LUCIDA LIMITED

One One, London, EC2R 5AA
StatusDISSOLVED
Company No.05936566
CategoryPrivate Limited Company
Incorporated15 Sep 2006
Age17 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution29 Nov 2014
Years9 years, 7 months, 8 days

SUMMARY

LUCIDA LIMITED is an dissolved private limited company with number 05936566. It was incorporated 17 years, 9 months, 22 days ago, on 15 September 2006 and it was dissolved 9 years, 7 months, 8 days ago, on 29 November 2014. The company address is One One, London, EC2R 5AA.



People

LEGAL & GENERAL CO SEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Aug 2013

Current time on role 10 years, 11 months, 2 days

GROUND, Tom Stephen James

Director

Director

ACTIVE

Assigned on 05 Aug 2013

Current time on role 10 years, 11 months, 2 days

POLLOCK, John Brackenridge

Director

Company Director

ACTIVE

Assigned on 05 Aug 2013

Current time on role 10 years, 11 months, 2 days

PROCTER, Kerrigan William

Director

Investment Manager

ACTIVE

Assigned on 05 Aug 2013

Current time on role 10 years, 11 months, 2 days

STANWORTH, Paul Robertson

Director

Insurance Executive

ACTIVE

Assigned on 05 Aug 2013

Current time on role 10 years, 11 months, 2 days

WALES, Christopher John

Secretary

Chartered Accountant

RESIGNED

Assigned on 15 Sep 2006

Resigned on 20 Mar 2007

Time on role 6 months, 5 days

YOUNG, Hilary Susanna

Secretary

RESIGNED

Assigned on 20 Mar 2007

Resigned on 05 Aug 2013

Time on role 6 years, 4 months, 16 days

BLOOMER, Jonathan William

Director

Managing Director

RESIGNED

Assigned on 15 Sep 2006

Resigned on 05 Dec 2012

Time on role 6 years, 2 months, 20 days

BRODY, Christopher

Director

Investment Management Managing

RESIGNED

Assigned on 15 Oct 2007

Resigned on 06 Jun 2008

Time on role 7 months, 22 days

CLINTON, David Robert

Director

Management Consultant

RESIGNED

Assigned on 15 Sep 2006

Resigned on 05 Aug 2013

Time on role 6 years, 10 months, 20 days

KORTEWEG, Pieter, Dr

Director

Retired

RESIGNED

Assigned on 19 Dec 2008

Resigned on 05 Aug 2013

Time on role 4 years, 7 months, 17 days

MORRIS, Derek James, Sir

Director

Provost

RESIGNED

Assigned on 21 Mar 2007

Resigned on 05 Aug 2013

Time on role 6 years, 4 months, 15 days

PATEL, Hiteshkumar Rameshchandra

Director

Finance Director

RESIGNED

Assigned on 27 Nov 2012

Resigned on 05 Aug 2013

Time on role 8 months, 8 days

TINER, John Ivan

Director

Business Adviser

RESIGNED

Assigned on 15 May 2008

Resigned on 05 Aug 2013

Time on role 5 years, 2 months, 21 days

WALES, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on 15 Sep 2006

Resigned on 25 Jul 2009

Time on role 2 years, 10 months, 10 days


Some Companies

CHELSMINSTER LIMITED

KENNEDY HOUSE,LONDON,W14 0QH

Number:02751705
Status:ACTIVE
Category:Private Limited Company

INTRADEX LLP

5 GLENMEAD,BUCKHURST HILL,IG9 5NL

Number:OC416860
Status:ACTIVE
Category:Limited Liability Partnership

JACK BUMBLEBEE LTD

67 RIVERSIDE GARDENS,MIDDLESEX,HA0 1JG

Number:11809450
Status:ACTIVE
Category:Private Limited Company
Number:04589988
Status:ACTIVE
Category:Private Limited Company

MCD AGRICULTURE LIMITED

MILBURN HOUSE,HEXHAM,NE46 3RU

Number:06350267
Status:ACTIVE
Category:Private Limited Company

RALSTON INVESTMENTS LIMITED

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC278644
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