EDL OPERATIONS (LFG 1) LIMITED

3 officers / 23 resignations

ANDREWS, PAUL JAMES

Correspondence address
206-216 MARYLEBONE ROAD, LONDON, NW1 6JQ
Role ACTIVE
Director
Date of birth
April 1967
Appointed on
3 February 2014
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode NW1 6JQ £119,402,000

COATES, SARAH ELIZABETH

Correspondence address
206-216 MARYLEBONE ROAD, LONDON, NW1 6JQ
Role ACTIVE
Secretary
Appointed on
6 April 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode NW1 6JQ £119,402,000

PRITCHARD, GREGORY JAMES

Correspondence address
206-216 MARYLEBONE ROAD, LONDON, NW1 6JQ
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
24 July 2001
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW1 6JQ £119,402,000


COWMAN, STEVE

Correspondence address
206-216 MARYLEBONE ROAD, LONDON, NW1 6JQ
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
21 September 2012
Resigned on
3 February 2014
Nationality
IRISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW1 6JQ £119,402,000

CAKE, STEPHEN

Correspondence address
206-216 MARYLEBONE ROAD, LONDON, NW1 6JQ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
16 May 2012
Resigned on
30 October 2012
Nationality
BRITISH
Occupation
HEAD OF STRATEGY

Average house price in the postcode NW1 6JQ £119,402,000

WALTON, DAVID

Correspondence address
42 ELERS ROAD, EALING, LONDON, W13 9QD
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
1 March 2004
Resigned on
29 September 2005
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode W13 9QD £1,266,000

JONES, MARK CHRISTOPHER

Correspondence address
28 FORDWYCH COURT, SHOOT UP HILL, LONDON, NW2 3PH
Role RESIGNED
Secretary
Date of birth
September 1971
Appointed on
1 March 2004
Resigned on
5 April 2012
Nationality
BRITISH

Average house price in the postcode NW2 3PH £417,000

KENT, DAVID

Correspondence address
206-216 MARYLEBONE ROAD, LONDON, NW1 6JQ
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
24 April 2003
Resigned on
30 October 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW1 6JQ £119,402,000

MCSHERRY, DAVID EDWARD

Correspondence address
91 WARREN ROAD, REIGATE, SURREY, RH2 0BW
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
8 October 2001
Resigned on
2 April 2003
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode RH2 0BW £937,000

RAYNE, ANDREW WILLIAM

Correspondence address
14 MORTIMER ROAD, EALING, LONDON, W13 8NG
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
24 March 1999
Resigned on
8 October 2001
Nationality
NEW ZEALANDER
Occupation
GENERAL MANAGER

Average house price in the postcode W13 8NG £1,998,000

STERGOULIS, EVAN ANDREW

Correspondence address
32 HOMEFIELD ROAD, LONDON, W4 2LW
Role RESIGNED
Secretary
Date of birth
April 1960
Appointed on
3 February 1998
Resigned on
1 March 2004
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode W4 2LW £2,978,000

STERGOULIS, EVAN ANDREW

Correspondence address
32 HOMEFIELD ROAD, LONDON, W4 2LW
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
3 February 1998
Resigned on
1 March 2004
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode W4 2LW £2,978,000

PAHOR, WALTER PHILIP

Correspondence address
55 NEW STREET, BRIGHTON, MELBOURNE, VICTORIA 3186, AUSTRALIA, 3186
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
3 February 1998
Resigned on
24 July 2001
Nationality
AUSTRALIAN
Occupation
MANAGING DIRECTOR

BARBER-LOMAX, ELIZABETH MARY

Correspondence address
ASH COTTAGE 59 WHITTING STREET, BURY ST EDMUNDS, SUFFOLK, IP33 1NP
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
3 February 1998
Resigned on
24 March 1999
Nationality
BRITISH
Occupation
PROPERTY CONSULTANT

Average house price in the postcode IP33 1NP £497,000

BOON, CHRISTOPHER JOHN

Correspondence address
3 CREST VIEW, PINNER, MIDDLESEX, HA5 1AN
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
18 April 1997
Resigned on
3 February 1998
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA5 1AN £1,407,000

KEOHANE, JAMES ANTHONY

Correspondence address
3 MAIN STREET, WOODBOROUGH, NOTTINGHAM, NOTTINGHAMSHIRE, NG14 6EA
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
21 February 1994
Resigned on
24 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG14 6EA £979,000

DAWES, JULIE VIVIENE

Correspondence address
WATER MILL HOUSE, HAUGHTON, RETFORD, NOTTINGHAMSHIRE, DN22 8DY
Role RESIGNED
Secretary
Date of birth
February 1959
Appointed on
3 September 1992
Resigned on
3 February 1998
Nationality
BRITISH

Average house price in the postcode DN22 8DY £799,000

MABON, JESSE DICKSON

Correspondence address
57 HILLWAY, HIGHGATE, LONDON, N6 6AD
Role RESIGNED
Director
Date of birth
November 1925
Appointed on
25 July 1991
Resigned on
22 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND PHYSICIAN

Average house price in the postcode N6 6AD £2,832,000

CHAMP, PHILIP JAMES

Correspondence address
BRIDLEWOOD, 18 KIGHILL LANE, RAVENSHEAD, NOTTINGHAM, NG15 9HN
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
25 July 1991
Resigned on
22 December 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG15 9HN £584,000

LIVERSIDGE, PAMELA EDWARDS

Correspondence address
309 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PW
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
25 July 1991
Resigned on
30 September 1993
Nationality
BRITISH
Occupation
STRATEGIC PLANNING MANAGER

Average house price in the postcode S11 9PW £908,000

SEDGWICK, DUNCAN ROY

Correspondence address
55 LAMBOURNE DRIVE, WOLLATON, NOTTINGHAM, NOTTS, NG8 1GR
Role RESIGNED
Secretary
Date of birth
November 1955
Appointed on
25 July 1991
Resigned on
3 September 1992
Nationality
BRITISH

Average house price in the postcode NG8 1GR £543,000

GOALBY, STEPHEN VINCENT

Correspondence address
30 LICHFIELD LANE, MANSFIELD, NOTTINGHAMSHIRE, NG18 4RE
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
25 July 1991
Resigned on
3 February 1998
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode NG18 4RE £583,000

READ, MARTIN ANDREW

Correspondence address
12 PINFOLD CLOSE, WOODBOROUGH, NOTTINGHAM, NOTTINGHAMSHIRE, NG14 6DP
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
25 July 1991
Resigned on
3 February 1998
Nationality
BRITISH
Occupation
GENERATION MANAGER

Average house price in the postcode NG14 6DP £466,000

JACKSON, NIGEL SPENCER

Correspondence address
27 ST JOHNS ROAD, LONDON, NW11 0PE
Role RESIGNED
Director
Date of birth
August 1952
Appointed on
7 June 1991
Resigned on
25 July 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW11 0PE £1,207,000

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
25-31 MOORGATE, LONDON
Role RESIGNED
Nominee Secretary
Appointed on
7 June 1991
Resigned on
25 July 1991

JOHNS, MICHAEL STEPHEN MACKELCAN

Correspondence address
22 BOWERDEAN STREET, LONDON
Role RESIGNED
Nominee Director
Date of birth
October 1943
Appointed on
7 June 1991
Resigned on
25 July 1991

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