LUXOR FILM PARTNER 1 LIMITED

Parcels Building Parcels Building, London, W1U 1BU, United Kingdom
StatusACTIVE
Company No.04480120
CategoryPrivate Limited Company
Incorporated08 Jul 2002
Age21 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

LUXOR FILM PARTNER 1 LIMITED is an active private limited company with number 04480120. It was incorporated 21 years, 11 months, 7 days ago, on 08 July 2002. The company address is Parcels Building Parcels Building, London, W1U 1BU, United Kingdom.



People

CRUICKSHANK, Sarah

Secretary

ACTIVE

Assigned on 11 Oct 2006

Current time on role 17 years, 8 months, 4 days

REID, Duncan Murray

Director

ACTIVE

Assigned on 08 Jul 2002

Current time on role 21 years, 11 months, 7 days

FORD, Susan Elizabeth

Secretary

RESIGNED

Assigned on 23 Jun 2006

Resigned on 11 Oct 2006

Time on role 3 months, 18 days

GREENFIELD, Emma Louise

Secretary

RESIGNED

Assigned on 21 Jul 2016

Resigned on 06 Apr 2018

Time on role 1 year, 8 months, 16 days

REID, Duncan Murray

Secretary

RESIGNED

Assigned on 08 Jul 2002

Resigned on 23 Jun 2006

Time on role 3 years, 11 months, 15 days

WRIGHT, Jennifer

Secretary

RESIGNED

Assigned on 06 Apr 2018

Resigned on 11 Apr 2019

Time on role 1 year, 5 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jul 2002

Resigned on 08 Jul 2002

Time on role

BOYTON, John Leonard

Director

RESIGNED

Assigned on 08 Jul 2002

Resigned on 19 Jun 2016

Time on role 13 years, 11 months, 11 days

BUGDEN, Matthew Taylor

Director

Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 30 Nov 2015

Time on role 6 years, 5 months, 29 days

CLAYTON, James Henry Michael

Director

Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 19 Sep 2014

Time on role 5 years, 3 months, 18 days

FORD, Susan Elizabeth

Director

Finance Director

RESIGNED

Assigned on 31 Aug 2007

Resigned on 09 May 2008

Time on role 8 months, 9 days

FORSTER, Neil Andrew

Director

Finance Director

RESIGNED

Assigned on 18 Aug 2008

Resigned on 06 Mar 2024

Time on role 15 years, 6 months, 19 days

MCKENNA, Patrick Anthony

Director

Director

RESIGNED

Assigned on 08 Jul 2002

Resigned on 11 Oct 2006

Time on role 4 years, 3 months, 3 days

MEAD, Kevin Thomas John

Director

Banker

RESIGNED

Assigned on 08 Jul 2002

Resigned on 31 Aug 2007

Time on role 5 years, 1 month, 23 days

PATEL, Ravi

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jul 2002

Resigned on 22 Aug 2007

Time on role 5 years, 1 month, 14 days

SPEIGHT, Sebastian James

Director

Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 01 Dec 2015

Time on role 6 years, 6 months

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jul 2002

Resigned on 08 Jul 2002

Time on role


Some Companies

ABOUT MY WHEELS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08829520
Status:ACTIVE
Category:Private Limited Company

CKHK CONSULTANCY LIMITED

9 EARLSFIELD,MAIDENHEAD,SL6 2LZ

Number:09236234
Status:ACTIVE
Category:Private Limited Company

JACO GLOBAL LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:11831330
Status:ACTIVE
Category:Private Limited Company

L1 WWDK LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11688955
Status:ACTIVE
Category:Private Limited Company

PLAN IT FIRST LIMITED

MORGAN ROSE,HEMEL HEMPSTEAD,HP1 1LD

Number:10916243
Status:ACTIVE
Category:Private Limited Company

RAPID 975 LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:01994533
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