LS SHEPHERDS BUSH LIMITED

5 officers / 17 resignations

MCCAVENY, Leigh

Correspondence address
100 Victoria Street, London, United Kingdom, SW1E 5JL
Role ACTIVE
director
Date of birth
August 1974
Appointed on
25 May 2022
Nationality
British
Occupation
Company Secretary

MILES, ELIZABETH

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
SOLICITOR

LS DIRECTOR LIMITED

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

LS COMPANY SECRETARIES LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Secretary
Appointed on
30 April 2011
Nationality
NATIONALITY UNKNOWN

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Appointed on
10 June 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

MILLER, LOUISE

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
1 March 2017
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

ARNAOUTI, MICHAEL

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 April 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

DE SOUZA, ADRIAN MICHAEL

Correspondence address
5 STRAND, LONDON, UNITED KINGDOM, WC2N 5AF
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
30 April 2011
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
SOLICITOR

LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

Correspondence address
5 STRAND, LONDON, WC2N 5AF
Role RESIGNED
Director
Appointed on
26 September 2008
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
CORPORATE BODY

DUDGEON, PETER MAXWELL

Correspondence address
41 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
26 September 2008
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT17 3PP £1,398,000

AKERS, Richard John

Correspondence address
Shepherds Down, Hill Road, Haslemere, Surrey, GU27 2NH
Role RESIGNED
director
Date of birth
August 1961
Appointed on
10 June 2005
Resigned on
26 September 2008
Nationality
English
Occupation
Chartered Surveyor

Average house price in the postcode GU27 2NH £1,747,000

DUDGEON, PETER MAXWELL

Correspondence address
41 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Secretary
Appointed on
10 June 2005
Resigned on
30 April 2011
Nationality
BRITISH

Average house price in the postcode KT17 3PP £1,398,000

GILL, CHRISTOPHER MARSHALL

Correspondence address
63 CHURCH STREET, EPSOM, SURREY, KT17 4QA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
10 June 2005
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WOOD, MARTIN REAY

Correspondence address
108 SCATTERDELLS LANE, CHIPPERFIELD, KINGS LANGLEY, HERTFORDSHIRE, WD4 9EZ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
10 June 2005
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode WD4 9EZ £1,764,000

BARTON, NICHOLAS

Correspondence address
THE WELL HOUSE OXFORD STREET, LEE COMMON, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9JX
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
3 April 2000
Resigned on
20 May 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode HP16 9JX £1,124,000

SHARPE, DARREN JOHN

Correspondence address
192 NOAK HILL ROAD, BILLERICAY, ESSEX, CM12 9UX
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
1 February 1996
Resigned on
10 June 2005
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode CM12 9UX £885,000

COHEN, Adam Hayden

Correspondence address
Baram, 64 Galley Lane, Arkley, Hertfordshire, EN5 4AL
Role RESIGNED
director
Date of birth
April 1965
Appointed on
3 September 1992
Resigned on
10 June 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EN5 4AL £1,809,000

COHEN, ADAM HAYDEN

Correspondence address
BARAM, 64 GALLEY LANE, ARKLEY, HERTFORDSHIRE, EN5 4AL
Role RESIGNED
Secretary
Appointed on
26 September 1991
Resigned on
10 June 2005
Nationality
BRITISH

Average house price in the postcode EN5 4AL £1,809,000

LAYCOCK, ANTHONY ERNEST

Correspondence address
ONE SHOREHAM LANE, SEVENOAKS, KENT, TN13 3DT
Role RESIGNED
Director
Date of birth
January 1932
Appointed on
26 September 1991
Resigned on
31 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN13 3DT £1,535,000

GOODMAN, EVERARD NICHOLAS

Correspondence address
5 BRYANSTON COURT, LONDON, W1H 7HA
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
26 September 1991
Resigned on
10 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1H 7HA £3,400,000

DESSON, ERNEST VINCENT

Correspondence address
MEADOWS, RICKMANS LANE, PLAISTOW, WEST SUSSEX, RH14 0NT
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
26 September 1991
Resigned on
31 January 1996
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RH14 0NT £1,137,000

PIPER, TIMOTHY HUGH WILLIAM

Correspondence address
16 BEDFORD STREET, LONDON, WC2E 9HF
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
26 September 1991
Resigned on
8 September 1992
Nationality
BRITISH
Occupation
SOLICITOR

More Company Information