LONDON ENTERPRISE CLUB LIMITED

Lindley Adams Limited Lindley Adams Limited, Halifax, HX1 2LG, West Yorkshire, England
StatusACTIVE
Company No.03345844
Category
Incorporated07 Apr 1997
Age27 years, 27 days
JurisdictionEngland Wales

SUMMARY

LONDON ENTERPRISE CLUB LIMITED is an active with number 03345844. It was incorporated 27 years, 27 days ago, on 07 April 1997. The company address is Lindley Adams Limited Lindley Adams Limited, Halifax, HX1 2LG, West Yorkshire, England.



People

LOVELL, Peter Michael Adrian

Secretary

Business Advisor

ACTIVE

Assigned on 13 Oct 2004

Current time on role 19 years, 6 months, 22 days

LOVELL, Peter Michael Adrian

Director

Business Advisor

ACTIVE

Assigned on 12 Apr 2022

Current time on role 2 years, 22 days

HULME, Allan Ernest

Secretary

Operations Manager

RESIGNED

Assigned on 07 Apr 1997

Resigned on 13 Oct 2004

Time on role 7 years, 6 months, 6 days

WING, Clifford Donald

Secretary

RESIGNED

Assigned on 07 Apr 1997

Resigned on 07 Apr 1997

Time on role

ADESHINA, Adekunle Amoo

Director

Ceo

RESIGNED

Assigned on 26 Mar 2008

Resigned on 31 Mar 2009

Time on role 1 year, 5 days

AFFLICK, Deanne

Director

Cosmetologist

RESIGNED

Assigned on 07 Dec 1998

Resigned on 02 May 2000

Time on role 1 year, 4 months, 26 days

ALI, Mohammed

Director

Outreach

RESIGNED

Assigned on 22 Oct 2003

Resigned on 13 Oct 2004

Time on role 11 months, 22 days

AMADI, Kelechi

Director

Graphic Designer

RESIGNED

Assigned on 06 Nov 2000

Resigned on 08 Nov 2001

Time on role 1 year, 2 days

ASHRAF, Shehzad

Director

Consultant

RESIGNED

Assigned on 06 Oct 2005

Resigned on 01 Feb 2007

Time on role 1 year, 3 months, 26 days

BENKHELIL, Chrystelle

Director

Business Consultant

RESIGNED

Assigned on 01 Feb 2007

Resigned on 26 Feb 2008

Time on role 1 year, 25 days

BHATIER, Neil

Director

Management Consultant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 25 Oct 1999

Time on role 2 years, 6 months, 18 days

BLAIR, Josephine Sata

Director

Salon Owner

RESIGNED

Assigned on 22 Oct 2003

Resigned on 15 Oct 2005

Time on role 1 year, 11 months, 24 days

BRANAGAN, Alison

Director

Arts Consultant

RESIGNED

Assigned on 13 May 2003

Resigned on 31 Jul 2007

Time on role 4 years, 2 months, 18 days

BROWN, Anne Margaret

Director

Solicitor

RESIGNED

Assigned on 08 Nov 2001

Resigned on 22 Oct 2003

Time on role 1 year, 11 months, 14 days

BUTNICK, Stanley

Director

Specialised Building Products

RESIGNED

Assigned on 07 Apr 1997

Resigned on 08 Nov 2001

Time on role 4 years, 7 months, 1 day

CONWAY, Allan Geoffrey

Director

Graphologist

RESIGNED

Assigned on 08 Nov 2001

Resigned on 22 Oct 2003

Time on role 1 year, 11 months, 14 days

COOPER, Edward

Director

Business Consultant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 25 Oct 1999

Time on role 2 years, 6 months, 18 days

DOULTON, Phillip

Director

Training Consultant

RESIGNED

Assigned on 07 Sep 1998

Resigned on 04 Sep 2000

Time on role 1 year, 11 months, 27 days

DURAN, Xohan

Director

Plumber

RESIGNED

Assigned on 08 Nov 2001

Resigned on 17 Feb 2010

Time on role 8 years, 3 months, 9 days

EARLE, Michael Maurice, Dr

Director

Consultant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 01 Jul 1998

Time on role 1 year, 2 months, 24 days

FOLKES, Geoffrey

Director

Business Adviser

RESIGNED

Assigned on 17 May 2006

Resigned on 20 Sep 2021

Time on role 15 years, 4 months, 3 days

GREENGRASS, Margaret

Director

Consultant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 02 Nov 1998

Time on role 1 year, 6 months, 25 days

GRIFFIN, Mark

Director

Web Design

RESIGNED

Assigned on 13 Oct 2004

Resigned on 01 Feb 2007

Time on role 2 years, 3 months, 19 days

HALL, Robert Steven

Director

Printing

RESIGNED

Assigned on 07 Jun 1997

Resigned on 02 Nov 1998

Time on role 1 year, 4 months, 25 days

HERSH, Ann Marie

Director

Consultant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 03 Jun 1999

Time on role 2 years, 1 month, 26 days

HUNT, Kim

Director

Chartered Accountant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 31 Oct 2001

