LUCCOMBE LIMITED

1 Luccombe Quarry, Bradford-On-Avon, BA15 1BD, Wiltshire
StatusACTIVE
Company No.05236476
Category
Incorporated21 Sep 2004
Age19 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

LUCCOMBE LIMITED is an active with number 05236476. It was incorporated 19 years, 9 months, 6 days ago, on 21 September 2004. The company address is 1 Luccombe Quarry, Bradford-on-avon, BA15 1BD, Wiltshire.



People

CURTIS, Helen Mary

Secretary

ACTIVE

Assigned on 03 Jun 2015

Current time on role 9 years, 24 days

COOPER, Ann Marie

Director

Executive Coach In Personnel

ACTIVE

Assigned on 29 Oct 2015

Current time on role 8 years, 7 months, 29 days

CURTIS, John

Director

Retired

ACTIVE

Assigned on 20 Jun 2012

Current time on role 12 years, 7 days

EWINGS, Simon Paul

Director

Financial Director

ACTIVE

Assigned on 01 Aug 2013

Current time on role 10 years, 10 months, 26 days

MAILES, Elizabeth Anne

Director

Retired

ACTIVE

Assigned on 10 Jan 2017

Current time on role 7 years, 5 months, 17 days

NOBLE, Lois Mary

Director

Registered Nurse

ACTIVE

Assigned on 14 Nov 2020

Current time on role 3 years, 7 months, 13 days

CRIPPS, Jane Elizabeth

Secretary

Retired

RESIGNED

Assigned on 09 Feb 2006

Resigned on 03 Jun 2015

Time on role 9 years, 3 months, 22 days

CURWOOD, David Barry

Secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 09 Sep 2005

Time on role 11 months, 8 days

TARR, James Daniel

Secretary

RESIGNED

Assigned on 09 Sep 2005

Resigned on 31 Mar 2006

Time on role 6 months, 22 days

UK COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Sep 2004

Resigned on 21 Sep 2004

Time on role

CRIPPS, Jane Elizabeth

Director

Retired

RESIGNED

Assigned on 09 Feb 2006

Resigned on 29 Oct 2015

Time on role 9 years, 8 months, 20 days

EVERARD, Richard Michael, Lt Col

Director

Retired

RESIGNED

Assigned on 09 Sep 2005

Resigned on 02 Nov 2012

Time on role 7 years, 1 month, 23 days

HARMAN, Stephen

Director

Sales Director

RESIGNED

Assigned on 09 Sep 2005

Resigned on 31 Jul 2013

Time on role 7 years, 10 months, 22 days

HARMAN, Stephen

Director

Sales Director

RESIGNED

Assigned on 09 Sep 2005

Resigned on 20 Jun 2012

Time on role 6 years, 9 months, 11 days

JONES, Gareth

Director

Marketing Consultant

RESIGNED

Assigned on 02 Nov 2012

Resigned on 02 Sep 2015

Time on role 2 years, 10 months

LARKIN, Peter David

Director

Engineering Geologist

RESIGNED

Assigned on 03 Sep 2015

Resigned on 14 Nov 2020

Time on role 5 years, 2 months, 11 days

MAILES, Barry John

Director

Retired

RESIGNED

Assigned on 09 Sep 2005

Resigned on 10 Jan 2017

Time on role 11 years, 4 months, 1 day

STEVEN, Penelope Susan

Director

Company Director

RESIGNED

Assigned on 09 Sep 2005

Resigned on 20 Jun 2012

Time on role 6 years, 9 months, 11 days

TRICKEY, Alexandra

Director

Legal Executive

RESIGNED

Assigned on 01 Oct 2004

Resigned on 09 Sep 2005

Time on role 11 months, 8 days

UK INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Sep 2004

Resigned on 21 Sep 2004

Time on role


Some Companies

BIOLINK LIMITED

UNIT 80 POCKLINGTON INDUSTRIAL ESTATE,YORK,YO42 1NR

Number:05881805
Status:ACTIVE
Category:Private Limited Company

CELSIUS FINANCIAL SERVICES LIMITED

11 NEW ROAD,RADLETT,WD7 9DZ

Number:04790544
Status:ACTIVE
Category:Private Limited Company

HSBD SERVICES LTD

4 ALBANY ROAD,CHATHAM,ME4 5DL

Number:11795320
Status:ACTIVE
Category:Private Limited Company

KISS HOLDINGS LIMITED

THE HOLLIES,DONCASTER,DN9 3JR

Number:04606919
Status:ACTIVE
Category:Private Limited Company

ROC CONSTRUCTION CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10081683
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE STEAM MACHINE LTD

118 B OCEAN DRIVE,EDINBURGH,EH6 6JG

Number:SC443290
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