LFR GROUP LIMITED

3 officers / 19 resignations

D'CRUZ, Simon Nicholas

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE
Role ACTIVE
director
Date of birth
December 1975
Appointed on
24 February 2025
Nationality
British
Occupation
Director

SMOTHERS, Richard

Correspondence address
Westgate Brewery, Bury St Edmunds, Suffolk, United Kingdom, IP33 1QT
Role ACTIVE
director
Date of birth
July 1967
Appointed on
31 January 2018
Resigned on
24 February 2025
Nationality
British
Occupation
Director

KESWICK, LINDSAY ANNE

Correspondence address
BELHAVEN BREWERY, BREWERY LANE, DUNBAR, EAST LOTHIAN, EH42 1PE
Role ACTIVE
Secretary
Appointed on
7 August 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

DAVIS, Kirk Dyson

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE
Role RESIGNED
director
Date of birth
September 1971
Appointed on
26 March 2015
Resigned on
31 January 2018
Nationality
British
Occupation
Director

BROWN, David Anthony

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE
Role RESIGNED
director
Date of birth
February 1972
Appointed on
25 September 2014
Resigned on
26 March 2015
Nationality
British
Occupation
Director

FEARN, MATTHEW ROBIN CYPRIAN

Correspondence address
BELHAVEN BREWERY, BREWERY LANE, DUNBAR, EAST LOTHIAN, EH42 1PE
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
9 September 2011
Resigned on
29 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

BROWN, David Anthony

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE
Role RESIGNED
director
Date of birth
February 1972
Appointed on
1 July 2011
Resigned on
9 September 2011
Nationality
British
Occupation
Director

BULL, Ian Alan

Correspondence address
Belhaven Brewery, Brewery Lane, Dunbar, East Lothian, EH42 1PE
Role RESIGNED
director
Date of birth
January 1961
Appointed on
7 August 2007
Resigned on
1 July 2011
Nationality
British
Occupation
Director

BOCAN, JEFFREY JAMES

Correspondence address
2109 LINWOOD, ROYAL OAK, MI 48073, USA
Role RESIGNED
Director
Date of birth
February 1973
Appointed on
1 November 2003
Resigned on
7 December 2005
Nationality
AMERICAN
Occupation
PRIVATE EQUITY MANAGER

MELVIN, HELEN LOUISE

Correspondence address
FLAT 7, 6 RIVERDALE ROAD, EAST TWICKENHAM, MIDDLESEX, TW1 2BS
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
31 December 2002
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TW1 2BS £1,709,000

MORRIS, RICHARD JOHN

Correspondence address
6 WESTON GROVE, BAGSHOT, SURREY, GU19 5QA
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
31 December 2002
Resigned on
22 April 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU19 5QA £872,000

ALLNER, CHRISTOPHER CHARLES

Correspondence address
CHILDS FARM, WOODROW, AMERSHAM, BUCKINGHAMSHIRE, HP7 0QQ
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
20 August 2002
Resigned on
16 August 2003
Nationality
BRITISH
Occupation
VENTURE CAPITAL

Average house price in the postcode HP7 0QQ £1,505,000

LANE, JOHN ANDREW

Correspondence address
CASTLE DEWEY, WARLEGGEN, BODMIN, CORNWALL, PL30 4HE
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
1 January 2001
Resigned on
7 December 2005
Nationality
BRITISH
Occupation
OYSTER FARMER

Average house price in the postcode PL30 4HE £1,114,000

EDWARDS, Stephen Peter

Correspondence address
The Grange, Lamberhurst Quarter, Tunbridge Wells, Kent, TN3 8AN
Role RESIGNED
director
Date of birth
February 1964
Appointed on
12 May 2000
Resigned on
31 December 2002
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode TN3 8AN £631,000

HARDIE, CHARLES JEREMY MAWDESLEY

Correspondence address
13 AINGER ROAD, PRIMROSE HILL, LONDON, NW3 3AT
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
23 December 1999
Resigned on
7 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 3AT £1,524,000

NOBLE, SIMON JOHN

Correspondence address
ARDKINGLAS, CAIRNDOW, ARGYLL, PA26 8BH
Role RESIGNED
Director
Date of birth
October 1936
Appointed on
23 December 1999
Resigned on
9 February 2002
Nationality
BRITISH
Occupation
LAND OWNER

LANE, JOHN ANDREW

Correspondence address
BATHACH BAAN, CAIRNDOW, ARGYLL, PA26 8BH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
23 December 1999
Resigned on
1 January 2001
Nationality
BRITISH
Occupation
OYSTER FARMER

CRAIG, ROBERT HARVEY

Correspondence address
FERNDEAN, CAMPBELTOWN, ARGYLL, PA28 6EN
Role RESIGNED
Secretary
Appointed on
23 December 1999
Resigned on
7 August 2007
Nationality
BRITISH

MD SECRETARIES LIMITED

Correspondence address
C/0 MCGRIGORS LLP, 141 BOTHWELL STREET, GLASGOW, G2 7EQ
Role RESIGNED
Nominee Secretary
Appointed on
23 December 1999
Resigned on
23 December 1999

DERRY, Mark

Correspondence address
2 Brook Gardens, Barnes, London, SW13 0LY
Role RESIGNED
director
Date of birth
June 1960
Appointed on
23 December 1999
Resigned on
7 August 2009
Nationality
British
Occupation
Md Of Restaurant Group

Average house price in the postcode SW13 0LY £2,074,000

GLYN, IAN ROBERT HOWARD

Correspondence address
THE INNOCENTS, BERRICK SALOME, OXFORDSHIRE, OX10 6JR
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
23 December 1999
Resigned on
7 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX10 6JR £1,023,000

MD SECRETARIES LIMITED

Correspondence address
C/0 MCGRIGORS LLP, 141 BOTHWELL STREET, GLASGOW, G2 7EQ
Role RESIGNED
Nominee Director
Appointed on
23 December 1999
Resigned on
23 December 1999

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