LASER BRISTOL HOLDINGS LIMITED

17 Dominion Street, London, EC2M 2EF, England
StatusDISSOLVED
Company No.06533950
CategoryPrivate Limited Company
Incorporated13 Mar 2008
Age16 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 5 months, 14 days

SUMMARY

LASER BRISTOL HOLDINGS LIMITED is an dissolved private limited company with number 06533950. It was incorporated 16 years, 3 months, 19 days ago, on 13 March 2008 and it was dissolved 2 years, 5 months, 14 days ago, on 18 January 2022. The company address is 17 Dominion Street, London, EC2M 2EF, England.



People

GALLAGHER, Michael

Director

Finance Director

ACTIVE

Assigned on 20 Dec 2017

Current time on role 6 years, 6 months, 12 days

JONES, Timothy Selwyn

Director

Asset Manager

ACTIVE

Assigned on 25 Feb 2019

Current time on role 5 years, 4 months, 4 days

MORAR, Neal

Secretary

RESIGNED

Assigned on 06 May 2015

Resigned on 03 Oct 2017

Time on role 2 years, 4 months, 28 days

SANDERSON, Timothy Robin Llewelyn

Secretary

RESIGNED

Assigned on 13 Mar 2008

Resigned on 10 Sep 2012

Time on role 4 years, 5 months, 28 days

VERNIER, Vincent

Secretary

RESIGNED

Assigned on 06 Oct 2017

Resigned on 08 Jul 2019

Time on role 1 year, 9 months, 2 days

BRENNAN, John

Director

Chief Executive Officer

RESIGNED

Assigned on 28 Jul 2016

Resigned on 04 May 2018

Time on role 1 year, 9 months, 7 days

EDWARDS, Nicholas William John

Director

Director

RESIGNED

Assigned on 13 Dec 2013

Resigned on 06 May 2015

Time on role 1 year, 4 months, 24 days

FERGUSON DAVIE, Charles John

Director

Director

RESIGNED

Assigned on 13 Dec 2013

Resigned on 06 May 2015

Time on role 1 year, 4 months, 24 days

FIGGE, Heiko

Director

Hotelier

RESIGNED

Assigned on 13 Dec 2013

Resigned on 06 May 2015

Time on role 1 year, 4 months, 24 days

GILBARD, Marc Edward Charles

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 06 May 2015

Time on role 7 years, 1 month, 6 days

GRAY, Robert Edward

Director

Director

RESIGNED

Assigned on 06 May 2015

Resigned on 24 Oct 2018

Time on role 3 years, 5 months, 18 days

GUY, Darren

Director

Director Of Finance

RESIGNED

Assigned on 28 Jul 2016

Resigned on 20 Dec 2017

Time on role 1 year, 4 months, 23 days

HALL, Steven

Director

Director

RESIGNED

Assigned on 13 Dec 2013

Resigned on 06 May 2015

Time on role 1 year, 4 months, 24 days

MORAR, Neal

Director

Finance Director

RESIGNED

Assigned on 06 May 2015

Resigned on 03 Oct 2017

Time on role 2 years, 4 months, 28 days

SIDWELL, Graham Robert

Director

Company Director

RESIGNED

Assigned on 13 Mar 2008

Resigned on 13 Dec 2013

Time on role 5 years, 9 months

STANLEY, Graham Bryan

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 13 Dec 2013

Time on role 5 years, 8 months, 13 days

VERNIER, Vincent Frederic Marc

Director

Director Portfolio Management

RESIGNED

Assigned on 06 Oct 2017

Resigned on 08 Jul 2019

Time on role 1 year, 9 months, 2 days


Some Companies

FORESIGHT RESIDENTIAL LIMITED

GROSVENOR HOUSE 10,KNARESBOROUGH,HG5 0AA

Number:05091498
Status:ACTIVE
Category:Private Limited Company

FUSION IT RECRUITMENT SERVICES LIMITED

KNOLL HOUSE, KNOLL ROAD,SURREY,GU15 3SY

Number:05168619
Status:ACTIVE
Category:Private Limited Company

HAWKE HOUSE STUDIOS LTD

RITSON FARM,TOTNES,TQ9 7JG

Number:09055693
Status:ACTIVE
Category:Private Limited Company

LABURNUM HOUSE FREEHOLD COMPANY LIMITED

24A SOUTHAMPTON ROAD,RINGWOOD,BH24 1HY

Number:10883561
Status:ACTIVE
Category:Private Limited Company

PIEGA LIMITED

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:04446959
Status:ACTIVE
Category:Private Limited Company

STAVELEY COURT EASTBOURNE LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:05025197
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