LOWELL PORTFOLIO I LTD

No. 1 The Square Thorpe Park View No. 1 The Square Thorpe Park View, Leeds, LS15 8GH, England
StatusACTIVE
Company No.04857418
CategoryPrivate Limited Company
Incorporated06 Aug 2003
Age20 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

LOWELL PORTFOLIO I LTD is an active private limited company with number 04857418. It was incorporated 20 years, 9 months, 24 days ago, on 06 August 2003. The company address is No. 1 The Square Thorpe Park View No. 1 The Square Thorpe Park View, Leeds, LS15 8GH, England.



People

BARKER, Fiona Claire

Director

Certified Chartered Accountant

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 29 days

BLAKE, Kevin Michael

Director

Uk Chief Risk Officer

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 29 days

GUNNIGLE, Clodagh Brigid

Director

Director

ACTIVE

Assigned on 13 Dec 2022

Current time on role 1 year, 5 months, 17 days

MARSH, Caroline

Director

Director

ACTIVE

Assigned on 02 Oct 2020

Current time on role 3 years, 7 months, 28 days

PEARS, John Simon

Director

Company Director

ACTIVE

Assigned on 19 Jun 2018

Current time on role 5 years, 11 months, 11 days

ANNETT, Richard

Secretary

RESIGNED

Assigned on 01 Jun 2016

Resigned on 31 May 2017

Time on role 11 months, 30 days

CORNELL, James John

Secretary

Director

RESIGNED

Assigned on 06 Aug 2003

Resigned on 06 Sep 2006

Time on role 3 years, 1 month

FLYNN, Bill

Secretary

RESIGNED

Assigned on 28 Nov 2017

Resigned on 30 Apr 2020

Time on role 2 years, 5 months, 2 days

GILBERT, Michael Andrew

Secretary

RESIGNED

Assigned on 25 Mar 2014

Resigned on 27 May 2016

Time on role 2 years, 2 months, 2 days

LECKENBY, Sara Louise

Secretary

RESIGNED

Assigned on 19 May 2012

Resigned on 25 Mar 2014

Time on role 1 year, 10 months, 6 days

SCREETON, Philip

Secretary

RESIGNED

Assigned on 06 Sep 2006

Resigned on 19 May 2012

Time on role 5 years, 8 months, 13 days

RM REGISTRARS LIMITED

Corporate-secretary

RESIGNED

Assigned on 06 Aug 2003

Resigned on 06 Aug 2003

Time on role

BARTLE, Andrew Paul

Director

Director

RESIGNED

Assigned on 06 Aug 2003

Resigned on 03 Apr 2017

Time on role 13 years, 7 months, 28 days

BRIGGS, Dominic Patrick

Director

Director

RESIGNED

Assigned on 04 Nov 2013

Resigned on 08 Apr 2016

Time on role 2 years, 5 months, 4 days

CORNELL, James John

Director

Director

RESIGNED

Assigned on 06 Aug 2003

Resigned on 19 Jun 2018

Time on role 14 years, 10 months, 13 days

DAVIES, Richard Llewellyn

Director

Business Development Director

RESIGNED

Assigned on 20 Oct 2010

Resigned on 28 Jul 2017

Time on role 6 years, 9 months, 8 days

EDWARDS, Gary James

Director

Chief Information Officer

RESIGNED

Assigned on 15 Jan 2013

Resigned on 03 Apr 2017

Time on role 4 years, 2 months, 19 days

FLAHERTY, John Patrick

Director

Accountant

RESIGNED

Assigned on 09 Dec 2016

Resigned on 31 Aug 2023

Time on role 6 years, 8 months, 22 days

GAGIE, David Ronald

Director

Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 28 Jan 2021

Time on role 4 years, 10 months, 27 days

HILGERT, Heinz Erwin Friedrich

Director

Managing Director

RESIGNED

Assigned on 03 Apr 2017

Resigned on 06 Nov 2019

Time on role 2 years, 7 months, 3 days

LECKENBY, Sara Louise

Director

Chief Risk Officer

RESIGNED

Assigned on 19 May 2012

Resigned on 06 Nov 2019

Time on role 7 years, 5 months, 18 days

LYNN-JONES, Michael Gerard

Director

Director

RESIGNED

Assigned on 23 Mar 2015

Resigned on 03 Apr 2017

Time on role 2 years, 11 days

MAGRANE, Sarah Ann

Director

Hr Director

RESIGNED

Assigned on 17 Mar 2005

Resigned on 30 Apr 2007

Time on role 2 years, 1 month, 13 days

MCGREGOR, Heather

Director

Director

RESIGNED

Assigned on 02 Oct 2020

Resigned on 31 Oct 2022

Time on role 2 years, 29 days

NEWMAN, Joyce Elizabeth

Director

Sales Director

RESIGNED

Assigned on 24 May 2004

Resigned on 16 Feb 2011

Time on role 6 years, 8 months, 23 days

SALES, Christopher Michael

Director

Director

RESIGNED

Assigned on 24 May 2004

Resigned on 03 Apr 2008

Time on role 3 years, 10 months, 10 days

SCREETON, Philip

Director

Director

RESIGNED

Assigned on 06 Feb 2006

Resigned on 14 Dec 2012

Time on role 6 years, 10 months, 8 days

STORRAR, Colin George

Director

Director

RESIGNED

Assigned on 06 Nov 2019

Resigned on 01 Jul 2022

Time on role 2 years, 7 months, 25 days

STORRAR, Colin George

Director

Chief Financial Officer

RESIGNED

Assigned on 11 Feb 2013

Resigned on 03 Apr 2017

Time on role 4 years, 1 month, 20 days

TREPEL, Christopher

Director

Director

RESIGNED

Assigned on 01 Feb 2016

Resigned on 03 Apr 2017

Time on role 1 year, 2 months, 2 days

RM NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 06 Aug 2003

Resigned on 06 Aug 2003

Time on role


Some Companies

AFRIKABIZ LIMITED

178 EVELYN COURT,LONDON,E8 2BJ

Number:06651088
Status:ACTIVE
Category:Private Limited Company

BROADFIELD DEVELOPMENTS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL019429
Status:ACTIVE
Category:Limited Partnership

CAMERON CADCAM LIMITED

121 FOTHERINGAY ROAD,GLASGOW,G41 4LG

Number:SC224181
Status:ACTIVE
Category:Private Limited Company

DBR CONSULTANCY (DORSET) LTD

218 MALVERN ROAD,BOURNEMOUTH,BH9 3BX

Number:09669997
Status:ACTIVE
Category:Private Limited Company

JTCC LIMITED

467 RAYNERS LANE,PINNER,HA5 5ET

Number:07656913
Status:ACTIVE
Category:Private Limited Company

KVD RAILS LIMITED

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08447190
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