LF SOLUTIONS HOLDINGS LIMITED
7 officers / 21 resignations
REID, Alistair Garnet
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- January 1955
- Appointed on
- 9 October 2023
Average house price in the postcode LS1 4DL £5,294,000
ANGNOO, Pravina Ameeta
- Correspondence address
- 6th Floor, 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- secretary
- Appointed on
- 4 November 2022
- Resigned on
- 16 July 2024
Average house price in the postcode EC2V 7NQ £17,866,000
HAMMOND, Benjamin
- Correspondence address
- 6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- January 1978
- Appointed on
- 10 March 2020
- Resigned on
- 9 October 2023
Average house price in the postcode EC2V 7NQ £17,866,000
MUFG PMS CORPORATE SECRETARY LIMITED
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- corporate-secretary
- Appointed on
- 3 November 2017
Average house price in the postcode LS1 4DL £5,294,000
BOYLING, Nigel Stephen
- Correspondence address
- Central Square 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- May 1956
- Appointed on
- 19 March 2012
Average house price in the postcode LS1 4DL £5,294,000
ADDENBROOKE, Christopher
- Correspondence address
- 6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- February 1962
- Appointed on
- 31 May 2007
- Resigned on
- 3 February 2022
Average house price in the postcode EC2V 7NQ £17,866,000
MIDL, Karl Joseph
- Correspondence address
- 6th Floor 65 Gresham Street, London, United Kingdom, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- October 1974
- Appointed on
- 16 September 2005
- Resigned on
- 9 October 2023
Average house price in the postcode EC2V 7NQ £17,866,000
EVERITT, LAURENCE
- Correspondence address
- 17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
- Role RESIGNED
- Director
- Date of birth
- January 1966
- Appointed on
- 10 January 2011
- Resigned on
- 18 February 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CAPITA GROUP SECRETARY LIMITED
- Correspondence address
- 17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
- Role RESIGNED
- Secretary
- Appointed on
- 1 December 2008
- Resigned on
- 3 November 2017
- Nationality
- OTHER
HAYES, CHRISTINE
- Correspondence address
- 17 ROCHESTER ROW, WESTMINSTER, LONDON, ENGLAND, SW1P 1QT
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 1 November 2007
- Resigned on
- 3 September 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MILLAN, JACQUELINE
- Correspondence address
- 17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
- Role RESIGNED
- Director
- Date of birth
- September 1966
- Appointed on
- 26 October 2007
- Resigned on
- 21 October 2015
- Nationality
- CANADIAN
- Occupation
- FINANCE DIRECTOR
BOLEAT, RICHARD MICHAEL
- Correspondence address
- MILL VIEW, LA RUE DES CATEL TRINITY, JERSEY, CHANNEL ISLANDS, JE3 5BL
- Role RESIGNED
- Director
- Date of birth
- October 1963
- Appointed on
- 1 March 2007
- Resigned on
- 31 March 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MARSDEN, KEITH
- Correspondence address
- MOONRAKERS, DARMAN LANE, LADDINGFORD, KENT, ME18 6BL
- Role RESIGNED
- Director
- Date of birth
- February 1954
- Appointed on
- 1 January 2006
- Resigned on
- 26 October 2007
- Nationality
- BRITISH
- Occupation
- CEO ASSET MGT
EADIE, JONATHAN JAMES
- Correspondence address
- GRESHAM PLACE, BOCKING, ESSEX, CM7 9BL
- Role RESIGNED
- Director
- Date of birth
- June 1961
- Appointed on
- 7 November 2005
- Resigned on
- 31 December 2008
- Nationality
- ENGLISH
- Occupation
- COMPLIANCE
Average house price in the postcode CM7 9BL £339,000
EVERITT, LAURENCE
- Correspondence address
- 17 ROCHESTER ROW, WESTMINSTER, LONDON, UNITED KINGDOM, SW1P 1QT
- Role RESIGNED
