LDCS PROCESS AGENT LIMITED

9 officers / 18 resignations

SOLARZ, Eliot Benjamin Givel

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
December 1978
Appointed on
19 December 2024
Nationality
British
Occupation
Solicitor/Director

Average house price in the postcode EC2N 4AG £325,000

JACKSON, Denis

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
January 1966
Appointed on
19 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AG £325,000

LAW DEBENTURE CORPORATE SERVICES LIMITED

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
corporate-secretary
Appointed on
19 December 2024

Average house price in the postcode EC2N 4AG £325,000

HOUSTON, Patricia

Correspondence address
8th Floor 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Role ACTIVE
director
Date of birth
July 1980
Appointed on
19 December 2024
Nationality
British
Occupation
Accountant/Director

Average house price in the postcode EC2N 4AG £325,000

LEWIS, Paul Gareth

Correspondence address
One Silk Street, London, United Kingdom, EC2Y 8HQ
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 November 2022
Resigned on
19 December 2024
Nationality
British
Occupation
Solicitor

BENNETT, Michael John

Correspondence address
C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 May 2021
Resigned on
31 October 2022
Nationality
British
Occupation
Solicitor

COHEN, RAYMOND MARTIN

Correspondence address
LINKLATERS LLP ONE SILK STREET, LONDON, UNITED KINGDOM, EC2Y 8HQ
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
4 June 2018
Nationality
BRITISH
Occupation
SOLICITOR

NEWCOMBE, Paul Alan

Correspondence address
One Silk Street, London, United Kingdom, EC2Y 8HQ
Role ACTIVE
secretary
Appointed on
15 February 2009
Resigned on
19 December 2024
Nationality
British

COMISKEY, Aedamar Ita

Correspondence address
One Silk Street, London, EC2Y 8HQ
Role ACTIVE
director
Date of birth
January 1967
Appointed on
14 September 2005
Resigned on
19 December 2024
Nationality
Irish
Occupation
Solicitor

BARRON, ROGER PAUL

Correspondence address
ONE SILK STREET, LONDON, ENGLAND, EC2Y 8HQ
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
30 March 2012
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
SOLICITOR

PARR, JEREMY GLYN

Correspondence address
ONE SILK STREET, LONDON, ENGLAND, EC2Y 8HQ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
17 May 2010
Resigned on
4 November 2014
Nationality
BRITISH
Occupation
SOLICITOR

BARNES, DAVID

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
14 September 2005
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
SOLICITOR

LEWIN SMITH, GUY WILLIAM

Correspondence address
2 FULLER WAY, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0FN
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
8 October 2003
Resigned on
14 September 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CB3 0FN £1,878,000

CHEYNE, DAVID WATSON

Correspondence address
19 LADBROKE GARDENS, LONDON, W11 2PT
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
8 October 2003
Resigned on
14 September 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 2PT £2,069,000

JACKSON, MARK ANDREW

Correspondence address
LINKLATERS LLP, ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Secretary
Appointed on
24 August 2001
Resigned on
16 January 2009
Nationality
BRITISH

CLARK, CHARLES EDWARD MCLAN

Correspondence address
19 COOMBE RISE, SHENFIELD, BRENTWOOD, ESSEX, CM15 8JJ
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
27 October 1999
Resigned on
26 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM15 8JJ £1,785,000

GRIFFIN, SHANE GERARD

Correspondence address
20 RANELAGH AVENUE, BARNES, LONDON, SW13 0BL
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
10 March 1999
Resigned on
8 October 2003
Nationality
AUSTRALIAN
Occupation
SOLICITOR

Average house price in the postcode SW13 0BL £2,518,000

HICKINBOTHAM, ANTHONY GEORGE

Correspondence address
8 KINGS ROAD, RICHMOND, SURREY, TW10 6NW
Role RESIGNED
Director
Date of birth
October 1943
Appointed on
27 June 1996
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW10 6NW £1,544,000

KYLE, JAMES TERENCE

Correspondence address
29 WELLESLEY ROAD, CHISWICK, LONDON, W4 4BU
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
9 August 1995
Resigned on
25 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W4 4BU £972,000

GORMAN, CHRISTOPHER NICHOLL

Correspondence address
4 WINDHILL, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 2NG
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
23 January 1995
Resigned on
9 August 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CM23 2NG £1,353,000

STAMP, MARK ALEXANDER

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
23 January 1995
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
SOLICITOR

ASHMORE, RICHARD JOHN

Correspondence address
14 WILLOWMEAD CLOSE, EALING, LONDON, W5 1PT
Role RESIGNED
Secretary
Appointed on
18 September 1991
Resigned on
3 August 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 1PT £551,000

BLACKETT, ANTHONY DAVID

Correspondence address
27 WILLOW MEADOW ROAD, ASHBOURNE, DERBYSHIRE, DE6 1HJ
Role RESIGNED
Director
Date of birth
June 1941
Appointed on
18 September 1991
Resigned on
23 January 1995
Nationality
BRITISH

Average house price in the postcode DE6 1HJ £255,000

WHEEN, RICHARD FRANCIS

Correspondence address
THE GRANGE RECTORY LANE, BUCKLAND, BETCHWORTH, SURREY, RH3 7BH
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
18 September 1991
Resigned on
16 July 1996
Nationality
BRITISH

Average house price in the postcode RH3 7BH £1,157,000

ASHMORE, RICHARD JOHN

Correspondence address
14 WILLOWMEAD CLOSE, EALING, LONDON, W5 1PT
Role RESIGNED
Director
Appointed on
18 September 1991
Resigned on
23 January 1995
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode W5 1PT £551,000

CHATTERWAY, DENNIS ALAN

Correspondence address
14 WARREN CLOSE, ELMSWELL, BURY ST EDMUNDS, SUFFOLK, IP30 9DS
Role RESIGNED
Nominee Secretary
Appointed on
10 April 1991
Resigned on
18 September 1991

Average house price in the postcode IP30 9DS £467,000

HACKWOOD SERVICE COMPANY

Correspondence address
BARRINGTON HOUSE 56-67 GRESHAM STREET, LONDON, EC2V 7BB
Role RESIGNED
Nominee Director
Appointed on
10 April 1991
Resigned on
18 September 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