LCH PLP LIMITED

Aldgate House Aldgate House, London, EC3N 1EA
StatusDISSOLVED
Company No.05741275
CategoryPrivate Limited Company
Incorporated13 Mar 2006
Age18 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 4 months, 2 days

SUMMARY

LCH PLP LIMITED is an dissolved private limited company with number 05741275. It was incorporated 18 years, 1 month, 28 days ago, on 13 March 2006 and it was dissolved 5 years, 4 months, 2 days ago, on 08 January 2019. The company address is Aldgate House Aldgate House, London, EC3N 1EA.



People

BOUWMEESTER, Diane Michele

Director

Lawyer

ACTIVE

Assigned on 26 Sep 2018

Current time on role 5 years, 7 months, 14 days

TUTTON, Simon George

Director

Company Secretary

ACTIVE

Assigned on 26 Sep 2018

Current time on role 5 years, 7 months, 14 days

ALEXANDER, Jacqueline Ann

Secretary

Managing Director, Human Resou

RESIGNED

Assigned on 23 Sep 2006

Resigned on 28 Apr 2009

Time on role 2 years, 7 months, 5 days

GIRAUD-PRINCE, Stephan

Secretary

Solicitor

RESIGNED

Assigned on 28 Apr 2009

Resigned on 22 Nov 2011

Time on role 2 years, 6 months, 24 days

WARD, Susan Mary

Secretary

RESIGNED

Assigned on 13 Mar 2006

Resigned on 23 Sep 2006

Time on role 6 months, 10 days

WHITEHEAD, David Clive

Secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 25 Sep 2013

Time on role 1 year, 7 months, 3 days

AXE, Ian John

Director

Chief Executive

RESIGNED

Assigned on 30 Jun 2011

Resigned on 25 Sep 2013

Time on role 2 years, 2 months, 25 days

BERTHOMIER, Francis Nicolas Jean

Director

Director

RESIGNED

Assigned on 13 Mar 2006

Resigned on 30 Jun 2011

Time on role 5 years, 3 months, 17 days

FRANKLIN, Robert Norman Carew

Director

Company Director

RESIGNED

Assigned on 01 May 2014

Resigned on 09 Apr 2018

Time on role 3 years, 11 months, 8 days

HARDY, David Malcolm

Director

Director

RESIGNED

Assigned on 13 Mar 2006

Resigned on 05 Jul 2006

Time on role 3 months, 23 days

HEMON, Christophe

Director

Chief Executive

RESIGNED

Assigned on 30 Jun 2011

Resigned on 26 Sep 2018

Time on role 7 years, 2 months, 26 days

LIDDELL, Roger Alexander

Director

Banker

RESIGNED

Assigned on 05 Jul 2006

Resigned on 04 Apr 2011

Time on role 4 years, 8 months, 30 days

WHITEHEAD, David Clive

Director

Company Secretary

RESIGNED

Assigned on 25 Sep 2013

Resigned on 06 Jun 2014

Time on role 8 months, 11 days


Some Companies

ALTURA CORPORATE ID LIMITED

36 SEBRIGHT ROAD,HIGH BARNET,EN5 4HL

Number:05482725
Status:ACTIVE
Category:Private Limited Company

EAST TO SOUTH EAST

34 PRINCE EDWARDS ROAD,LEWES,BN7 1BE

Number:03525804
Status:ACTIVE
Category:Private Unlimited Company

INTERNATIONAL HOPE(UK) LTD

SUITE 1, 596,LONDON,N13 5RY

Number:10855238
Status:ACTIVE
Category:Private Limited Company

MORRISSEY ELECTRICAL AND BUILDING LIMITED

MIDDLESEX HOUSE 130 COLLEGE ROAD,HARROW,HA1 1BQ

Number:07181828
Status:ACTIVE
Category:Private Limited Company

STARING HOLDING (U.K.) LIMITED

FLAT 107,,LONDON,E14 9DG

Number:07259020
Status:ACTIVE
Category:Private Limited Company

SUSHIPASSION LTD

31 GREAT WESTERN ARCADE,BIRMINGHAM,B2 5HU

Number:08527196
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