LONGBOROUGH CAPITAL PLC.

72 High Street, Haslemere, GU27 2LA, Surrey, United Kingdom
StatusDISSOLVED
Company No.04144915
CategoryPrivate Limited Company
Incorporated19 Jan 2001
Age23 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution10 Mar 2015
Years9 years, 3 months, 4 days

SUMMARY

LONGBOROUGH CAPITAL PLC. is an dissolved private limited company with number 04144915. It was incorporated 23 years, 4 months, 26 days ago, on 19 January 2001 and it was dissolved 9 years, 3 months, 4 days ago, on 10 March 2015. The company address is 72 High Street, Haslemere, GU27 2LA, Surrey, United Kingdom.



People

OXFORD CORPORATE SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 19 Apr 2004

Current time on role 20 years, 1 month, 25 days

DINELLO, Mario

Director

Business Man

ACTIVE

Assigned on 20 Nov 2003

Current time on role 20 years, 6 months, 24 days

MOERITZ, Sebastian

Director

Company Director

ACTIVE

Assigned on 07 Nov 2008

Current time on role 15 years, 7 months, 7 days

SIMS, Robin Edward

Secretary

RESIGNED

Assigned on 03 Nov 2003

Resigned on 24 Mar 2010

Time on role 6 years, 4 months, 21 days

BUSINESS ASSIST LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Jan 2001

Resigned on 27 Nov 2001

Time on role 10 months, 8 days

OXFORD CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Nov 2001

Resigned on 03 Nov 2003

Time on role 1 year, 11 months, 6 days

ALLEN, Robert John

Director

Company Director

RESIGNED

Assigned on 17 Jul 2005

Resigned on 18 Sep 2006

Time on role 1 year, 2 months, 1 day

BELLINGHAM, Henry Campbell

Director

Company Director

RESIGNED

Assigned on 20 Nov 2003

Resigned on 22 Feb 2008

Time on role 4 years, 3 months, 2 days

BRANKIN, Paul Robert, Dr

Director

Company Director

RESIGNED

Assigned on 19 Jan 2001

Resigned on 12 Feb 2002

Time on role 1 year, 24 days

BROOKS, Kenneth Williams

Director

Solicitor

RESIGNED

Assigned on 12 Feb 2002

Resigned on 20 Nov 2003

Time on role 1 year, 9 months, 8 days

LIVINGSTON-CAMPBELL, Christopher Jonathan

Director

Company Director

RESIGNED

Assigned on 02 Dec 2002

Resigned on 20 Jan 2004

Time on role 1 year, 1 month, 18 days

O'REGAN, Michael Rowan Hamilton John

Director

Businessman

RESIGNED

Assigned on 19 Jan 2001

Resigned on 02 Dec 2002

Time on role 1 year, 10 months, 14 days

RIPLEY, Bev William Deacon

Director

Retired

RESIGNED

Assigned on 01 Oct 2004

Resigned on 23 Mar 2010

Time on role 5 years, 5 months, 22 days

SIMS, Robin Edward

Director

Chartered Secretary

RESIGNED

Assigned on 20 Nov 2003

Resigned on 26 Feb 2008

Time on role 4 years, 3 months, 6 days

BUSINESS ASSIST LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jan 2001

Resigned on 19 Jan 2001

Time on role

NEWCO FORMATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 19 Jan 2001

Resigned on 19 Jan 2001

Time on role


Some Companies

2 MEN AND A VAN LIMITED

PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB

Number:08365551
Status:ACTIVE
Category:Private Limited Company

A C ROOFING AND CLADDING SERVICES LTD

5 KIRK CLOSE,DEWSBURY,WF12 8RJ

Number:11013788
Status:ACTIVE
Category:Private Limited Company

DIRECT TRADE INVESTMENT LIMITED

8 WYNCHES FARM DRIVE,ST ALBANS,AL4 0XH

Number:10209714
Status:ACTIVE
Category:Private Limited Company

HEALY DATAGNOSTIC LTD

2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:09792967
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN (SOUTHAMPTON) LIMITED

FRESHWATER HOUSE,LONDON,WC2H 8HR

Number:03671382
Status:ACTIVE
Category:Private Limited Company

ONOMI VIM UK LIMITED

39 CANYGE SQ,BRISTOL,BS8 3LB

Number:11733701
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