LONG TERM REVERSIONS LIMITED

5 officers / 24 resignations

HARRISON, Daniel David

Correspondence address
16-18 Warrior Square, Southend-On-Sea, Essex, England, SS1 2WS
Role ACTIVE
director
Date of birth
May 1986
Appointed on
9 August 2024
Nationality
British
Occupation
Director

HODDY, Fintan David

Correspondence address
16-18 Warrior Square, Southend-On-Sea, Essex, England, SS1 2WS
Role ACTIVE
director
Date of birth
October 1978
Appointed on
31 December 2021
Nationality
British
Occupation
Director

TAYLOR, Sydney Engelbert

Correspondence address
16-18 Warrior Square, Southend-On-Sea, Essex, England, SS1 2WS
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 May 2020
Nationality
British
Occupation
Director

MORSHEAD, Katharine

Correspondence address
16-18 Warrior Square, Southend-On-Sea, Essex, England, SS1 2WS
Role ACTIVE
director
Date of birth
October 1985
Appointed on
11 April 2016
Nationality
British
Occupation
Director

DE VIGNE, Piers

Correspondence address
16-18 Warrior Square, Southend-On-Sea, Essex, United Kingdom, SS1 2WS
Role ACTIVE
director
Date of birth
May 1981
Appointed on
20 May 2010
Resigned on
10 January 2022
Nationality
British
Occupation
Director

JONES, MICHELLE

Correspondence address
7-11 NELSON STREET, SOUTHEND ON SEA, SS1 1EH
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
15 July 2015
Resigned on
7 January 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

MCFADYEN, PAUL

Correspondence address
7-11 NELSON STREET, SOUTHEND ON SEA, SS1 1EH
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
24 April 2013
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

GOULD, NICHOLAS CHARLES

Correspondence address
7-11 NELSON STREET, SOUTHEND ON SEA, SS1 1EH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
23 November 2005
Resigned on
15 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

GOULD, NICHOLAS CHARLES

Correspondence address
7-11 NELSON STREET, SOUTHEND ON SEA, SS1 1EH
Role RESIGNED
Secretary
Appointed on
23 November 2005
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

GOULD, PETER EDWARD

Correspondence address
7-11 NELSON STREET, SOUTHEND ON SEA, SS1 1EH
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
23 November 2005
Resigned on
26 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

CUMMINGS, Lucy

Correspondence address
13 Plympton Street, London, NW8 8AB
Role RESIGNED
director
Date of birth
June 1960
Appointed on
9 September 2005
Resigned on
23 November 2005
Nationality
British
Occupation
Management Consultant

Average house price in the postcode NW8 8AB £1,114,000

BELLIS, Neil Graham

Correspondence address
4 Grange Hill, London, SE25 6SX
Role RESIGNED
director
Date of birth
February 1954
Appointed on
9 September 2005
Resigned on
23 November 2005
Nationality
British
Occupation
Barrister

Average house price in the postcode SE25 6SX £722,000

BELLIS, JULIET MARY SUSAN

Correspondence address
4 GRANGE HILL, LONDON, SE25 6SX
Role RESIGNED
Secretary
Appointed on
26 November 2004
Resigned on
23 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE25 6SX £722,000

GOODING, JONATHAN MICHAEL

Correspondence address
13 ALBANY STREET, LONDON, NW1 4DX
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 October 2004
Resigned on
25 January 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW1 4DX £2,898,000

DAVIS, NIGEL PETER

Correspondence address
66 REDWAY DRIVE, TWICKENHAM, MIDDLESEX, TW2 7NW
Role RESIGNED
Secretary
Appointed on
22 October 2004
Resigned on
26 November 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW2 7NW £884,000

DAVIS, NIGEL PETER

Correspondence address
66 REDWAY DRIVE, TWICKENHAM, MIDDLESEX, TW2 7NW
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
22 October 2004
Resigned on
23 November 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW2 7NW £884,000

COLEMAN, LEIGH NIGEL

Correspondence address
36 COLERIDGE WAY, BOREHAMWOOD, WD6 2AR
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
26 May 2004
Resigned on
31 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD6 2AR £446,000

PLUMB, ROBERT HENRY CHARLES

Correspondence address
UPLANDS COTTAGE, WHITCHURCH ON THAMES, READING, RG8 7HH
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
29 October 2001
Resigned on
22 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 7HH £1,662,000

LIPMAN, RAYMOND

Correspondence address
45 NORRICE LEA, LONDON, N2 0RN
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
11 October 2001
Resigned on
29 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N2 0RN £4,558,000

LIPMAN, LARRY GLENN

Correspondence address
12 PARK ST JAMES, PRINCE ALBERT ROAD, ST JOHNS WOOD, NW8 7LE
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
15 February 2000
Resigned on
22 October 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 7LE £3,919,000

COLEMAN, LEIGH

Correspondence address
9 WESTLINTON CLOSE, LONDON, NW7 1PY
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
3 August 1999
Resigned on
16 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW7 1PY £2,279,000

GLENN, CLAIRE

Correspondence address
26 EVESHAM CLOSE, REIGATE, SURREY, RH2 9DN
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
30 July 1999
Resigned on
2 August 1999
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode RH2 9DN £847,000

DAVIS, PAUL MALCOLM

Correspondence address
3 CHURCH CLOSE, RADLETT, HERTFORDSHIRE, WD7 8BJ
Role RESIGNED
Secretary
Appointed on
31 March 1998
Resigned on
22 October 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD7 8BJ £2,423,000

DAVIS, PAUL MALCOLM

Correspondence address
3 CHURCH CLOSE, RADLETT, HERTFORDSHIRE, WD7 8BJ
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
31 March 1998
Resigned on
22 October 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WD7 8BJ £2,423,000

BROOKE, JEREMY MICHAEL

Correspondence address
25 SAUNCEY AVENUE, HARPENDEN, HERTFORDSHIRE, AL5 4QR
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 April 1997
Resigned on
15 February 2000
Nationality
BRITISH
Occupation
PROPERTY SURVEYOR

Average house price in the postcode AL5 4QR £1,833,000

GLASS, BARBARA HELEN

Correspondence address
43 WYKEHAM ROAD, LONDON, NW4 2SS
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
15 December 1995
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2SS £2,614,000

GLASS, DAVID

Correspondence address
43 WYKEHAM ROAD, LONDON, NW4 2SS
Role RESIGNED
Secretary
Appointed on
15 December 1995
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW4 2SS £2,614,000

GLASS, DAVID

Correspondence address
43 WYKEHAM ROAD, LONDON, NW4 2SS
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
22 February 1991
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
DIRECTOR OF COMPANIES

Average house price in the postcode NW4 2SS £2,614,000

CAROLINE REGISTRARS LIMITED

Correspondence address
145-157 ST JOHN STREET, LONDON, EC1V 4PY
Role RESIGNED
Secretary
Appointed on
22 February 1991
Resigned on
15 December 1995
Nationality
BRITISH

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