L C L ACQUISITIONS LIMITED

2 Minster Court 2 Minster Court, London, EC3R 7BB, United Kingdom
StatusACTIVE
Company No.04860541
CategoryPrivate Limited Company
Incorporated08 Aug 2003
Age20 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

L C L ACQUISITIONS LIMITED is an active private limited company with number 04860541. It was incorporated 20 years, 9 months, 14 days ago, on 08 August 2003. The company address is 2 Minster Court 2 Minster Court, London, EC3R 7BB, United Kingdom.



People

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Jan 2011

Current time on role 13 years, 3 months, 22 days

HEARNE, Christopher Charles

Director

Solicitor

ACTIVE

Assigned on 01 May 2024

Current time on role 21 days

BIRD, Robert Arthur

Secretary

RESIGNED

Assigned on 01 Mar 2007

Resigned on 31 Jan 2011

Time on role 3 years, 10 months, 30 days

TOWERS, Keith

Secretary

RESIGNED

Assigned on 31 Dec 2004

Resigned on 01 Mar 2007

Time on role 2 years, 2 months, 1 day

BTC (SECRETARIES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Aug 2003

Resigned on 08 Aug 2003

Time on role

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Aug 2003

Resigned on 31 Dec 2004

Time on role 1 year, 4 months, 23 days

BRANNON, Andrew

Director

Accountant

RESIGNED

Assigned on 08 Aug 2003

Resigned on 11 Jan 2012

Time on role 8 years, 5 months, 3 days

ELY, Thomas Damian

Director

Insurance Manager

RESIGNED

Assigned on 03 May 2013

Resigned on 29 Jan 2016

Time on role 2 years, 8 months, 26 days

FITZSIMONS, George William

Director

Accountant

RESIGNED

Assigned on 06 Sep 2006

Resigned on 31 Oct 2012

Time on role 6 years, 1 month, 25 days

GAME, Henry Anson

Director

Lawyer

RESIGNED

Assigned on 08 Aug 2003

Resigned on 07 Nov 2005

Time on role 2 years, 2 months, 30 days

GARFIELD, Chantel Athlene

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Dec 2020

Resigned on 01 May 2024

Time on role 3 years, 4 months, 30 days

HOLDEN, Philip

Director

Solicitor

RESIGNED

Assigned on 08 Aug 2003

Resigned on 12 Dec 2008

Time on role 5 years, 4 months, 4 days

KEANE, Ivan John

Director

Solicitor

RESIGNED

Assigned on 16 Jul 2012

Resigned on 31 Jul 2020

Time on role 8 years, 15 days

KEOGH, Mark William

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jan 2016

Resigned on 01 Dec 2020

Time on role 4 years, 10 months, 3 days

MATTHEWS, John Stephen

Director

Accountant

RESIGNED

Assigned on 24 Jun 2011

Resigned on 03 May 2013

Time on role 1 year, 10 months, 9 days

TOWERS, Keith

Director

Accountant

RESIGNED

Assigned on 08 Aug 2003

Resigned on 30 Jul 2010

Time on role 6 years, 11 months, 22 days

BTC (DIRECTORS) LTD

Corporate-nominee-director

RESIGNED

Assigned on 08 Aug 2003

Resigned on 08 Aug 2003

Time on role


Some Companies

BARTLETT PROPERTIES LIMITED

39 KENSINGTON COURT,BOURNEMOUTH,BH1 3QT

Number:04006987
Status:ACTIVE
Category:Private Limited Company

LEGACY RENEWABLES LTD LTD

CHANDLER HOUSE,LEYLAND,PR25 2ZF

Number:11426255
Status:ACTIVE
Category:Private Limited Company

RDWLD LTD

13 MONTAGUE ROAD,LONDON,W7 3PG

Number:09533608
Status:ACTIVE
Category:Private Limited Company

SHAFTESBURY PLUMBING AND HEATING LTD

23 YEATMANS CLOSE,SHAFTESBURY,SP7 8LU

Number:10015635
Status:ACTIVE
Category:Private Limited Company

SIGMA DISPLAY LIMITED

UNIT C, NORTH ESTATE WITHYBUSH TRADING ESTATE,HAVERFORDWEST,SA62 4BS

Number:07058043
Status:ACTIVE
Category:Private Limited Company

TJM PROJECT MANAGEMENT LIMITED

ACCOUNTANCY HOUSE,MELTON MOWBRAY,LE14 3BQ

Number:08380561
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