LIGHTHOUSE UKCO 2 LIMITED

Wilkin Chapman Llp, Cartergate House Wilkin Chapman Llp, Cartergate House, Grimsby, DN31 2LJ, North East Lincolnshire, England
StatusDISSOLVED
Company No.06025306
CategoryPrivate Limited Company
Incorporated11 Dec 2006
Age17 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 4 months, 24 days

SUMMARY

LIGHTHOUSE UKCO 2 LIMITED is an dissolved private limited company with number 06025306. It was incorporated 17 years, 5 months, 4 days ago, on 11 December 2006 and it was dissolved 3 years, 4 months, 24 days ago, on 22 December 2020. The company address is Wilkin Chapman Llp, Cartergate House Wilkin Chapman Llp, Cartergate House, Grimsby, DN31 2LJ, North East Lincolnshire, England.



People

WILCHAP COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 27 Mar 2008

Current time on role 16 years, 1 month, 19 days

MADDEN, John Philip

Director

Director

ACTIVE

Assigned on 08 Nov 2019

Current time on role 4 years, 6 months, 7 days

HACKWOOD SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Dec 2006

Resigned on 27 Mar 2008

Time on role 1 year, 3 months, 16 days

BRITTON, Christopher Paul

Director

Director

RESIGNED

Assigned on 17 Aug 2009

Resigned on 18 Dec 2012

Time on role 3 years, 4 months, 1 day

CAMPBELL, Christopher

Director

Director

RESIGNED

Assigned on 27 Feb 2007

Resigned on 18 Sep 2008

Time on role 1 year, 6 months, 19 days

CANE, James Robert

Director

Director

RESIGNED

Assigned on 08 Jan 2008

Resigned on 24 Sep 2008

Time on role 8 months, 16 days

FALLER, Guy Nicholas Anthony

Director

Director

RESIGNED

Assigned on 05 Feb 2014

Resigned on 29 Feb 2016

Time on role 2 years, 24 days

FITZPATRICK, Seamus Philip

Director

Director

RESIGNED

Assigned on 27 Feb 2007

Resigned on 18 Sep 2008

Time on role 1 year, 6 months, 19 days

FORBES, Hamish Drummond

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2013

Resigned on 28 Feb 2014

Time on role 10 months, 28 days

HARKJAER, Per

Director

Director

RESIGNED

Assigned on 08 Jan 2008

Resigned on 31 Jul 2009

Time on role 1 year, 6 months, 23 days

LEADBEATER, Stephen Paul

Director

Director

RESIGNED

Assigned on 16 Mar 2007

Resigned on 31 Mar 2013

Time on role 6 years, 15 days

NOAKES, Karen Jeanette

Director

Director

RESIGNED

Assigned on 29 Feb 2016

Resigned on 01 Feb 2017

Time on role 11 months, 1 day

PARKER, Christopher Frank

Director

Group Treasurer

RESIGNED

Assigned on 05 Feb 2014

Resigned on 31 Jan 2016

Time on role 1 year, 11 months, 26 days

PARKER, Michael

Director

Director

RESIGNED

Assigned on 16 Mar 2007

Resigned on 23 Sep 2008

Time on role 1 year, 6 months, 7 days

SHOWALTER, William John

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Oct 2013

Resigned on 11 Nov 2019

Time on role 6 years, 1 month, 10 days

SHURE, Randl Louis

Director

Director

RESIGNED

Assigned on 16 Mar 2007

Resigned on 18 Sep 2008

Time on role 1 year, 6 months, 2 days

HACKWOOD DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Dec 2006

Resigned on 27 Feb 2007

Time on role 2 months, 16 days


Some Companies

BLUE OCHRE PROPERTY LTD

1 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:11352953
Status:ACTIVE
Category:Private Limited Company

COGRESS 1418-1420 HIGH ROAD WHETSTONE LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:11546467
Status:ACTIVE
Category:Private Limited Company

HW HANTS LIMITED

412 LONDON ROAD,PORTSMOUTH,PO2 9LB

Number:08050633
Status:ACTIVE
Category:Private Limited Company

OFORI ASSOCIATES LIMITED

32 LEGION COURT,MORDEN,SM4 5NW

Number:09930882
Status:ACTIVE
Category:Private Limited Company

PITCH AND TOSS LIMITED

FLAT 1,CHELTENHAM,GL51 6PU

Number:11375072
Status:ACTIVE
Category:Private Limited Company

ROTHWELL ROBINSON LIMITED

SHACKLETON HOUSE HOLYOAKE ROAD,MANCHESTER,M28 3DL

Number:02096865
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