD

542 UXBRIDGE ROAD,PINNER,HA5 3QA

Number:08812557
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GARRINGTON PROPERTIES LIMITED

SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK,RUNCORN,WA7 3EH

Number:08698010
Status:ACTIVE
Category:Private Limited Company

NANNO IT LTD

10 CROMER ROAD,HORNCHURCH,RM11 1EZ

Number:10546228
Status:ACTIVE
Category:Private Limited Company

SOYKA SUPPLIES LTD

FLAT 26 HUBBARD COURT,LOUGHTON,IG10 3BH

Number:10568909
Status:ACTIVE
Category:Private Limited Company

STRATEGIC ENTERPRISE ADVANCEMENT LTD

ORCHARD HOUSE DURFOLD WOOD,BILLINGSHURST,RH14 0PN

Number:06090751
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