LINELAUNCH LIMITED

3 officers / 12 resignations

CAUNCE, Andrew John

Correspondence address
Lynstock House Lynstock Way, Lostock, Bolton, England, BL6 4SA
Role ACTIVE
director
Date of birth
June 1974
Appointed on
19 September 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode BL6 4SA £4,960,000

GORGEMEAD LIMITED

Correspondence address
LYNSTOCK HOUSE LYNSTOCK WAY, LOSTOCK, BOLTON, ENGLAND, BL6 4SA
Role ACTIVE
Director
Appointed on
4 May 2006
Nationality
BRITISH

Average house price in the postcode BL6 4SA £4,960,000

CAUNCE, COLIN

Correspondence address
3 CROYD CLOSE, HINDLEY GREEN, WIGAN, LANCASHIRE, WN2 4NF
Role ACTIVE
Secretary
Appointed on
4 May 2006
Nationality
BRITISH

Average house price in the postcode WN2 4NF £414,000


PATEL, Yakub Ibrahim

Correspondence address
P O Box 2076, Lynstock House Lynstock Way, Bolton, Greater Manchester, BL6 4SA
Role RESIGNED
director
Date of birth
August 1953
Appointed on
27 September 2010
Resigned on
19 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode BL6 4SA £4,960,000

MEHTA, SONAL BHARAT

Correspondence address
4 THE SPINNEY, CHEADLE, CHESHIRE, SK8 1JA
Role RESIGNED
Secretary
Appointed on
21 October 1994
Resigned on
4 May 2006
Nationality
BRITISH

Average house price in the postcode SK8 1JA £873,000

MEHTA, PARUL MUKESH

Correspondence address
9 TROUTBECK ROAD, GATLEY, CHEADLE, CHESHIRE, SK8 4RP
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
21 October 1994
Resigned on
4 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 4RP £459,000

MEHTA, MANISH SURENDRA

Correspondence address
88 CHEDLEE DRIVE, CHEADLE HULME, STOCKPORT, CHESHIRE, SK8 6SR
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
15 September 1994
Resigned on
4 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK8 6SR £559,000

MEHTA, MANISH SURENDRA

Correspondence address
88 CHEDLEE DRIVE, CHEADLE HULME, STOCKPORT, CHESHIRE, SK8 6SR
Role RESIGNED
Secretary
Appointed on
15 September 1994
Resigned on
21 October 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK8 6SR £559,000

MEHTA, BHARAT

Correspondence address
14 THE SPINNEY, CHEADLE, CHESHIRE, SK8 1JA
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
15 September 1994
Resigned on
21 October 1994
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK8 1JA £873,000

MEHTA, DINESH VRAJLAL

Correspondence address
24 DAYLESFORD CRESCENT, CHEADLE, CHESHIRE, SK8 1LH
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
22 January 1992
Resigned on
21 October 1994
Nationality
BRITISH
Occupation
TEXTILE MERCHANT

Average house price in the postcode SK8 1LH £748,000

MEHTA, MAYUR

Correspondence address
34 WALTHAM AVENUE, KINGSBURY, LONDON, NN9 9SJ
Role RESIGNED
Secretary
Appointed on
22 January 1992
Resigned on
15 September 1994
Nationality
BRITISH
Occupation
TEXTILE MERCHANT

MEHTA, MAYUR

Correspondence address
34 WALTHAM AVENUE, KINGSBURY, LONDON, NN9 9SJ
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
22 January 1992
Resigned on
15 September 1994
Nationality
BRITISH
Occupation
TEXTILE MERCHANT

MEHTA, SURENDRA VIRCHAND

Correspondence address
48 TROUTBECK ROAD, GATLEY, CHEADLE, CHESHIRE, SK8 4RR
Role RESIGNED
Director
Date of birth
December 1939
Appointed on
22 January 1992
Resigned on
21 October 1994
Nationality
BRITISH

Average house price in the postcode SK8 4RR £397,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
2 January 1992
Resigned on
22 January 1992

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
2 January 1992
Resigned on
22 January 1992

More Company Information