Time on role 4 years, 6 months, 24 days

IFE, Kenneth, Dr

Director

Computer Consultant

RESIGNED

Assigned on 03 Sep 2002

Resigned on 13 Oct 2004

Time on role 2 years, 1 month, 10 days

JEGANATHAN, Alagappa Pillai

Director

Accountant

RESIGNED

Assigned on 22 Oct 2003

Resigned on 13 Oct 2004

Time on role 11 months, 22 days

JONES, Joan Elizabeth

Director

Human Resources Director

RESIGNED

Assigned on 07 Apr 1997

Resigned on 08 Nov 2001

Time on role 4 years, 7 months, 1 day

LESFRANCE, Neil Anthony

Director

Telecommunications Consultant

RESIGNED

Assigned on 22 Oct 2003

Resigned on 13 Oct 2004

Time on role 11 months, 22 days

LEWINSON, Peter Alfred

Director

Tutoring

RESIGNED

Assigned on 08 Nov 2001

Resigned on 26 Feb 2008

Time on role 6 years, 3 months, 18 days

LOVELL, Peter Michael Adrian

Director

Director

RESIGNED

Assigned on 08 Nov 2001

Resigned on 13 Oct 2004

Time on role 2 years, 11 months, 5 days

MAYERS, Vivian Michael

Director

Market Research Practitioner

RESIGNED

Assigned on 01 Dec 1998

Resigned on 08 Nov 2001

Time on role 2 years, 11 months, 7 days

OSUNDINA, Edward

Director

Civil Servant

RESIGNED

Assigned on 08 Nov 2001

Resigned on 22 Oct 2003

Time on role 1 year, 11 months, 14 days

PASHA, Nasir

Director

Chartered Accountant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 12 Dec 1997

Time on role 8 months, 5 days

PELLS, Michael John

Director

Business Executive

RESIGNED

Assigned on 07 Apr 1997

Resigned on 08 Nov 2001

Time on role 4 years, 7 months, 1 day

RAYMOND, Mary Joy

Director

Public Relations Consultant

RESIGNED

Assigned on 10 Jan 2000

Resigned on 30 Apr 2000

Time on role 3 months, 20 days

SHAH, Kiran

Director

Company Director

RESIGNED

Assigned on 07 Apr 1997

Resigned on 04 Aug 1997

Time on role 3 months, 27 days

SHERIDAN, Ann Marie

Director

Consultant

RESIGNED

Assigned on 01 Feb 2007

Resigned on 26 Feb 2008

Time on role 1 year, 25 days

SPEARMAN, Jeffry John

Director

Consultant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 08 Nov 2001

Time on role 4 years, 7 months, 1 day

TAMBOURIDES, Adreas

Director

Electronics

RESIGNED

Assigned on 07 Apr 1997

Resigned on 08 Nov 2001

Time on role 4 years, 7 months, 1 day

TINWORTH, Clifford Frederick

Director

Computer Consultant

RESIGNED

Assigned on 02 Nov 1998

Resigned on 08 Nov 2001

Time on role 3 years, 6 days

VANDYK, Nigel Philip

Director

Computer Consultant

RESIGNED

Assigned on 08 Nov 2001

Resigned on 01 Feb 2007

Time on role 5 years, 2 months, 23 days

VANNIASINGHAM, Samuel Kanagasabapathy

Director

Accountant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 31 Oct 2001

Time on role 4 years, 6 months, 24 days

WAITT, Richard Dennis

Director

Engineer

RESIGNED

Assigned on 22 Oct 2003

Resigned on 14 Apr 2022

Time on role 18 years, 5 months, 23 days

WEEDEN, Nicholas Dennis

Director

Accountant

RESIGNED

Assigned on 07 Apr 1997

Resigned on 07 Jul 1997

Time on role 3 months

WRIGHT, Albert Salvator

Director

Consultant

RESIGNED

Assigned on 08 Nov 2001

Resigned on 09 Apr 2003

Time on role 1 year, 5 months, 1 day


Some Companies

BARNHAM CONSULTANTS LIMITED

57 LONDON ROAD,BUCKS,HP11 1BS

Number:01913076
Status:LIQUIDATION
Category:Private Limited Company

BICYCLETX LIMITED

BUILDING 900 BABRAHAM RESEARCH CAMPUS,CAMBRIDGE,CB22 3AT

Number:11036101
Status:ACTIVE
Category:Private Limited Company

CARSBARD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11169143
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELITE CARE DEVON LTD

STUDIO 9,STOKE-ON-TRENT,ST4 4DE

Number:11257700
Status:ACTIVE
Category:Private Limited Company

LITTLE SUPPLY COMPANY LTD

101 GEORGE STREET,BERKHAMSTED,HP4 2EJ

Number:11556374
Status:ACTIVE
Category:Private Limited Company

SPM SUPPLIES LIMITED

8 CRATHOURNE COURT,BURNOPFIELD,NE16 6DA

Number:10797733
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