LDC (JAMES LEICESTER HALL) G P LIMITED

The Core The Core, Bristol, BS1 6JX
StatusDISSOLVED
Company No.06427334
CategoryPrivate Limited Company
Incorporated14 Nov 2007
Age16 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 12 days

SUMMARY

LDC (JAMES LEICESTER HALL) G P LIMITED is an dissolved private limited company with number 06427334. It was incorporated 16 years, 6 months, 2 days ago, on 14 November 2007 and it was dissolved 10 years, 3 months, 12 days ago, on 04 February 2014. The company address is The Core The Core, Bristol, BS1 6JX.



People

SZPOJNAROWICZ, Christopher Robert

Secretary

ACTIVE

Assigned on 20 Mar 2013

Current time on role 11 years, 1 month, 27 days

ALLAN, Mark Christopher

Director

Chief Executive

ACTIVE

Assigned on 21 Sep 2009

Current time on role 14 years, 7 months, 25 days

KOHLI, Vinit

Director

Chief Financial Officer

ACTIVE

Assigned on 11 Aug 2009

Current time on role 14 years, 9 months, 5 days

RICHARDS, Nicholas Guy

Director

Chartered Accountant

ACTIVE

Assigned on 17 Nov 2011

Current time on role 12 years, 5 months, 29 days

SZPOJNAROWICZ, Christopher Robert

Director

Company Secretary/Head Of Legal

ACTIVE

Assigned on 20 Mar 2013

Current time on role 11 years, 1 month, 27 days

REID, Andrew Donald

Secretary

RESIGNED

Assigned on 14 Nov 2007

Resigned on 20 Feb 2013

Time on role 5 years, 3 months, 6 days

ALLAN, Mark Christopher

Director

Chief Executive Officer

RESIGNED

Assigned on 14 Nov 2007

Resigned on 04 Aug 2009

Time on role 1 year, 8 months, 20 days

BENNETT, Michael Peter

Director

Financial Controller

RESIGNED

Assigned on 14 Nov 2007

Resigned on 17 Nov 2011

Time on role 4 years, 3 days

GRANGER, James Winston Edward

Director

Chartered Accountant

RESIGNED

Assigned on 04 Aug 2009

Resigned on 21 Sep 2009

Time on role 1 month, 17 days

LISTER, Joseph Julian

Director

Managing Director

RESIGNED

Assigned on 14 Nov 2007

Resigned on 01 Jul 2009

Time on role 1 year, 7 months, 17 days

RATCHFORD, Martin James

Director

Finance Director

RESIGNED

Assigned on 26 Jul 2009

Resigned on 21 Sep 2009

Time on role 1 month, 26 days

REID, Andrew Donald

Director

Solicitor

RESIGNED

Assigned on 21 Sep 2009

Resigned on 20 Mar 2013

Time on role 3 years, 5 months, 29 days

REID, Andrew Donald

Director

Solicitor

RESIGNED

Assigned on 14 Nov 2007

Resigned on 04 Aug 2009

Time on role 1 year, 8 months, 20 days


Some Companies

ENVIRO-ENG LIMITED

11 THORGROW CLOSE,HUDDERSFIELD,HD8 0FY

Number:11675358
Status:ACTIVE
Category:Private Limited Company

GESTRA HOLDINGS LIMITED

CHARLTON HOUSE 15 CIRENCESTER ROAD,CHELTENHAM,GL53 8ER

Number:11612492
Status:ACTIVE
Category:Private Limited Company

IMOGEN FROST STUDIO LTD

UNIT 5, 98C MAIN YARD,LONDON,E9 5LN

Number:11310152
Status:ACTIVE
Category:Private Limited Company

MARLEY COOLING TOWER (HOLDINGS) LIMITED

3 KNIGHTSBRIDGE PARK,WORCESTER,WR4 9FA

Number:03076519
Status:ACTIVE
Category:Private Limited Company

RECYCLING REVOLUTION

12 CARFIELD AVENUE,SHEFFIELD,S8 9HY

Number:08833571
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RMBT UK-F CORP LIMITED

20 CHURCHILL PLACE,LONDON,E14 5HJ

Number:08915514
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