LOCKMAN FINANCING LIMITED

Cobham Plc Cobham Plc, Wimborne, BH21 2BJ, Dorset
StatusDISSOLVED
Company No.04351249
CategoryPrivate Limited Company
Incorporated10 Jan 2002
Age22 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 8 days

SUMMARY

LOCKMAN FINANCING LIMITED is an dissolved private limited company with number 04351249. It was incorporated 22 years, 4 months, 4 days ago, on 10 January 2002 and it was dissolved 3 years, 7 months, 8 days ago, on 06 October 2020. The company address is Cobham Plc Cobham Plc, Wimborne, BH21 2BJ, Dorset.



People

DU PLESSIS, Gerhard

Secretary

ACTIVE

Assigned on 01 May 2019

Current time on role 5 years, 13 days

BAGWELL, Gregory Jack

Director

Company Director

ACTIVE

Assigned on 09 Mar 2020

Current time on role 4 years, 2 months, 5 days

DOHERTY, Shaun, Dr

Director

Company Director

ACTIVE

Assigned on 09 Mar 2020

Current time on role 4 years, 2 months, 5 days

COLLOFF, Lyn Carol

Secretary

RESIGNED

Assigned on 30 Jan 2009

Resigned on 01 May 2019

Time on role 10 years, 3 months, 1 day

DOUGLAS, John David

Secretary

RESIGNED

Assigned on 19 Jun 2008

Resigned on 30 Sep 2008

Time on role 3 months, 11 days

EVANS, Eleanor Bronwen

Secretary

Chief Legal Officer

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Jan 2009

Time on role 4 months

POPE, John Michael

Secretary

Solicitor

RESIGNED

Assigned on 10 Jan 2002

Resigned on 04 Mar 2008

Time on role 6 years, 1 month, 25 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jan 2002

Resigned on 10 Jan 2002

Time on role

COOK, Allan Edward

Director

Chief Executive

RESIGNED

Assigned on 10 Jan 2002

Resigned on 27 Nov 2006

Time on role 4 years, 10 months, 17 days

HAYES, Oonagh

Director

Accountant

RESIGNED

Assigned on 29 Nov 2006

Resigned on 15 Dec 2015

Time on role 9 years, 16 days

IRWIN, Alistair Giles

Director

Chartered Accountant

RESIGNED

Assigned on 10 Jan 2002

Resigned on 27 Jul 2003

Time on role 1 year, 6 months, 17 days

KELLY, Michael James

Director

Director

RESIGNED

Assigned on 12 Dec 2008

Resigned on 17 Dec 2008

Time on role 5 days

MORRISON, Kenneth John

Director

Accountant

RESIGNED

Assigned on 27 Nov 2006

Resigned on 09 Mar 2020

Time on role 13 years, 3 months, 12 days

OWENS, Leona

Director

Accountant

RESIGNED

Assigned on 17 Jun 2009

Resigned on 19 Jun 2009

Time on role 2 days

RYAN, Andrew

Director

Accountant

RESIGNED

Assigned on 29 Nov 2006

Resigned on 26 Sep 2014

Time on role 7 years, 9 months, 27 days

SEYMOUR, Mary

Director

Accountant

RESIGNED

Assigned on 26 Sep 2014

Resigned on 15 Dec 2015

Time on role 1 year, 2 months, 19 days

TUCKER, Warren Gordon

Director

Director Accountant

RESIGNED

Assigned on 25 Jul 2003

Resigned on 27 Nov 2006

Time on role 3 years, 4 months, 2 days

WAIS, Julian Dominic

Director

Director

RESIGNED

Assigned on 27 Nov 2006

Resigned on 16 Jan 2020

Time on role 13 years, 1 month, 19 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Jan 2002

Resigned on 10 Jan 2002

Time on role


Some Companies

A-PECKS LTD

3 THE SQUARE,CHIPPING NORTON,OX7 6JN

Number:10385884
Status:ACTIVE
Category:Private Limited Company

ALSCOURT RESIDENTS ASSOCIATION LIMITED

FLAT 4 ALSCOURT,CHELTENHAM,GL53 7PJ

Number:01586832
Status:ACTIVE
Category:Private Limited Company

AMGO INTERNATIONAL LIMITED

BRAMLEY HOUSE,LONG EATON,NG10 3SX

Number:10757721
Status:ACTIVE
Category:Private Limited Company

GAMFIELD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11526548
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KC COMMUNICATIONS LTD

62B WEST END LANE,LONDON,NW6 2NE

Number:11384609
Status:ACTIVE
Category:Private Limited Company

PRAYLE LTD

161 WARGRAVE AVENUE,LONDON,N15 6TX

Number:09737966
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