- Director
- Date of birth
- January 1966
- Appointed on
- 3 October 2005
- Resigned on
- 10 January 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PAGE, DAVID BRIAN
- Correspondence address
- BEAUFORT HOUSE, 15 ST BOTOLPH STREET, LONDON, EC3A 7HH
- Role RESIGNED
- Director
- Date of birth
- June 1970
- Appointed on
- 14 September 2005
- Resigned on
- 27 October 2007
- Nationality
- BRITISH
- Occupation
- PROJECTS DIRECTOR
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
- Correspondence address
- THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
- Role RESIGNED
- Secretary
- Appointed on
- 8 July 2005
- Resigned on
- 1 December 2008
- Nationality
- BRITISH
MORAR, NEAL
- Correspondence address
- 37 HALE LANE, MILL HILL, LONDON, NW7 3PL
- Role RESIGNED
- Director
- Date of birth
- May 1970
- Appointed on
- 30 November 2004
- Resigned on
- 30 November 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW7 3PL £796,000
PENGELLY, Arlene Faith
- Correspondence address
- 21 Victoria Mews, Earlsfield, London, SW18 3PY
- Role RESIGNED
- secretary
- Appointed on
- 1 November 2004
- Resigned on
- 8 July 2005
- Nationality
- British
Average house price in the postcode SW18 3PY £1,264,000
FONTANA, TINA MARIA
- Correspondence address
- 3 GLANFIELD ROAD, BECKENHAM, KENT, BR3 3JS
- Role RESIGNED
- Secretary
- Appointed on
- 11 April 2002
- Resigned on
- 1 November 2004
- Nationality
- BRITISH
Average house price in the postcode BR3 3JS £682,000
PINDAR, PAUL RICHARD MARTIN
- Correspondence address
- THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
- Role RESIGNED
- Director
- Date of birth
- April 1959
- Appointed on
- 11 April 2002
- Resigned on
- 24 April 2006
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE OFFICER
COYLE, ROBERT CHARLES
- Correspondence address
- 71 VICTORIA STREET, LONDON, SW1H 0XA
- Role RESIGNED
- Director
- Date of birth
- April 1965
- Appointed on
- 11 April 2002
- Resigned on
- 31 March 2008
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HURST, GORDON MARK
- Correspondence address
- THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
- Role RESIGNED
- Director
- Date of birth
- January 1962
- Appointed on
- 11 April 2002
- Resigned on
- 24 April 2006
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
COOKE, STEPHEN WILLIAM
- Correspondence address
- 4 CHAPEL CLOSE, EMPINGHAM, RUTLAND, LE15 8BX
- Role RESIGNED
- Director
- Date of birth
- July 1954
- Appointed on
- 12 January 1999
- Resigned on
- 1 January 2006
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LE15 8BX £1,382,000
ROGERS, IAN STANLEY
- Correspondence address
- 30 MAIN STREET, AILSWORTH, PETERBOROUGH, CAMBRIDGESHIRE, PE5 7AF
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 12 January 1999
- Resigned on
- 2 September 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode PE5 7AF £508,000
ROGERS, IAN STANLEY
- Correspondence address
- 30 MAIN STREET, AILSWORTH, PETERBOROUGH, CAMBRIDGESHIRE, PE5 7AF
- Role RESIGNED
- Secretary
- Appointed on
- 12 January 1999
- Resigned on
- 11 April 2002
- Nationality
- BRITISH
Average house price in the postcode PE5 7AF £508,000
ASHCROFT CAMERON NOMINEES LIMITED
- Correspondence address
- 4 RIVERS HOUSE, FENTIMAN WALK, HERTFORD, HERTFORDSHIRE, SG14 1DB
- Role RESIGNED
- Nominee Director
- Appointed on
- 18 November 1998
- Resigned on
- 11 January 1999
ASHCROFT CAMERON SECRETARIES LIMITED
- Correspondence address
- 4 RIVERS HOUSE, FENTIMAN WALK, HERTFORD, HERTFORDSHIRE, SG14 1DB
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 18 November 1998
- Resigned on
- 11 January 1999
More Company Information
Recently Viewed
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