LMS CAPITAL GROUP LIMITED

4 officers / 9 resignations

IQ EQ SECRETARIES (UK) LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
corporate-secretary
Appointed on
13 November 2024

FRIEDLOS, Nicholas Robert

Correspondence address
3 Bromley Place, London, United Kingdom, W1T 6DB
Role ACTIVE
director
Date of birth
November 1957
Appointed on
15 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 6DB £5,887,000

IQ EQ CORPORATE SERVICES (UK) LIMITED

Correspondence address
4th Floor 3 More London Riverside, London, United Kingdom, SE1 2AQ
Role ACTIVE
corporate-secretary
Appointed on
22 February 2017
Resigned on
13 November 2024

RAYNE, Robert Anthony

Correspondence address
3 Bromley Place, London, United Kingdom, W1T 6DB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 April 2006
Nationality
British
Occupation
Director

Average house price in the postcode W1T 6DB £5,887,000


SWEET, ANTONY

Correspondence address
100 GEORGE STREET, LONDON, UNITED KINGDOM, W1U 8NU
Role RESIGNED
Secretary
Appointed on
19 December 2011
Resigned on
22 February 2017
Nationality
NATIONALITY UNKNOWN

PAYNE, GLENN JEFFREY

Correspondence address
100 GEORGE STREET, LONDON, UNITED KINGDOM, W1U 8NU
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
30 April 2010
Resigned on
9 December 2011
Nationality
AMERICAN
Occupation
DIRECTOR

JONES, MATTHEW DAVID ALEXANDER

Correspondence address
100 GEORGE STREET, LONDON, UNITED KINGDOM, W1U 8NU
Role RESIGNED
Secretary
Appointed on
12 September 2007
Resigned on
19 December 2011
Nationality
BRITISH

PEXTON, MARTIN ANDREW

Correspondence address
LITTLE KENSHAM FARM, SANDHURST LANE, ROLVENDEN, CRANBROOK, KENT, TN17 4PH
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
14 March 2007
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN17 4PH £1,123,000

SWEET, ANTONY CHARLES SAMUEL

Correspondence address
TWO LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
7 April 2006
Resigned on
21 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE1 9RA £61,384,000

EDIS- BATES ASSOCIATES LIMITED

Correspondence address
THE HOUR HOUSE, 32 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ER
Role RESIGNED
Secretary
Appointed on
5 April 2006
Resigned on
12 September 2007
Nationality
BRITISH

Average house price in the postcode WD3 1ER £568,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
2 CARLISLE GARDENS, HARROW, MIDDLESEX, HA3 0JX
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
29 December 2005
Resigned on
6 April 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA3 0JX £1,541,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
29 December 2005
Resigned on
6 April 2006

Average house price in the postcode E14 5JJ £1,635,000

PUDGE, DAVID JOHN

Correspondence address
20 HERONDALE AVENUE, LONDON, SW18 3JL
Role RESIGNED
Nominee Director
Date of birth
August 1965
Appointed on
29 December 2005
Resigned on
6 April 2006

Average house price in the postcode SW18 3JL £3,074,000


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