LS CAMBRIDGE LIMITED

7 officers / 18 resignations

MCCAVENY, Leigh

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
19 October 2023
Nationality
British
Occupation
Company Secretary

BANGAR, Rejinder

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
April 1968
Appointed on
16 June 2023
Resigned on
19 October 2023
Nationality
British
Occupation
Asset Director

RABIN, Daniel Stewart

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
27 May 2022
Resigned on
16 June 2023
Nationality
British
Occupation
Chartered Surveyor

LOVELAND, RUSSELL JAMES

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Date of birth
July 1970
Appointed on
1 May 2021
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

LS COMPANY SECRETARIES LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Secretary
Appointed on
1 October 2013
Nationality
NATIONALITY UNKNOWN

LS DIRECTOR LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Appointed on
16 January 2013
Nationality
BRITISH

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Appointed on
16 January 2013
Nationality
BRITISH

KHIROYA, Deepan Rasiklal

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
December 1970
Appointed on
22 July 2019
Resigned on
1 May 2021
Nationality
British
Occupation
Chartered Surveyor

TROUGHTON, Olivia Clare

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
14 March 2014
Resigned on
22 July 2019
Nationality
British
Occupation
Chartered Surveyor

O'ROURKE, DOMINIC JAMES

Correspondence address
5 STRAND, LONDON, UNITED KINGDOM, WC2N 5AF
Role RESIGNED
Director
Date of birth
June 1973
Appointed on
16 January 2013
Resigned on
14 March 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

ROBERTSON, JOHN MANWARING

Correspondence address
400 CAPABILITY GREEN, LUTON, ENGLAND AND WALES, UNITED KINGDOM, LU1 3AE
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
18 March 2011
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
PROPERTY MANAGER

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
5TH FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Secretary
Appointed on
18 March 2011
Resigned on
1 October 2013
Nationality
BRITISH

Average house price in the postcode EC4A 3AE £31,389,000

THODAY, CORIN LEONARD

Correspondence address
21 NORWICH ROAD, FAKENHAM, NORFOLK, UNITED KINGDOM, NR21 8AU
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
28 October 2009
Resigned on
18 March 2010
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode NR21 8AU £381,000

HERMES SECRETARIAT LIMITED

Correspondence address
LLOYDS CHAMBERS 1 PORTSOKEN STREET, LONDON, UNITED KINGDOM, E1 8HZ
Role RESIGNED
Secretary
Appointed on
30 September 2007
Resigned on
18 March 2011
Nationality
BRITISH

BLACK, RUSSELL NORMAN

Correspondence address
9 MEADOW WAY, BOXMOOR, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP3 0AT
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
17 July 2006
Resigned on
28 October 2009
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode HP3 0AT £807,000

FILEX SERVICES LIMITED

Correspondence address
179 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Secretary
Appointed on
1 September 2005
Resigned on
30 September 2007
Nationality
BRITISH

PULLEN, XAVIER

Correspondence address
400 CAPABILITY GREEN, LUTON, ENGLAND AND WALES, UNITED KINGDOM, LU1 3AE
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
21 February 2005
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PAILEX NOMINEES LIMITED

Correspondence address
20 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Director
Appointed on
10 December 2004
Resigned on
10 December 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode WC1R 4JS £15,990,000

BARBER, MARTIN

Correspondence address
1A NORFOLK ROAD, LONDON, NW8 6AX
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
10 December 2004
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW8 6AX £9,006,000

CORAL, LYNDA SHARON

Correspondence address
WESTACRE, 1A SANDY LODGE ROAD, MOOR PARK, HERTFORDSHIRE, WD3 1LP
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
10 December 2004
Resigned on
21 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WD3 1LP £2,080,000

EVANS, ALASDAIR DAVID

Correspondence address
TREATON MILL 8 COPSEM LANE, ESHER, SURREY, KT10 9EU
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
10 December 2004
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode KT10 9EU £2,147,000

GERBEAU, PIERRE YVES

Correspondence address
400 CAPABILITY GREEN, LUTON, ENGLAND AND WALES, UNITED KINGDOM, LU1 3AE
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
10 December 2004
Resigned on
16 January 2013
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

MARTIN, ANDREW JOHN

Correspondence address
HAZELRYST RYSTWOOD ROAD, FOREST ROW, EAST SUSSEX, RH18 5LX
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
10 December 2004
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH18 5LX £1,502,000

PAILEX SECRETARIES LIMITED

Correspondence address
20 BEDFORD ROW, LONDON, WC1R 4JS
Role RESIGNED
Secretary
Appointed on
10 December 2004
Resigned on
10 December 2004
Nationality
BRITISH

Average house price in the postcode WC1R 4JS £15,990,000

DESAI, FALGUNI

Correspondence address
113A BURDON LANE, CHEAM, SURREY, SM2 7DB
Role RESIGNED
Secretary
Appointed on
10 December 2004
Resigned on
1 September 2005
Nationality
BRITISH

Average house price in the postcode SM2 7DB £1,447,000


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