LMS CAPITAL PLC

7 officers / 20 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

WILSON, James Mcmoran

Correspondence address
3 Bromley Place, London, United Kingdom, W1T 6DB
Role ACTIVE
director
Date of birth
August 1952
Appointed on
28 November 2019
Nationality
British
Occupation
Director

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

FRIEDLOS, Nicholas Robert

Correspondence address
3 Bromley Place, London, United Kingdom, W1T 6DB
Role ACTIVE
director
Date of birth
November 1957
Appointed on
28 November 2019
Nationality
British
Occupation
Director

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

STEDMAN, Graham

Correspondence address
3 Bromley Place, London, United Kingdom, W1T 6DB
Role ACTIVE
director
Date of birth
May 1956
Appointed on
28 November 2019
Nationality
British
Occupation
Director

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

HARVEY, Peter Shaw

Correspondence address
3 Bromley Place, London, United Kingdom, W1T 6DB
Role ACTIVE
director
Date of birth
February 1955
Appointed on
28 November 2019
Nationality
British
Occupation
Director

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

IQ EQ CORPORATE SERVICES (UK) LIMITED

Correspondence address
Two London Bridge, London, England, SE1 9RA
Role ACTIVE
corporate-secretary
Appointed on
22 February 2017
Resigned on
13 November 2024

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

RAYNE, Robert Anthony

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

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


BIRKETT, RODERIC AIDAN

Correspondence address
TWO LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
16 June 2016
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

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

SWEET, ANTONY CHARLES SAMUEL

Correspondence address
100 GEORGE STREET, LONDON, UNITED KINGDOM, W1U 8NU
Role RESIGNED
Secretary
Appointed on
12 March 2013
Resigned on
22 February 2017
Nationality
NATIONALITY UNKNOWN

FRIEDLOS, NICHOLAS ROBERT

Correspondence address
100 GEORGE STREET, LONDON, UNITED KINGDOM, W1U 8NU
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
9 February 2012
Resigned on
16 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

KNIGHT, MARTIN PETER

Correspondence address
TWO LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
4 January 2012
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

LERNER, NEIL JOSEPH

Correspondence address
TWO LONDON BRIDGE, LONDON, UNITED KINGDOM, SE1 9RA
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
4 January 2012
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

EDIS-BATES, JONATHAN GEOFFREY

Correspondence address
THE HOUR HOUSE 32 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, UNITED KINGDOM, WD3 1ER
Role RESIGNED
Secretary
Appointed on
20 December 2011
Resigned on
12 March 2013
Nationality
NATIONALITY UNKNOWN

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

SEBBA, MARK JONATHAN

Correspondence address
100 GEORGE STREET, LONDON, UNITED KINGDOM, W1U 8NU
Role RESIGNED
Director
Date of birth
December 1948
Appointed on
28 September 2010
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PAYNE, GLENN JEFFREY

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

VEREY, DAVID JOHN

Correspondence address
100 GEORGE STREET, LONDON, UNITED KINGDOM, W1U 8NU
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
7 September 2009
Resigned on
4 January 2012
Nationality
BRITISH
Occupation
MERCHANT BANKER

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
1 February 2007
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

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

CHRISTOU, RICHARD

Correspondence address
100 GEORGE STREET, LONDON, UNITED KINGDOM, W1U 8NU
Role RESIGNED
Director
Date of birth
October 1944
Appointed on
6 April 2006
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

DUROC DANNER, BERNARD JACQUES

Correspondence address
100 GEORGE STREET, LONDON, W1U 8NU
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
6 April 2006
Resigned on
25 May 2017
Nationality
UNITED STATES CITIZE
Occupation
DIRECTOR

SWEET, ANTONY CHARLES SAMUEL

Correspondence address
100 GEORGE STREET, LONDON, UNITED KINGDOM, W1U 8NU
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
6 April 2006
Resigned on
16 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

AGNEW, JONATHAN GEOFFREY WILLIAM

Correspondence address
FLAT E, 51 EATON SQUARE, LONDON, SW1W 9BE
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
6 April 2006
Resigned on
13 May 2010
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SW1W 9BE £5,052,000

BARNSLEY, JOHN CORBITT

Correspondence address
100 GEORGE STREET, LONDON, UNITED KINGDOM, W1U 8NU
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
6 April 2006
Resigned on
4 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

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
17 March 2006
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
17 March 2006
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
17 March 2006
Resigned on
6 April 2006

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


More Company Information