LCC DEPLOYMENT SERVICES UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
1 officers / 23 resignations

GAMBHIRE, Santosh Narayan

Correspondence address
3rd Floor Ormond House, 63 Queen Victoria Street, London, England, EC4N 4UA
Role ACTIVE
director
Date of birth
May 1978
Appointed on
23 November 2016
Nationality
Indian
Occupation
Director

Average house price in the postcode EC4N 4UA £44,955,000


THOMPSON, BRIAN

Correspondence address
UNIT 1 RIVER COURT, ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5RP
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
19 February 2016
Resigned on
12 December 2016
Nationality
BRITISH
Occupation
TECHNICAL MANAGER

Average house price in the postcode GU21 5RP £6,754,000

ELEFTHERIOU, LEFTERY

Correspondence address
450 BATH ROAD, WEST DRAYTON, MIDDLESEX, UB7 0EB
Role RESIGNED
Secretary
Appointed on
12 March 2013
Resigned on
24 March 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode UB7 0EB £1,449,000

MARIONI, RICARDO ANGELO

Correspondence address
450 BATH ROAD, WEST DRAYTON, MIDDLESEX, UB7 0EB
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
12 March 2013
Resigned on
5 February 2015
Nationality
BRITISH
Occupation
DIRECTOR OF DEPLOYMENT UK

Average house price in the postcode UB7 0EB £1,449,000

GANDHI, PRITI

Correspondence address
1210 PARKVIEW ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4TY
Role RESIGNED
Secretary
Appointed on
15 February 2012
Resigned on
9 October 2012
Nationality
NATIONALITY UNKNOWN

MEDINA, ALEJANRO

Correspondence address
UNIT 1 RIVER COURT, ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5RP
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
15 September 2011
Resigned on
31 December 2015
Nationality
SPANISH
Occupation
OPTIMIZATION DIRECTOR UK

Average house price in the postcode GU21 5RP £6,754,000

DUNN, BRIAN JOSEPH

Correspondence address
UNIT 1 RIVER COURT, ALBERT DRIVE, WOKING, SURREY, ENGLAND, GU21 5RP
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
31 August 2010
Resigned on
7 April 2016
Nationality
AMERICAN
Occupation
VICE PRESIDENT AND GENERAL COUNSEL

Average house price in the postcode GU21 5RP £6,754,000

HARRUP, STEPHEN ROBERT

Correspondence address
91-93 BAKER STREET, LONDON, W1U 6QQ
Role RESIGNED
Secretary
Appointed on
1 March 2010
Resigned on
3 February 2012
Nationality
BRITISH

Average house price in the postcode W1U 6QQ £1,683,000

DELLI CARRI, SIMONE GIACOMO

Correspondence address
VIA FRANCESCO SOAVE 30, MILANO, ITALY, 20122
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
4 September 2008
Resigned on
31 August 2010
Nationality
ITALIAN
Occupation
FINANCE DIRECTOR

SALAMONE JR, LOUIS

Correspondence address
254 LIBERTY CORNER RD., FAR HILLS, NEW JERSEY, USA, 07931-2567
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
4 September 2008
Resigned on
31 March 2009
Nationality
UNITED STATES
Occupation
DIRECTOR

SCHREUDER, CONSTANTINUS JOHANNES GERARDUS

Correspondence address
NIEUWE DREEF 37, ULVENHOUT, THE NETHERLANDS, 4851 BR
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
4 September 2008
Resigned on
30 September 2015
Nationality
DUTCH
Occupation
VICE PRESEIDENT EUROPE

YOUNG, KENNETH MARK

Correspondence address
3101 P STREET NW, #2, WASHINGTON D.C., UNITED STATES OF AMERICA, 20007
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
4 September 2008
Resigned on
23 November 2016
Nationality
UNITED STATES OF AME
Occupation
PRESIDENT AND CEO

GROVES, TIMOTHY MICHAEL

Correspondence address
COWPER HOUSE, COWPER ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 3DE
Role RESIGNED
Director
Date of birth
September 1966
Appointed on
16 February 2006
Resigned on
4 September 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP4 3DE £993,000

ELEFTHERIOU, LEFTERY

Correspondence address
68 PRINCE GEORGE AVENUE, OAKWOOD, LONDON, N14 4SP
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
16 February 2006
Resigned on
4 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N14 4SP £964,000

PERKINS, GRAHAM BRUCE

Correspondence address
3235 NAVY DRIVE, OAK HILL, VIRGINIA 20171, USA, IRISH
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
2 January 2003
Resigned on
28 March 2005
Nationality
USA
Occupation
CHIEF FINANCIAL OFFICER LCC IN

BORE, MALCOLM

Correspondence address
27 WEST HILL ROAD, FOXTON, CAMBRIDGE, CAMBRIDGESHIRE, CB22 6SZ
Role RESIGNED
Director
Date of birth
March 1948
Appointed on
1 February 2002
Resigned on
30 November 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CB22 6SZ £890,000

NEALE, ALAN GERALD

Correspondence address
HOLLY HOUSE, ANSTEY, BUNTINGFORD, HERTFORDSHIRE, SG9 0BP
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
1 February 2002
Resigned on
6 January 2005
Nationality
BRITISH
Occupation
SURVEYOR DIRECTOR

Average house price in the postcode SG9 0BP £1,065,000

REED SMITH CORPORATE SERVICES LIMITED

Correspondence address
THE BROADGATE TOWER 3RD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS
Role RESIGNED
Secretary
Appointed on
8 January 2002
Resigned on
28 January 2010
Nationality
BRITISH

BARAVALLE, CARLO

Correspondence address
VIA ARIOSTO 32, MILANO, ITALY, 20145
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
8 January 2002
Resigned on
5 April 2008
Nationality
ITALIAN
Occupation
SENIOR VP OF EMEA

DELISO, PETER

Correspondence address
12989 THISTLETHORN DRIVE, HERNDON, VIRGINIA, UNITED STATES OF AMERICA, 22071
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
8 January 2002
Resigned on
30 June 2008
Nationality
AMERICAN
Occupation
VP/GENERAL COUNSEL

FAULDERS,III, CYRIL THOMAS

Correspondence address
6721 BENJAMIN STREET, MCLEAN, VIRGINIA 22101, USA, IRISH
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
8 January 2002
Resigned on
29 March 2005
Nationality
AMERICAN
Occupation
CEO LCC

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
8 January 2002
Resigned on
8 January 2002

WALKER, DAVID

Correspondence address
191 CULPEPER STREET, WARRENTON, VIRGINIA 20186-3502, USA, IRISH
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
8 January 2002
Resigned on
15 November 2002
Nationality
AMERICAN
Occupation
SENIOR VP CFO AND TREASURER

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
8 January 2002
Resigned on
8 January 2002

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company