L.J. MACDONALD LIMITED

Lawrence House Lawrence House, Bingley, BD16 1WA, West Yorkshire
StatusDISSOLVED
Company No.03748172
CategoryPrivate Limited Company
Incorporated08 Apr 1999
Age25 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 16 days

SUMMARY

L.J. MACDONALD LIMITED is an dissolved private limited company with number 03748172. It was incorporated 25 years, 1 month, 14 days ago, on 08 April 1999 and it was dissolved 3 years, 1 month, 16 days ago, on 06 April 2021. The company address is Lawrence House Lawrence House, Bingley, BD16 1WA, West Yorkshire.



People

HOLGATE, Tim

Secretary

ACTIVE

Assigned on 02 Jan 2013

Current time on role 11 years, 4 months, 20 days

HOLGATE, Timothy Lloyd

Director

None

ACTIVE

Assigned on 02 Jan 2013

Current time on role 11 years, 4 months, 20 days

ISBECQUE, Daniel Andre

Director

None

ACTIVE

Assigned on 02 Jan 2013

Current time on role 11 years, 4 months, 20 days

BINGLE, Timothy Mark

Secretary

RESIGNED

Assigned on 13 Jul 1999

Resigned on 27 Jul 1999

Time on role 14 days

CURTIS, Simon Wesley

Secretary

Director

RESIGNED

Assigned on 27 Jul 1999

Resigned on 02 Jan 2013

Time on role 13 years, 5 months, 6 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Apr 1999

Resigned on 13 Jul 1999

Time on role 3 months, 5 days

CURTIS, Ian Andrew

Director

Director

RESIGNED

Assigned on 27 Jul 1999

Resigned on 31 Mar 2002

Time on role 2 years, 8 months, 4 days

CURTIS, Martin Maclean

Director

Director

RESIGNED

Assigned on 27 Jul 1999

Resigned on 02 Jan 2013

Time on role 13 years, 5 months, 6 days

CURTIS, Simon Wesley

Director

Director Secretary

RESIGNED

Assigned on 27 Jul 1999

Resigned on 02 Jan 2013

Time on role 13 years, 5 months, 6 days

MILNE, Stephen Andrew Austen

Director

Computer Manager

RESIGNED

Assigned on 13 Jul 1999

Resigned on 27 Jul 1999

Time on role 14 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Apr 1999

Resigned on 13 Jul 1999

Time on role 3 months, 5 days


Some Companies

ARGO INFRASTRUCTURE PARTNERS LLP

4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS

Number:OC422056
Status:ACTIVE
Category:Limited Liability Partnership

DAVID WILSON HOMES (NORTH MIDLANDS) LIMITED

BARRATT HOUSE CARTWRIGHT WAY,COALVILLE,LE67 1UF

Number:01622638
Status:ACTIVE
Category:Private Limited Company

JAIV LTD

UNIT C 4, STAR BUSINESS CENTRE,RAINHAM,RM13 8UP

Number:07394376
Status:ACTIVE
Category:Private Limited Company

JAMIE DAVIES LIMITED

DIGITAL HOUSE UNIT 2.3,NOTTINGHAM,NG5 1AH

Number:10331988
Status:ACTIVE
Category:Private Limited Company

KESSENY LIMITED

KESSENY WADEBRIDGE ROAD,BODMIN,PL30 3BQ

Number:04683874
Status:ACTIVE
Category:Private Limited Company

LAKSHMI HANDS

27 JOEL STREET,NORTHWOOD HILL,HA6 1NU

Number:10552086
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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