LOWELL FUNDING LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands
StatusDISSOLVED
Company No.06527632
CategoryPrivate Limited Company
Incorporated07 Mar 2008
Age16 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution10 Jun 2022
Years1 year, 11 months, 20 days

SUMMARY

LOWELL FUNDING LIMITED is an dissolved private limited company with number 06527632. It was incorporated 16 years, 2 months, 23 days ago, on 07 March 2008 and it was dissolved 1 year, 11 months, 20 days ago, on 10 June 2022. The company address is C/O Teneo Financial Advisory Limited 156 Great Charles Street C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands.



People

FLAHERTY, John Patrick

Director

Accountant

ACTIVE

Assigned on 03 Apr 2017

Current time on role 7 years, 1 month, 27 days

PEARS, John Simon

Director

Managing Director

ACTIVE

Assigned on 02 Apr 2019

Current time on role 5 years, 1 month, 28 days

ANNETT, Richard

Secretary

RESIGNED

Assigned on 01 Jun 2016

Resigned on 31 May 2017

Time on role 11 months, 30 days

FLYNN, Bill

Secretary

RESIGNED

Assigned on 28 Nov 2017

Resigned on 30 Apr 2020

Time on role 2 years, 5 months, 2 days

GILBERT, Michael Andrew

Secretary

RESIGNED

Assigned on 25 Mar 2014

Resigned on 27 May 2016

Time on role 2 years, 2 months, 2 days

LECKENBY, Sara Louise

Secretary

RESIGNED

Assigned on 19 May 2012

Resigned on 25 Mar 2014

Time on role 1 year, 10 months, 6 days

SCREETON, Philip

Secretary

Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 19 May 2012

Time on role 4 years, 1 month, 15 days

SWEET-ESCOTT, Thomas

Secretary

Director

RESIGNED

Assigned on 19 Mar 2008

Resigned on 04 Apr 2008

Time on role 16 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Mar 2008

Resigned on 19 Mar 2008

Time on role 12 days

BARTLE, Andrew Paul

Director

Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 09 Dec 2016

Time on role 8 years, 8 months, 5 days

BRIGGS, Dominic Patrick

Director

Director

RESIGNED

Assigned on 04 Nov 2013

Resigned on 08 Apr 2016

Time on role 2 years, 5 months, 4 days

CORNELL, James John

Director

Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 02 Apr 2019

Time on role 10 years, 11 months, 28 days

DAVIES, Richard Llewellyn

Director

Director

RESIGNED

Assigned on 20 Oct 2010

Resigned on 28 Apr 2017

Time on role 6 years, 6 months, 8 days

EDWARDS, Gary James

Director

Director

RESIGNED

Assigned on 15 Jan 2013

Resigned on 28 Mar 2018

Time on role 5 years, 2 months, 13 days

LECKENBY, Sara Louise

Director

Legal And Compliance Director

RESIGNED

Assigned on 19 May 2012

Resigned on 28 Mar 2018

Time on role 5 years, 10 months, 9 days

LYNN-JONES, Michael Gerard

Director

Director

RESIGNED

Assigned on 23 Mar 2015

Resigned on 28 Mar 2018

Time on role 3 years, 5 days

NEWMAN, Joyce Elizabeth

Director

Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 16 Feb 2011

Time on role 2 years, 10 months, 12 days

RICHARDS, Hugh Francis

Director

Director

RESIGNED

Assigned on 19 Mar 2008

Resigned on 15 Sep 2011

Time on role 3 years, 5 months, 27 days

SCREETON, Philip

Director

Director

RESIGNED

Assigned on 04 Apr 2008

Resigned on 14 Dec 2012

Time on role 4 years, 8 months, 10 days

STORRAR, Colin George

Director

Director

RESIGNED

Assigned on 11 Feb 2013

Resigned on 28 Mar 2018

Time on role 5 years, 1 month, 17 days

SWEET-ESCOTT, Thomas

Director

Director

RESIGNED

Assigned on 19 Mar 2008

Resigned on 15 Sep 2011

Time on role 3 years, 5 months, 27 days

TREPEL, Christopher

Director

Director

RESIGNED

Assigned on 01 Feb 2016

Resigned on 28 Mar 2018

Time on role 2 years, 1 month, 27 days

TRAVERS SMITH LIMITED

Corporate-director

RESIGNED

Assigned on 07 Mar 2008

Resigned on 19 Mar 2008

Time on role 12 days

TRAVERS SMITH SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 07 Mar 2008

Resigned on 19 Mar 2008

Time on role 12 days


Some Companies

ABBERWICK LIMITED

10 GLENTWORTH ROAD,BRISTOL,BS6 7EG

Number:11644887
Status:ACTIVE
Category:Private Limited Company

ANGLO INTERNATIONAL (FIRST U.K.) LIMITED

THE MANAGEMENT OFFICE WALKDEN TOWN CENTRE,MANCHESTER,M28 3ZH

Number:02830325
Status:ACTIVE
Category:Private Limited Company

CJ MANAGEMENT CONSULTANCY LTD

C/O JP ACCOUNTANCY & TAXATION SOLUTIONS LTD PHOENIX HOUSE, PHOENIX BUSINESS CENTRE,HARROW,HA1 2SP

Number:11245030
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORNWALL CLEANING SERVICES LIMITED

44 TREGULLOW ROAD,FALMOUTH,TR11 2JX

Number:10706123
Status:ACTIVE
Category:Private Limited Company

KENCHWOOD ARCHITECTURAL LTD

KENCHWOOD,HAYLING ISLAND,PO11 0DA

Number:07691203
Status:ACTIVE
Category:Private Limited Company

T & R COLLINS PROPERTIES LIMITED

15 PRIORY CLOSE,PETERBOROUGH,PE6 8PR

Number:10223981
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