LEICESTERSHIRE BUSINESS AWARDS LIMITED

Unit 1 - Bath Lane Mill Friars Mill Unit 1 - Bath Lane Mill Friars Mill, Leicester, LE3 5BJ, Leicestershire, United Kingdom
StatusDISSOLVED
Company No.04912092
Category
Incorporated25 Sep 2003
Age20 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year, 19 days

SUMMARY

LEICESTERSHIRE BUSINESS AWARDS LIMITED is an dissolved with number 04912092. It was incorporated 20 years, 7 months, 26 days ago, on 25 September 2003 and it was dissolved 1 year, 19 days ago, on 02 May 2023. The company address is Unit 1 - Bath Lane Mill Friars Mill Unit 1 - Bath Lane Mill Friars Mill, Leicester, LE3 5BJ, Leicestershire, United Kingdom.



People

YOUNG, Lesley Finvola

Secretary

ACTIVE

Assigned on 03 Feb 2016

Current time on role 8 years, 3 months, 18 days

DAWKINS, Stuart Graham

Director

Director

ACTIVE

Assigned on 29 Nov 2013

Current time on role 10 years, 5 months, 22 days

HARRIS, Kevin James

Director

Chartered Accountant

ACTIVE

Assigned on 29 Nov 2013

Current time on role 10 years, 5 months, 22 days

KNOWLES, Scott

Director

Chief Executive

ACTIVE

Assigned on 03 Feb 2016

Current time on role 8 years, 3 months, 18 days

BOTTERILL, Roy

Secretary

Solicitor

RESIGNED

Assigned on 25 Sep 2003

Resigned on 25 Oct 2004

Time on role 1 year, 1 month

BROWN, Paul Richard

Secretary

RESIGNED

Assigned on 01 Dec 2013

Resigned on 06 Jul 2015

Time on role 1 year, 7 months, 5 days

WOOLFE, Stephen Howard

Secretary

Solicitor

RESIGNED

Assigned on 02 Feb 2004

Resigned on 29 Nov 2013

Time on role 9 years, 9 months, 27 days

ASTILL, Simon

Director

Director

RESIGNED

Assigned on 25 Sep 2003

Resigned on 25 Oct 2004

Time on role 1 year, 1 month

BOTTERILL, Roy

Director

Solicitor

RESIGNED

Assigned on 25 Sep 2003

Resigned on 25 Oct 2004

Time on role 1 year, 1 month

CORBIN, Christopher

Director

Company Director

RESIGNED

Assigned on 08 Jun 2006

Resigned on 18 Apr 2008

Time on role 1 year, 10 months, 10 days

DAY, John Philip

Director

Managing Director

RESIGNED

Assigned on 02 Feb 2004

Resigned on 11 May 2011

Time on role 7 years, 3 months, 9 days

GILLETT, Danielle Amanda

Director

Finance Director

RESIGNED

Assigned on 02 Feb 2004

Resigned on 13 May 2013

Time on role 9 years, 3 months, 11 days

HALL, Christopher John

Director

Managing Director

RESIGNED

Assigned on 02 Feb 2004

Resigned on 13 May 2013

Time on role 9 years, 3 months, 11 days

HALL WILSON, Timothy

Director

Head Of Pr And Marketing

RESIGNED

Assigned on 02 Feb 2004

Resigned on 22 Apr 2005

Time on role 1 year, 2 months, 20 days

HAMBLIN, Brian James

Director

Chartered Accountant

RESIGNED

Assigned on 02 Feb 2004

Resigned on 12 Apr 2005

Time on role 1 year, 2 months, 10 days

IRVING, Mary Josephine

Director

Managing Director

RESIGNED

Assigned on 01 Sep 2004

Resigned on 29 Nov 2013

Time on role 9 years, 2 months, 28 days

KING, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 14 Mar 2005

Resigned on 13 May 2013

Time on role 8 years, 1 month, 30 days

ODEDRA, Jiva, Dr

Director

Chief Executive

RESIGNED

Assigned on 14 Mar 2005

Resigned on 13 May 2013

Time on role 8 years, 1 month, 30 days

RUDA, Martin Jack

Director

Company Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 13 May 2013

Time on role 4 years, 8 months, 12 days

STEIN, Brian

Director

Group Chief Executive

RESIGNED

Assigned on 18 Jun 2004

Resigned on 08 Jun 2006

Time on role 1 year, 11 months, 20 days

TAILOR, Kishor

Director

Chief Executive

RESIGNED

Assigned on 24 May 2005

Resigned on 13 May 2013

Time on role 7 years, 11 months, 20 days

WHEELER, Peter John

Director

Chief Executive

RESIGNED

Assigned on 01 Sep 2008

Resigned on 13 May 2013

Time on role 4 years, 8 months, 12 days

WINDELER, John Robert

Director

Director

RESIGNED

Assigned on 09 Sep 2005

Resigned on 18 Apr 2008

Time on role 2 years, 7 months, 9 days

WOOLFE, Stephen Howard

Director

Solicitor

RESIGNED

Assigned on 02 Feb 2004

Resigned on 29 Nov 2013

Time on role 9 years, 9 months, 27 days


Some Companies

AYLESFORD ELECTRICAL CONTRACTORS LIMITED

THE GRANARY UNT E HERMITAGE CRT,MAIDSTONE,ME16 9NT

Number:02464710
Status:ACTIVE
Category:Private Limited Company

DEANS DESIGN SERVICES LIMITED

69 FENWICK ROAD,ELLESMERE PORT,CH66 4UE

Number:08599165
Status:ACTIVE
Category:Private Limited Company

DOMOTICA LTD

WHITEWALLS THE STREET,DEAL,CT14 0BY

Number:07847791
Status:ACTIVE
Category:Private Limited Company

EARLCOATE CONSTRUCTION AND PLANT HIRE LTD

FOLDS FARM,FORDINGBRIDGE,SP6 2LU

Number:04196599
Status:ACTIVE
Category:Private Limited Company

GENESYS BIOTECH LTD

BACKHOUSE YONG PARTNERSHIP CHARTERED ACOUNTANTS THE OLD FORGE,SAFFRON WALDEN,CB11 4JL

Number:04603049
Status:ACTIVE
Category:Private Limited Company

KAMS PROPERTY CONSULTANCY LTD

SEAFIELDS ACCOUNTANTS,EDGWARE,HA8 8RW

Number:11584937
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