LUMERA ITM UK LIMITED

11 officers / 10 resignations

BLOUNT, Darran Alan

Correspondence address
5th Floor, Muro India Street, London, England, EC3N 2AF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
21 February 2025
Nationality
British
Occupation
Company Director

ALFREDSON, Jonas Carl

Correspondence address
5th Floor, Muro India Street, London, England, EC3N 2AF
Role ACTIVE
director
Date of birth
March 1972
Appointed on
12 July 2024
Nationality
Swedish
Occupation
Director

GAMMELGARD, Magnus Axel, Dr

Correspondence address
5th Floor, Muro India Street, London, England, EC3N 2AF
Role ACTIVE
director
Date of birth
February 1977
Appointed on
12 July 2024
Nationality
Swedish
Occupation
Director

ROOS, Peter

Correspondence address
5th Floor, Muro India Street, London, England, EC3N 2AF
Role ACTIVE
director
Date of birth
August 1978
Appointed on
12 July 2024
Nationality
Swedish
Occupation
Director

LAWSON, Alice

Correspondence address
Tempus Court Onslow Street, Guildford, England, GU1 4SS
Role ACTIVE
director
Date of birth
July 1993
Appointed on
25 January 2023
Resigned on
12 July 2024
Nationality
British
Occupation
Director

LECOMPTE, Mark Karsten

Correspondence address
Tempus Court Onslow Street, Guildford, England, GU1 4SS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
20 June 2020
Resigned on
21 February 2025
Nationality
British
Occupation
Director

DHESI, Gurmit Singh

Correspondence address
Tempus Court Onslow Street, Guildford, England, GU1 4SS
Role ACTIVE
director
Date of birth
June 1971
Appointed on
3 May 2018
Resigned on
12 July 2024
Nationality
British
Occupation
Director

BLOUNT, Darran Alan

Correspondence address
Tempus Court Onslow Street, Guildford, England, GU1 4SS
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 May 2018
Resigned on
12 July 2024
Nationality
British
Occupation
Director

MAINWARING, Andrew Dafyd

Correspondence address
Tempus Court Onslow Street, Guildford, England, GU1 4SS
Role ACTIVE
director
Date of birth
December 1971
Appointed on
3 May 2018
Resigned on
12 July 2024
Nationality
British
Occupation
Director

MAJUMDAR, Abhishek

Correspondence address
Tempus Court Onslow Street, Guildford, England, GU1 4SS
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 May 2018
Resigned on
25 January 2023
Nationality
British
Occupation
Director

HOWORTH, Duncan Craig

Correspondence address
Tempus Court Onslow Street, Guildford, England, GU1 4SS
Role ACTIVE
director
Date of birth
June 1957
Appointed on
27 June 2016
Resigned on
12 July 2024
Nationality
English
Occupation
None

BATTING, JOHN PAUL

Correspondence address
2ND FLOOR, MINSTER HOUSE 42 MINCING LANE, LONDON, EC3R 7AE
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
15 October 2015
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
NONE

THOMAS, CHARLES RICHARD VIVIAN

Correspondence address
11 STRAND, LONDON, UNITED KINGDOM, WC2N 5HR
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
1 October 2010
Resigned on
15 October 2015
Nationality
BRITISH,GERMAN
Occupation
NONE

Average house price in the postcode WC2N 5HR £128,012,000

MH SECRETARIES LIMITED

Correspondence address
STAPLE COURT 11 STAPLE INN BUILDINGS, LONDON, WC1V 7QH
Role RESIGNED
Secretary
Appointed on
1 December 2007
Resigned on
3 May 2018
Nationality
BRITISH

RIDLEY, GUY NICHOLAS

Correspondence address
11 OLD MANOR WAY, CHISLEHURST, KENT, BR7 5XS
Role RESIGNED
Secretary
Appointed on
30 September 2004
Resigned on
1 December 2007
Nationality
BRITISH

Average house price in the postcode BR7 5XS £962,000

RIDLEY, MELANIE KATHERINE

Correspondence address
11 OLD MANOR WAY, CHISLEHURST, KENT, BR7 5XS
Role RESIGNED
Secretary
Appointed on
12 December 2002
Resigned on
30 September 2004
Nationality
BRITISH

Average house price in the postcode BR7 5XS £962,000

HOCKLEY, Daniel

Correspondence address
30 Wilderness Road, Guildford, Surrey, GU2 7QX
Role RESIGNED
director
Date of birth
August 1972
Appointed on
12 December 2002
Resigned on
3 May 2018
Nationality
British
Occupation
It Consultant

Average house price in the postcode GU2 7QX £827,000

STL SECRETARIES LTD.

Correspondence address
EDBROOKE HOUSE, ST JOHNS ROAD, WOKING, SURREY, GU21 1SE
Role RESIGNED
Nominee Secretary
Appointed on
12 December 2002
Resigned on
12 December 2002

STANLEY, GRANT

Correspondence address
7 YORKLAND AVENUE, WELLING, KENT, DA16 2LE
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
12 December 2002
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode DA16 2LE £517,000

RIDLEY, GUY NICHOLAS

Correspondence address
11 OLD MANOR WAY, CHISLEHURST, KENT, BR7 5XS
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
12 December 2002
Resigned on
3 May 2018
Nationality
BRITISH
Occupation
PENSIONS SALES DIRECTOR

Average house price in the postcode BR7 5XS £962,000

STL DIRECTORS LTD.

Correspondence address
EDBROOKE HOUSE, ST JOHNS ROAD, WOKING, SURREY, GU21 1SE
Role RESIGNED
Nominee Director
Appointed on
12 December 2002
Resigned on
12 December 2002

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