LIEBERT SWINDON LIMITED

Second Floor, Accurist House Second Floor, Accurist House, London, W1U 7AL, England
StatusDISSOLVED
Company No.03222192
CategoryPrivate Limited Company
Incorporated09 Jul 1996
Age27 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 8 months, 15 days

SUMMARY

LIEBERT SWINDON LIMITED is an dissolved private limited company with number 03222192. It was incorporated 27 years, 10 months, 12 days ago, on 09 July 1996 and it was dissolved 1 year, 8 months, 15 days ago, on 06 September 2022. The company address is Second Floor, Accurist House Second Floor, Accurist House, London, W1U 7AL, England.



People

BUNDGAARD-ANTOINE, Bente Bulow

Director

Accountant

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 5 months, 21 days

MA, Kin Fai Henry

Director

Vice President - International Treasury

ACTIVE

Assigned on 29 Jun 2021

Current time on role 2 years, 10 months, 22 days

SHAW, Derek

Director

Tax Director

ACTIVE

Assigned on 30 Nov 2016

Current time on role 7 years, 5 months, 21 days

BINNS, Simon Andrew

Secretary

RESIGNED

Assigned on 17 Nov 2000

Resigned on 27 Jul 2001

Time on role 8 months, 10 days

BINNS, Simon Andrew

Secretary

RESIGNED

Assigned on 25 Jul 1996

Resigned on 16 Jun 1997

Time on role 10 months, 22 days

FLOWERS, Terence

Secretary

Fifnancial Controller

RESIGNED

Assigned on 16 Jun 1997

Resigned on 17 Nov 2000

Time on role 3 years, 5 months, 1 day

MOORE, Geoffrey Kenneth

Secretary

RESIGNED

Assigned on 01 Jun 2003

Resigned on 30 Dec 2005

Time on role 2 years, 6 months, 29 days

MOSS, Anthony James

Secretary

RESIGNED

Assigned on 30 Dec 2005

Resigned on 30 Nov 2016

Time on role 10 years, 11 months

WILLIS, Janet

Secretary

Accountant

RESIGNED

Assigned on 27 Jul 2001

Resigned on 02 Nov 2008

Time on role 7 years, 3 months, 6 days

ABOGADO CUSTODIANS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Jul 1996

Resigned on 25 Jul 1996

Time on role 1 day

THE COMPANY REGISTRATION AGENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Jul 1996

Resigned on 24 Jul 1996

Time on role 15 days

ALLEN, Kevin Michael

Director

Accountant

RESIGNED

Assigned on 25 Jul 1996

Resigned on 16 Jun 1997

Time on role 10 months, 22 days

ELLIOTT, John Carleton

Director

Factory Manager

RESIGNED

Assigned on 27 Feb 1997

Resigned on 30 Apr 2001

Time on role 4 years, 2 months, 3 days

FERNANDEZ, Martin Benedict

Director

Treasury Manager

RESIGNED

Assigned on 30 Nov 2016

Resigned on 29 Jun 2021

Time on role 4 years, 6 months, 29 days

FISHER, Penelope Ann

Director

Accountant

RESIGNED

Assigned on 07 Oct 1996

Resigned on 05 Apr 1997

Time on role 5 months, 29 days

FLOWERS, Terence

Director

Fifnancial Controller

RESIGNED

Assigned on 16 Jun 1997

Resigned on 17 Nov 2000

Time on role 3 years, 5 months, 1 day

GALT, Iain Thomas

Director

Systems Manager

RESIGNED

Assigned on 07 Oct 1996

Resigned on 17 Nov 2000

Time on role 4 years, 1 month, 10 days

LYALL, William

Director

Financial Director

RESIGNED

Assigned on 02 Jul 2001

Resigned on 31 Jul 2014

Time on role 13 years, 29 days

MARGHELLA, Giampiero

Director

Accountant

RESIGNED

Assigned on 17 Nov 2000

Resigned on 03 Mar 2003

Time on role 2 years, 3 months, 16 days

NOONAN, David Anthony

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Nov 2008

Resigned on 16 Dec 2015

Time on role 7 years, 1 month, 15 days

ROSBROOK, David Bert

Director

Manager

RESIGNED

Assigned on 25 Jul 1996

Resigned on 17 Nov 2000

Time on role 4 years, 3 months, 23 days

ROWAN, Eamon John

Director

Vice President Finance

RESIGNED

Assigned on 14 Mar 2016

Resigned on 30 Nov 2016

Time on role 8 months, 16 days

VENNEMEYER, Thomas

Director

Accountant

RESIGNED

Assigned on 25 Jul 1996

Resigned on 30 Dec 2005

Time on role 9 years, 5 months, 5 days

WILLIS, Janet

Director

Accountant

RESIGNED

Assigned on 27 Jul 2001

Resigned on 02 Nov 2008

Time on role 7 years, 3 months, 6 days

ABOGADO CUSTODIANS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jul 1996

Resigned on 25 Jul 1996

Time on role 1 day

ABOGADO NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Jul 1996

Resigned on 25 Jul 1996

Time on role 1 day

LUCIENE JAMES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Jul 1996

Resigned on 24 Jul 1996

Time on role 15 days


Some Companies

EQUILIBRIUM MOTOENGINE LTD

3 CRANBROOK ROAD,LEICESTER,LE7 9UA

Number:11397505
Status:ACTIVE
Category:Private Limited Company

FONTENAY AESTHETICS LIMITED

52 CLIFF TERRACE,BURRY PORT,SA16 0HL

Number:11155957
Status:ACTIVE
Category:Private Limited Company

GILLESPIE & ROSS LTD

UNIT 4 EASTFIELD FARM INDUSTRIAL ESTATE UNIT 4,PENICUIK,EH26 8EZ

Number:SC511146
Status:ACTIVE
Category:Private Limited Company

KENT LASERS LIMITED

PEAR TREE COTTAGE BENOVER ROAD,MAIDSTONE,ME18 6AS

Number:09989444
Status:ACTIVE
Category:Private Limited Company

LOUGHTON SCHOOL

LOUGHTON SCHOOL BRADWELL ROAD,MILTON KEYNES,MK5 8DN

Number:08565187
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THORNTON DESIGN CONSULTING TORSION LTD

22 CEDAR DRIVE,MIDDLESBROUGH,TS8 9BY

Number:11259497
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