LAIRDLINK LIMITED

100 Pall Mall, London, SW1Y 5NQ
StatusDISSOLVED
Company No.04602917
CategoryPrivate Limited Company
Incorporated27 Nov 2002
Age21 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution31 Oct 2017
Years6 years, 6 months, 18 days

SUMMARY

LAIRDLINK LIMITED is an dissolved private limited company with number 04602917. It was incorporated 21 years, 5 months, 21 days ago, on 27 November 2002 and it was dissolved 6 years, 6 months, 18 days ago, on 31 October 2017. The company address is 100 Pall Mall, London, SW1Y 5NQ.



People

DU PLESSIS, Jacobus Gerhardus

Director

General Counsel

ACTIVE

Assigned on 08 May 2015

Current time on role 9 years, 10 days

QUINLAN, Anthony James

Director

Chief Financial Officer

ACTIVE

Assigned on 30 Oct 2015

Current time on role 8 years, 6 months, 19 days

BROMELL, David Peter

Secretary

RESIGNED

Assigned on 27 Nov 2002

Resigned on 01 Feb 2005

Time on role 2 years, 2 months, 4 days

BURNDRED, David John

Secretary

Accountant

RESIGNED

Assigned on 16 Dec 2005

Resigned on 14 Apr 2008

Time on role 2 years, 3 months, 29 days

DOWNIE, Anne Marion

Secretary

Chartered Secretary

RESIGNED

Assigned on 14 Apr 2008

Resigned on 11 Nov 2015

Time on role 7 years, 6 months, 27 days

MAW, Timothy Ian

Secretary

RESIGNED

Assigned on 13 Jun 2016

Resigned on 11 Aug 2016

Time on role 1 month, 28 days

PAY, Michael James

Secretary

RESIGNED

Assigned on 01 Feb 2005

Resigned on 16 Dec 2005

Time on role 10 months, 15 days

VALIBHAI, Yasmin

Secretary

RESIGNED

Assigned on 12 Nov 2015

Resigned on 13 Jun 2016

Time on role 7 months, 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Nov 2002

Resigned on 27 Nov 2002

Time on role

ARNTZ, Monika

Director

Company Director

RESIGNED

Assigned on 29 Jan 2007

Resigned on 14 Apr 2008

Time on role 1 year, 2 months, 16 days

BRAKE, Simon Tony

Director

General Manager

RESIGNED

Assigned on 01 Jun 2006

Resigned on 31 Jan 2007

Time on role 7 months, 30 days

BURNDRED, David John

Director

Accountant

RESIGNED

Assigned on 02 Feb 2006

Resigned on 14 Apr 2008

Time on role 2 years, 2 months, 12 days

DOWNIE, Anne Marion

Director

Chartered Secretary

RESIGNED

Assigned on 31 Mar 2009

Resigned on 11 Nov 2015

Time on role 6 years, 7 months, 11 days

HUDSON, Dominic Jonathan Luke

Director

Solicitor

RESIGNED

Assigned on 14 Apr 2008

Resigned on 28 Mar 2009

Time on role 11 months, 14 days

SILVER, Jonathan Charles

Director

Director

RESIGNED

Assigned on 10 Apr 2008

Resigned on 08 May 2015

Time on role 7 years, 28 days

WILKIE, Stuart Edwin Stanton

Director

Managing Director

RESIGNED

Assigned on 27 Nov 2002

Resigned on 28 Apr 2006

Time on role 3 years, 5 months, 1 day


Some Companies

FEDESKI ASSOCIATES LIMITED

25 WHITEHEAD GROVE,COVENTRY,CV7 7US

Number:04936897
Status:ACTIVE
Category:Private Limited Company

MHT (HULL) LIMITED

2 ST. MATTHEW STREET,HULL,HU3 2UA

Number:11415557
Status:ACTIVE
Category:Private Limited Company

POLAR AURORA TECHNOLOGY CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10865353
Status:ACTIVE
Category:Private Limited Company

POSTAL SERVICE POINT LTD

69 THE CHASE,EDGWARE,HA8 5DN

Number:08310033
Status:ACTIVE
Category:Private Limited Company

SL EVOLUTION LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:11652437
Status:ACTIVE
Category:Private Limited Company

SLATE AND GREY LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:11857953
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