LUCITE INTERNATIONAL TRADING LIMITED

Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS
StatusDISSOLVED
Company No.03830164
CategoryPrivate Limited Company
Incorporated23 Aug 1999
Age24 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution24 May 2023
Years1 year, 1 month, 12 days

SUMMARY

LUCITE INTERNATIONAL TRADING LIMITED is an dissolved private limited company with number 03830164. It was incorporated 24 years, 10 months, 13 days ago, on 23 August 1999 and it was dissolved 1 year, 1 month, 12 days ago, on 24 May 2023. The company address is Suite 5 2nd Floor Regent Centre Suite 5 2nd Floor Regent Centre, Newcastle Upon Tyne, NE3 3LS.



People

CUTHILL, Colin Neil

Secretary

ACTIVE

Assigned on 08 Dec 2017

Current time on role 6 years, 6 months, 28 days

CUTHILL, Colin Neil

Director

Accountant

ACTIVE

Assigned on 20 Aug 2015

Current time on role 8 years, 10 months, 16 days

KIDD, Malcolm David

Director

Company Director

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 3 months, 4 days

LAMBERT, Ian Robin

Secretary

Director

RESIGNED

Assigned on 05 Jul 2000

Resigned on 16 Jun 2003

Time on role 2 years, 11 months, 11 days

VEERMAN, Annie Sophia

Secretary

Chief Finance Officer

RESIGNED

Assigned on 16 Jun 2003

Resigned on 08 Dec 2017

Time on role 14 years, 5 months, 22 days

VERRIJCKT, Tony

Secretary

RESIGNED

Assigned on 14 Sep 1999

Resigned on 05 Jul 2000

Time on role 9 months, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Aug 1999

Resigned on 14 Sep 1999

Time on role 22 days

ARBUTHNOTT, Geoffrey James

Director

Director

RESIGNED

Assigned on 27 Apr 2000

Resigned on 03 May 2000

Time on role 6 days

BAILEY, Philip James

Director

Chemical Site Manager

RESIGNED

Assigned on 30 Jun 2014

Resigned on 01 Apr 2021

Time on role 6 years, 9 months, 2 days

DAVIDSON, Scott

Director

Chief Executive Office

RESIGNED

Assigned on 23 Nov 1999

Resigned on 21 Mar 2003

Time on role 3 years, 3 months, 28 days

DENISON, Janette Louise

Director

Accountant

RESIGNED

Assigned on 15 Mar 2011

Resigned on 15 Jun 2016

Time on role 5 years, 3 months

HENDERSON, Andrew Paul

Director

Director

RESIGNED

Assigned on 28 Mar 2003

Resigned on 31 May 2006

Time on role 3 years, 2 months, 3 days

LAMBERT, Ian Robin

Director

Chief Executive Officer

RESIGNED

Assigned on 23 Nov 1999

Resigned on 20 Feb 2015

Time on role 15 years, 2 months, 27 days

RATCLIFFE, James Arthur, Sir

Director

Company Director

RESIGNED

Assigned on 14 Sep 1999

Resigned on 27 Sep 2000

Time on role 1 year, 13 days

SAYERS, Neil Lawson

Director

Director

RESIGNED

Assigned on 28 Mar 2003

Resigned on 30 Jun 2014

Time on role 11 years, 3 months, 2 days

VEERMAN, Annie Sophia

Director

Chief Financial Officer

RESIGNED

Assigned on 16 Jun 2003

Resigned on 08 Dec 2017

Time on role 14 years, 5 months, 22 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Aug 1999

Resigned on 14 Sep 1999

Time on role 22 days


Some Companies

GAILHALL LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:06020530
Status:LIQUIDATION
Category:Private Limited Company

JJ & VJ REED LTD

104 NEW ROAD,PORTHCAWL,CF36 5DE

Number:09349737
Status:ACTIVE
Category:Private Limited Company

KEVIN TANNER LIMITED

396 BOLTON ROAD,BURY,BL8 4JR

Number:06474232
Status:ACTIVE
Category:Private Limited Company

R5 HOLDINGS LTD

C/O ASHFIELD ACCOUNTANCY,WOKING,GU21 5AJ

Number:09694543
Status:ACTIVE
Category:Private Limited Company

S B AHMED LTD

407 BRITANNIA HOUSE,LONDON,W6 0LH

Number:09000191
Status:ACTIVE
Category:Private Limited Company

SN5 LTD

ONESIXSIX TACS ACCOUNTANTS,HARROW,HA1 1BH

Number:09824789
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