LS SOUTHSIDE LIMITED

5 officers / 10 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
19 March 2004
Nationality
BRITISH

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

LS RETAIL DIRECTOR LIMITED

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

DUDGEON, PETER MAXWELL

Correspondence address
41 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
5 March 2007
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

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

PARSONS, SCOTT CAMERON

Correspondence address
82 CHELVERTON ROAD, PUTNEY, LONDON, SW15 1RL
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
8 July 2004
Resigned on
29 October 2004
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode SW15 1RL £1,141,000

HESKETT, ROBERT WILLIAM

Correspondence address
STONEHURST, BEENHAM VILLAGE BEENHAM, READING, BERKSHIRE, RG7 5NN
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
14 April 2004
Resigned on
5 March 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode RG7 5NN £1,395,000

DUDGEON, PETER MAXWELL

Correspondence address
41 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Secretary
Appointed on
19 March 2004
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Secretary
Appointed on
27 January 2004
Resigned on
19 March 2004

MIKJON LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Director
Appointed on
27 January 2004
Resigned on
19 March 2004

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