LUMINAR NO.1 LIMITED

Luminar House Luminar House, Milton Keynes, MK13 8LW, Bucks
StatusDISSOLVED
Company No.04836873
CategoryPrivate Limited Company
Incorporated18 Jul 2003
Age20 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution28 Aug 2014
Years9 years, 8 months, 25 days

SUMMARY

LUMINAR NO.1 LIMITED is an dissolved private limited company with number 04836873. It was incorporated 20 years, 10 months, 4 days ago, on 18 July 2003 and it was dissolved 9 years, 8 months, 25 days ago, on 28 August 2014. The company address is Luminar House Luminar House, Milton Keynes, MK13 8LW, Bucks.



People

FEARN, Jayne

Secretary

ACTIVE

Assigned on 22 Mar 2011

Current time on role 13 years, 2 months

DOUGLAS, Simon Terence

Director

Director

ACTIVE

Assigned on 08 Mar 2010

Current time on role 14 years, 2 months, 14 days

NOONAN, Mark Edmund

Director

Director

ACTIVE

Assigned on 03 May 2010

Current time on role 14 years, 19 days

TURPIN, Peter William

Director

Director

ACTIVE

Assigned on 06 Jan 2011

Current time on role 13 years, 4 months, 16 days

MORRIS, David Charles

Secretary

RESIGNED

Assigned on 18 Jun 2004

Resigned on 28 Feb 2007

Time on role 2 years, 8 months, 10 days

O'GORMAN, Timothy Joseph Gerard

Secretary

RESIGNED

Assigned on 01 Mar 2007

Resigned on 22 Mar 2011

Time on role 4 years, 21 days

PARSONS, Steven Ian

Secretary

RESIGNED

Assigned on 03 Sep 2003

Resigned on 18 Jun 2004

Time on role 9 months, 15 days

WILLITS, Henry Andrew

Secretary

RESIGNED

Assigned on 23 Jul 2003

Resigned on 04 Sep 2003

Time on role 1 month, 12 days

MITRE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Jul 2003

Resigned on 23 Jul 2003

Time on role 5 days

BROWN, Gary

Director

Company Director

RESIGNED

Assigned on 18 Jun 2004

Resigned on 01 Jul 2005

Time on role 1 year, 13 days

BURFORD, Alistair Graham

Director

Director

RESIGNED

Assigned on 23 Jul 2003

Resigned on 18 Jun 2004

Time on role 10 months, 26 days

BURNS, Andrew Rae

Director

Director

RESIGNED

Assigned on 23 Jul 2003

Resigned on 18 Jun 2004

Time on role 10 months, 26 days

LINDSELL, Mark

Director

Director

RESIGNED

Assigned on 23 Jul 2003

Resigned on 14 Aug 2007

Time on role 4 years, 22 days

MARKS, Andrew Geoffrey

Director

Director

RESIGNED

Assigned on 18 Jun 2004

Resigned on 18 Jun 2010

Time on role 6 years

THOMAS, Stephen Charles

Director

Director

RESIGNED

Assigned on 23 Jul 2003

Resigned on 08 Mar 2010

Time on role 6 years, 7 months, 16 days

WILLITS, Henry Andrew

Director

Solicitor

RESIGNED

Assigned on 18 Jun 2004

Resigned on 03 Nov 2006

Time on role 2 years, 4 months, 15 days

MITRE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Jul 2003

Resigned on 23 Jul 2003

Time on role 5 days

MITRE SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 18 Jul 2003

Resigned on 23 Jul 2003

Time on role 5 days


Some Companies

197 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED

197 STEPHENDALE ROAD,LONDON,SW6 2PR

Number:04224003
Status:ACTIVE
Category:Private Limited Company

ALL ABOUT HAIR (CHORLEY) LIMITED

C/O CHRISTIAN DOUGLASS ACCOUNTANTS LIMITED 2 JORDAN STREET,MANCHESTER,M15 4PY

Number:06942852
Status:ACTIVE
Category:Private Limited Company

AV SEMANTIC LIMITED

18 FAWN DRIVE,READING,RG7 1WL

Number:08496551
Status:ACTIVE
Category:Private Limited Company

CLSC (UK) LIMITED

43 AMBERWOOD,OLDHAM,OL9 9SG

Number:08347350
Status:ACTIVE
Category:Private Limited Company

DSK SUTTON LTD

DSK HOUSE 95 DERBY ROAD,NOTTINGHAM,NG9 7AR

Number:11955088
Status:ACTIVE
Category:Private Limited Company

LAURA KENNEDY LIMITED

4 BRACKLEY CLOSE,AIRPORT, CHRISTCHURCH,BH23 6SE

Number:06149231
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