LORAC 3 LIMITED

5 Marble Arch, London, W1H 7EJ, United Kingdom
StatusACTIVE
Company No.05369395
CategoryPrivate Limited Company
Incorporated18 Feb 2005
Age19 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

LORAC 3 LIMITED is an active private limited company with number 05369395. It was incorporated 19 years, 3 months, 14 days ago, on 18 February 2005. The company address is 5 Marble Arch, London, W1H 7EJ, United Kingdom.



People

MODY, Scott Thomas Kumar

Secretary

ACTIVE

Assigned on 05 Oct 2020

Current time on role 3 years, 7 months, 30 days

HUGHES, Jonathan Raoul

Director

Investment Banker

ACTIVE

Assigned on 09 Jun 2005

Current time on role 18 years, 11 months, 25 days

JONES, Adam Maxwell

Director

Chief Operating Officer

ACTIVE

Assigned on 10 Mar 2022

Current time on role 2 years, 2 months, 25 days

THOMPSON, Rachel Clare

Director

Solicitor

ACTIVE

Assigned on 19 Dec 2023

Current time on role 5 months, 16 days

WOODS, Edward Garton

Director

Director

ACTIVE

Assigned on 19 Dec 2023

Current time on role 5 months, 16 days

HANKIN, David Marsh

Secretary

RESIGNED

Assigned on 17 Feb 2009

Resigned on 26 Jan 2010

Time on role 11 months, 9 days

LAWSON, Barry

Secretary

RESIGNED

Assigned on 18 Feb 2005

Resigned on 31 Dec 2008

Time on role 3 years, 10 months, 13 days

THOMPSON, Rachel Clare

Secretary

RESIGNED

Assigned on 26 Jan 2010

Resigned on 05 Oct 2020

Time on role 10 years, 8 months, 10 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Feb 2005

Resigned on 18 Feb 2005

Time on role

DEWHIRST, Graham

Director

Director

RESIGNED

Assigned on 18 Feb 2005

Resigned on 31 Dec 2006

Time on role 1 year, 10 months, 13 days

FREEMAN, Benjamin Elliot

Director

Director

RESIGNED

Assigned on 18 Feb 2005

Resigned on 13 Jun 2011

Time on role 6 years, 3 months, 23 days

GIBBONS, Alastair Ronald

Director

Director

RESIGNED

Assigned on 18 Feb 2005

Resigned on 16 Oct 2013

Time on role 8 years, 7 months, 26 days

GUNNER, Paul Richard

Director

Finance Director

RESIGNED

Assigned on 11 Aug 2011

Resigned on 10 Mar 2022

Time on role 10 years, 6 months, 30 days

HARFORD, Mark John

Director

Director

RESIGNED

Assigned on 18 Feb 2005

Resigned on 09 Jun 2005

Time on role 3 months, 19 days

JACKSON, William Nicholas

Director

Director

RESIGNED

Assigned on 18 Feb 2005

Resigned on 19 Dec 2023

Time on role 18 years, 10 months, 1 day

LEWIS, Alan Stuart

Director

Director

RESIGNED

Assigned on 18 Feb 2005

Resigned on 13 Jun 2011

Time on role 6 years, 3 months, 23 days

SHAW, David Robert

Director

Director

RESIGNED

Assigned on 18 Feb 2005

Resigned on 11 Dec 2007

Time on role 2 years, 9 months, 21 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Feb 2005

Resigned on 18 Feb 2005

Time on role


Some Companies

ACOURA MARINE LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC313289
Status:ACTIVE
Category:Private Limited Company

AJ AJMAL LTD

FLAT 2 392 GREEN STREET,LONDON,E13 9AP

Number:11402133
Status:ACTIVE
Category:Private Limited Company

LASER PAPER CONVERTORS LIMITED

88 HIGH STREET,HUNTINGDON,PE26 1BS

Number:04019703
Status:ACTIVE
Category:Private Limited Company

LATRA LIMITED

UNIT 1 POETS COURT,LONDON,W3 6DA

Number:03412319
Status:ACTIVE
Category:Private Limited Company

R X ELECTRICS LTD

VANTAGE HOUSE 6-7 CLAYDONS LANE,RAYLEIGH,SS6 7UP

Number:09346866
Status:ACTIVE
Category:Private Limited Company

TONY LUMB CONTRACT SERVICES LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:09346678
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