LS TIMES SQUARE LIMITED

4 officers / 19 resignations

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

LAND SECURITIES MANAGEMENT SERVICES 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

LS DIRECTOR LIMITED

Correspondence address
100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Role ACTIVE
Director
Appointed on
26 September 2008
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 July 2016
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GILL, CHRISTOPHER MARSHALL

Correspondence address
5 STRAND, LONDON, UNITED KINGDOM, WC2N 5AF
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
26 September 2008
Resigned on
14 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

Correspondence address
5 STRAND, LONDON, WC2N 5AF
Role RESIGNED
Director
Appointed on
1 April 2005
Resigned on
30 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

DUDGEON, PETER MAXWELL

Correspondence address
41 LINKS ROAD, EPSOM, SURREY, KT17 3PP
Role RESIGNED
Secretary
Appointed on
1 April 2005
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

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

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Correspondence address
5 STRAND, LONDON, WC2N 5AF
Role RESIGNED
Director
Appointed on
1 April 2005
Resigned on
26 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

MCINTOSH, Ian Stuart

Correspondence address
Court In Holmes, Priory Road, Forest Row, East Sussex, RH18 5HS
Role RESIGNED
director
Date of birth
August 1961
Appointed on
21 March 2003
Resigned on
1 April 2005
Nationality
British
Occupation
Commodity Trader

Average house price in the postcode RH18 5HS £1,689,000

MARTIN, SEAN W

Correspondence address
55 TOWNSHEND ROAD, LONDON, NW8 6LJ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
4 October 2002
Resigned on
11 April 2003
Nationality
AMERICAN
Occupation
MANAGER

Average house price in the postcode NW8 6LJ £4,862,000

HIDIER, BERNARD JEAN-MARIE

Correspondence address
222A PORTOBELLO ROAD, LONDON, W11 1LJ
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
2 April 2002
Resigned on
1 April 2005
Nationality
FRENCH
Occupation
TREASURER

Average house price in the postcode W11 1LJ £818,000

BOURNE, ROGER GRAHAM

Correspondence address
GLOBE COTTAGE, THE STREET, NEWCHURCH, KENT, TN29 0DZ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
9 October 2000
Resigned on
2 April 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TN29 0DZ £468,000

PAYNE, ANN MARIA

Correspondence address
WILLOW COTTAGE, LAMBDEN ROAD, PLUCKLEY, ASHFORD, KENT, TN27 0RB
Role RESIGNED
Secretary
Appointed on
9 October 2000
Resigned on
1 April 2005
Nationality
BRITISH

Average house price in the postcode TN27 0RB £775,000

CAPERTON, RODERICK LAWRENCE

Correspondence address
FLAT 6 156 SLOANE STREET, LONDON, SW1X 9AD
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
4 September 1995
Resigned on
2 April 2002
Nationality
AMERICAN
Occupation
TRADING MANAGER

CORNWELL, ROGER ELIOT

Correspondence address
42 BROMPTON SQUARE, LONDON, SW3 2AF
Role RESIGNED
Director
Date of birth
February 1922
Appointed on
1 August 1995
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW3 2AF £8,097,000

SUSSMAN, JEFFREY

Correspondence address
275 CENTRAL PARK.W, APT 14B, NEW YORK, USA, 10024
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
8 February 1995
Resigned on
1 April 2005
Nationality
AMERICAN
Occupation
DIRECTOR

THOMAS, ROBERT NIGEL

Correspondence address
7 NIGHTINGALE ROAD, HAMPTON, MIDDLESEX, TW12 2HU
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
10 October 1994
Resigned on
30 June 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode TW12 2HU £398,000

MOREY, PETER ALAN

Correspondence address
CARBONDALE 161A ST JOHNS ROAD, TUNBRIDGE WELLS, KENT, TN4 9UP
Role RESIGNED
Director
Date of birth
September 1930
Appointed on
8 May 1992
Resigned on
10 October 1994
Nationality
BRITISH
Occupation
INSURANCE MANAGER

Average house price in the postcode TN4 9UP £617,000

CARRUTHERS, JAMES MCINALLY

Correspondence address
22 AUDLEY CLOSE, ANSLEY WAY ST IVES, HUNTINGDON, CAMBRIDGESHIRE, PE27 6UJ
Role RESIGNED
Secretary
Appointed on
8 May 1992
Resigned on
9 October 2000
Nationality
BRITISH

Average house price in the postcode PE27 6UJ £649,000

CARRUTHERS, JAMES MCINALLY

Correspondence address
HIGH BEREN HOUSE, DACRE LANE DACRE, HARROGATE, NORTH YORKSHIRE, HG3 4ES
Role RESIGNED
Director
Date of birth
August 1934
Appointed on
8 May 1992
Resigned on
21 February 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HG3 4ES £702,000

BRADY, JOHN

Correspondence address
21 BARRYDENE OAKLEIGH ROAD NORTH, WHETSTONE, LONDON, N20 9HG
Role RESIGNED
Director
Date of birth
August 1928
Appointed on
8 May 1992
Resigned on
13 May 1995
Nationality
IRISH
Occupation
COMMODITY MERCHANT

Average house price in the postcode N20 9HG £691,000


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