LUCINDA JANE LTD

High Holborn House High Holborn House, London, WC1V 6RL
StatusDISSOLVED
Company No.04940555
CategoryPrivate Limited Company
Incorporated22 Oct 2003
Age20 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution21 Feb 2024
Years3 months, 23 days

SUMMARY

LUCINDA JANE LTD is an dissolved private limited company with number 04940555. It was incorporated 20 years, 7 months, 24 days ago, on 22 October 2003 and it was dissolved 3 months, 23 days ago, on 21 February 2024. The company address is High Holborn House High Holborn House, London, WC1V 6RL.



People

GEATER, Stephen Robert Charles

Director

Finance Director

ACTIVE

Assigned on 10 Aug 2017

Current time on role 6 years, 10 months, 5 days

GUINNESS, Lucinda Jane

Director

Designer

ACTIVE

Assigned on 05 Dec 2003

Current time on role 20 years, 6 months, 10 days

MCARTHUR, James

Director

Director

ACTIVE

Assigned on 21 Jun 2018

Current time on role 5 years, 11 months, 24 days

MERTENS-LUSTIG, Sandra

Director

Director

ACTIVE

Assigned on 13 Jan 2020

Current time on role 4 years, 5 months, 2 days

NORRIS, Peter Michael Russell

Director

Director

ACTIVE

Assigned on 05 Dec 2003

Current time on role 20 years, 6 months, 10 days

COLES, Richard Francis Townsend

Secretary

RESIGNED

Assigned on 10 Dec 2009

Resigned on 01 Jan 2018

Time on role 8 years, 22 days

NEW BOATHOUSE CAPITAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Dec 2003

Resigned on 31 Jul 2008

Time on role 4 years, 7 months, 26 days

QUAYLE MUNRO PLC

Corporate-secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 10 Dec 2009

Time on role 1 year, 4 months, 10 days

TEMPLE SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Oct 2003

Resigned on 05 Dec 2003

Time on role 1 month, 14 days

FITZSIMONS, David

Director

Director

RESIGNED

Assigned on 05 Dec 2003

Resigned on 12 Feb 2009

Time on role 5 years, 2 months, 7 days

GORMAN, Casey

Director

Managing Director

RESIGNED

Assigned on 27 Apr 2005

Resigned on 12 Feb 2009

Time on role 3 years, 9 months, 15 days

HOARE, Nicola Clare

Director

Sales Director

RESIGNED

Assigned on 13 Feb 2014

Resigned on 21 Jun 2018

Time on role 4 years, 4 months, 8 days

HURD, Kim

Director

Company Director

RESIGNED

Assigned on 06 Oct 2005

Resigned on 12 Sep 2017

Time on role 11 years, 11 months, 6 days

KING, Stephen Graeme

Director

Chartered Accountant

RESIGNED

Assigned on 22 Oct 2004

Resigned on 24 Jun 2005

Time on role 8 months, 2 days

MACFARLANE, Charlotte

Director

Director Of Business Developme

RESIGNED

Assigned on 10 Dec 2004

Resigned on 31 Oct 2005

Time on role 10 months, 21 days

MASON, Martin Derrick

Director

Ceo

RESIGNED

Assigned on 02 Feb 2009

Resigned on 20 Nov 2013

Time on role 4 years, 9 months, 18 days

MESHOULAM, Yaron Raphael

Director

Retail Consultant

RESIGNED

Assigned on 12 Feb 2009

Resigned on 14 Nov 2017

Time on role 8 years, 9 months, 2 days

MONTAGUE, Lisa Kimberley

Director

Director

RESIGNED

Assigned on 13 Jan 2020

Resigned on 14 Jun 2022

Time on role 2 years, 5 months, 1 day

RIVETT CARNAC, Miles James

Director

Retired Banker

RESIGNED

Assigned on 05 Dec 2003

Resigned on 16 Sep 2009

Time on role 5 years, 9 months, 11 days

SCHULTZ, Michael

Director

Director

RESIGNED

Assigned on 05 Dec 2003

Resigned on 12 Feb 2009

Time on role 5 years, 2 months, 7 days

SPINKS, Paul James

Director

Chief Operating Officer

RESIGNED

Assigned on 05 Jun 2013

Resigned on 14 Mar 2020

Time on role 6 years, 9 months, 9 days

TEMPLE DIRECT LIMITED

Corporate-director

RESIGNED

Assigned on 22 Oct 2003

Resigned on 05 Dec 2003

Time on role 1 month, 14 days


Some Companies

3 SOVEREIGN SQUARE LLP

TEMPSFORD HALL,SANDY,SG19 2BD

Number:OC394104
Status:ACTIVE
Category:Limited Liability Partnership

C.G.P.L. LLP

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:OC401510
Status:ACTIVE
Category:Limited Liability Partnership

ELECTROLOO SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11724478
Status:ACTIVE
Category:Private Limited Company

GENERAL REGULATIONS LIMITED

167 UXBRIDGE ROAD,LONDON,W7 3TH

Number:11381869
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAM DIGITAL TECH LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:10810060
Status:ACTIVE
Category:Private Limited Company

PREDAWN FILMS LIMITED

4 VALENS TERRACE,SN13 8NT,SN13 8NT

Number:10557468
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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