LIKEWIZE LUCID CX LIMITED

5b The Grange 5b The Grange, Weston-Super-Mare, BS24 6RR, Bristol
StatusACTIVE
Company No.05026002
CategoryPrivate Limited Company
Incorporated26 Jan 2004
Age20 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

LIKEWIZE LUCID CX LIMITED is an active private limited company with number 05026002. It was incorporated 20 years, 4 months, 2 days ago, on 26 January 2004. The company address is 5b The Grange 5b The Grange, Weston-super-mare, BS24 6RR, Bristol.



People

MORRIS, Andrew James

Director

Director

ACTIVE

Assigned on 01 Sep 2023

Current time on role 8 months, 27 days

NEGRO, Jack Alois

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 28 days

PARKINSON, Daniel Edward

Director

Director

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 28 days

DYSON, Mathew Geoffrey

Secretary

Business Analyst Consultant

RESIGNED

Assigned on 01 Nov 2004

Resigned on 19 Nov 2007

Time on role 3 years, 18 days

TURNER, William James

Secretary

RESIGNED

Assigned on 19 Nov 2007

Resigned on 15 Jan 2021

Time on role 13 years, 1 month, 26 days

NMGW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 26 Jan 2004

Resigned on 01 Nov 2004

Time on role 9 months, 6 days

ADAMS, Peter Martin

Director

Director

RESIGNED

Assigned on 06 Jul 2022

Resigned on 30 Jun 2023

Time on role 11 months, 24 days

CURRIE, Jac

Director

Management Consultant

RESIGNED

Assigned on 12 Dec 2019

Resigned on 15 Jan 2021

Time on role 1 year, 1 month, 3 days

DOUGHTY, John James

Director

President

RESIGNED

Assigned on 15 Jan 2021

Resigned on 06 Jul 2022

Time on role 1 year, 5 months, 22 days

DYSON, Matthew Geoffrey

Director

Business Analyst Consultant

RESIGNED

Assigned on 01 Nov 2004

Resigned on 15 Jan 2021

Time on role 16 years, 2 months, 14 days

GREEN, William Guy

Director

Solicitor

RESIGNED

Assigned on 30 Nov 2017

Resigned on 03 Oct 2019

Time on role 1 year, 10 months, 3 days

MCGURL, Nathan Paul

Director

Marketing Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 19 Nov 2007

Time on role 3 years, 18 days

O'KEEFFE, Gerard Patrick

Director

Director

RESIGNED

Assigned on 15 Jan 2021

Resigned on 01 Sep 2023

Time on role 2 years, 7 months, 17 days

POWERS, Brian Walter

Director

Business Operations Manager

RESIGNED

Assigned on 15 Jan 2021

Resigned on 30 Jun 2023

Time on role 2 years, 5 months, 15 days

WATKINS, Karen

Director

Hr Consultant

RESIGNED

Assigned on 30 Nov 2017

Resigned on 03 Oct 2019

Time on role 1 year, 10 months, 3 days

NMGW DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 26 Jan 2004

Resigned on 01 Nov 2004

Time on role 9 months, 6 days


Some Companies

BET AGENTS LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:11017156
Status:ACTIVE
Category:Private Limited Company

DAWBER RENEWABLES LIMITED

19-21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD

Number:09776888
Status:ACTIVE
Category:Private Limited Company

FENLAND EQUESTRIAN CENTRE LTD

1 SCHOOL LANE,WISBECH,PE13 1AW

Number:08129470
Status:ACTIVE
Category:Private Limited Company

GEORGES 971 LTD

41A BRIGSTOCK ROAD,THORNTON HEATH,CR7 7JH

Number:10623027
Status:ACTIVE
Category:Private Limited Company

GREENWOODS GRM LLP

MONKSTONE HOUSE,PETERBOROUGH,PE1 1JE

Number:OC306912
Status:ACTIVE
Category:Limited Liability Partnership

K J WALKER ASSOCIATES LTD

HILLSIDE SANDHILLS GREEN,BIRMINGHAM,B48 7BT

Number:09817298
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