LOBEX LIMITED

Whitehall House Whitehall House, Dundee, DD1 4BJ
StatusDISSOLVED
Company No.SC067019
Category
Incorporated05 Feb 1979
Age45 years, 3 months, 3 days
JurisdictionScotland
Dissolution22 Sep 2020
Years3 years, 7 months, 16 days

SUMMARY

LOBEX LIMITED is an dissolved with number SC067019. It was incorporated 45 years, 3 months, 3 days ago, on 05 February 1979 and it was dissolved 3 years, 7 months, 16 days ago, on 22 September 2020. The company address is Whitehall House Whitehall House, Dundee, DD1 4BJ.



People

JONES, Matthew David Alexander

Secretary

ACTIVE

Assigned on 02 Jul 2019

Current time on role 4 years, 10 months, 6 days

O'GORMAN, Simon John

Director

Tax Manager

ACTIVE

Assigned on 13 Mar 2018

Current time on role 6 years, 1 month, 26 days

WATT, Andrew Michael

Director

Deputy Cfo

ACTIVE

Assigned on 02 Jan 2018

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

CREGAN, John Anthony

Secretary

RESIGNED

Assigned on

Resigned on 29 Oct 1995

Time on role 28 years, 6 months, 9 days

MORRIS, David Charles

Secretary

Company Secretary

RESIGNED

Assigned on 03 Apr 2007

Resigned on 09 Mar 2009

Time on role 1 year, 11 months, 6 days

PEEBLES, Richard John Colin

Secretary

RESIGNED

Assigned on 30 Oct 1995

Resigned on 29 Jun 2001

Time on role 5 years, 7 months, 30 days

PERCIVAL, Erika Britt

Secretary

RESIGNED

Assigned on 19 Jun 2018

Resigned on 02 Jul 2019

Time on role 1 year, 13 days

WHALLEY, Amanda

Secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 03 Apr 2007

Time on role 5 years, 9 months, 4 days

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Mar 2009

Resigned on 19 Jun 2018

Time on role 9 years, 3 months, 10 days

CLEGG, Robert Duncan

Director

Director Of Companies

RESIGNED

Assigned on 27 May 1994

Resigned on 30 Jun 2010

Time on role 16 years, 1 month, 3 days

DRAY, Simon John

Director

Financial Controller

RESIGNED

Assigned on 08 Mar 2017

Resigned on 02 Jan 2018

Time on role 9 months, 25 days

HAMMOND, Geoffrey Byard

Director

Director

RESIGNED

Assigned on 01 Jul 2007

Resigned on 28 Mar 2008

Time on role 8 months, 27 days

HIGGINSON, Kevin Mark

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2007

Resigned on 20 Aug 2010

Time on role 3 years, 1 month, 19 days

HOLT, Michael John

Director

Accountant

RESIGNED

Assigned on 28 Feb 2011

Resigned on 16 May 2017

Time on role 6 years, 2 months, 16 days

JARVIS, Roland John

Director

Managing Director And Group Chief Executive

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 7 days

KEMPSTER, Jonathan

Director

Finance Director

RESIGNED

Assigned on 30 Mar 2001

Resigned on 28 Feb 2006

Time on role 4 years, 10 months, 29 days

LAUGHLAND, Hugh William

Director

RESIGNED

Assigned on 14 Jan 1991

Resigned on 01 Jul 1997

Time on role 6 years, 5 months, 17 days

LENG, James William

Director

Chief Executive European Opera

RESIGNED

Assigned on 29 Aug 1991

Resigned on 30 Sep 1995

Time on role 4 years, 1 month, 1 day

LONG, Michael George Thomas

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 30 Mar 2001

Time on role 23 years, 1 month, 8 days

MCLEOD, Norman Duff

Director

Finance Director

RESIGNED

Assigned on 29 Aug 1991

Resigned on 30 Mar 2001

Time on role 9 years, 7 months, 1 day

REEDER, Philip

Director

Group Chief Executive

RESIGNED

Assigned on 30 Mar 2001

Resigned on 14 Jun 2002

Time on role 1 year, 2 months, 15 days

TELFER, Walter Little

Director

Finance Director And Deputy Group Chiefexecutive

RESIGNED

Assigned on

Resigned on 29 Aug 1991

Time on role 32 years, 8 months, 9 days

WHALLEY, Amanda

Director

Company Secretary

RESIGNED

Assigned on 06 Jun 2006

Resigned on 13 Aug 2007

Time on role 1 year, 2 months, 7 days


Some Companies

AUNT FANNYS FARM SHOP LTD

HIGHER HONEYBROOK FARM CRANBORNE ROAD,WIMBORNE,BH21 4HW

Number:11969061
Status:ACTIVE
Category:Private Limited Company

D & J PLUMBING AND HEATING LIMITED

47 CRAIGMILLAR CLOSE,NEWCASTLE UPON TYNE,NE5 3SG

Number:06015857
Status:ACTIVE
Category:Private Limited Company

ENCHANTED PRODUCTIONS LTD

11 MOSSHILL INDUSTRIAL ESTATE,AYR,KA6 6BE

Number:SC615627
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FLOORS R US GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10596011
Status:ACTIVE
Category:Private Limited Company

JES SOLUTIONS LTD

KEMP HOUSE, 152 CITY ROAD,LONDON,EC1V 2NX

Number:08701871
Status:ACTIVE
Category:Private Limited Company

MINSTER QUARRIES LIMITED

HANSON HOUSE,MAIDENHEAD,SL6 4JJ

Number:05294526
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