LIONMEDICAL LIMITED

Lombard Medical House Lombard Medical House, Basil Hill Road Didcot, OX11 7HJ, Oxfordshire
StatusDISSOLVED
Company No.03950383
CategoryPrivate Limited Company
Incorporated17 Mar 2000
Age24 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution15 Jan 2019
Years5 years, 5 months, 4 days

SUMMARY

LIONMEDICAL LIMITED is an dissolved private limited company with number 03950383. It was incorporated 24 years, 3 months, 2 days ago, on 17 March 2000 and it was dissolved 5 years, 5 months, 4 days ago, on 15 January 2019. The company address is Lombard Medical House Lombard Medical House, Basil Hill Road Didcot, OX11 7HJ, Oxfordshire.



People

PHILIPS, William Peter

Director

Chief Technology Officer

ACTIVE

Assigned on 08 Dec 2014

Current time on role 9 years, 6 months, 11 days

ARDILL, Ian Leslie

Secretary

RESIGNED

Assigned on 29 Feb 2012

Resigned on 08 Dec 2014

Time on role 2 years, 9 months, 8 days

JONES, William Rhodri

Secretary

RESIGNED

Assigned on 01 Nov 2001

Resigned on 29 Feb 2012

Time on role 10 years, 3 months, 28 days

KULLBACK, William Jay

Secretary

RESIGNED

Assigned on 08 Dec 2014

Resigned on 05 May 2017

Time on role 2 years, 4 months, 28 days

YOUNG, Iain Mackenzie

Secretary

Solicitor

RESIGNED

Assigned on 03 Jul 2000

Resigned on 01 Nov 2001

Time on role 1 year, 3 months, 29 days

EXCELLET INVESTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Mar 2000

Resigned on 03 Jul 2000

Time on role 3 months, 11 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Mar 2000

Resigned on 23 Mar 2000

Time on role 6 days

ARDILL, Ian Leslie

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Jan 2012

Resigned on 19 Feb 2015

Time on role 3 years, 27 days

HALL, Timothy Richard

Director

Finance Director

RESIGNED

Assigned on 07 Nov 2005

Resigned on 31 Dec 2011

Time on role 6 years, 1 month, 24 days

HOWLETT, Brian

Director

Ceo

RESIGNED

Assigned on 11 Nov 2005

Resigned on 29 Mar 2010

Time on role 4 years, 4 months, 18 days

HUBBERT, Simon

Director

Ceo

RESIGNED

Assigned on 01 Jan 2011

Resigned on 18 Apr 2017

Time on role 6 years, 3 months, 17 days

KERSLAKE, John Wilfred Ernest

Director

Director

RESIGNED

Assigned on 03 Jul 2000

Resigned on 04 Nov 2005

Time on role 5 years, 4 months, 1 day

KULLBACK, William Jay

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Dec 2014

Resigned on 05 May 2017

Time on role 2 years, 4 months, 28 days

RUSH, John Barry

Director

Ceo

RESIGNED

Assigned on 29 Mar 2010

Resigned on 31 Dec 2010

Time on role 9 months, 2 days

TAYLOR, Alistair Henderson

Director

Consultant

RESIGNED

Assigned on 03 Jul 2000

Resigned on 30 Sep 2007

Time on role 7 years, 2 months, 27 days

TERRY, Stephen John

Director

Ceo

RESIGNED

Assigned on 05 Dec 2002

Resigned on 19 Oct 2005

Time on role 2 years, 10 months, 14 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Mar 2000

Resigned on 23 Mar 2000

Time on role 6 days

QUICKNESS LIMITED

Corporate-director

RESIGNED

Assigned on 23 Mar 2000

Resigned on 03 Jul 2000

Time on role 3 months, 11 days


Some Companies

Number:01880876
Status:LIQUIDATION
Category:Private Limited Company

CAPSMART TRADING LIMITED

G2 SAMPSON ROAD NORTH,BIRMINGHAM,B11 1BG

Number:08670247
Status:ACTIVE
Category:Private Limited Company

EVERY LAST BITE FOODS LTD

17D LINDFIELD GARDENS,LONDON,NW3 6PX

Number:10722924
Status:ACTIVE
Category:Private Limited Company

HAUS CONSULTING LIMITED

8 CAMPSIE DRIVE,GLASGOW,G61 3HY

Number:SC527709
Status:ACTIVE
Category:Private Limited Company

SELF STORAGE GLASGOW LIMITED

192 SWANSTON STREET,GLASGOW,G40 4HW

Number:SC571101
Status:ACTIVE
Category:Private Limited Company

SL020469 LP

SUITE 4374 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL020469
Status:ACTIVE
Category:Limited Partnership

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