LT REALISATIONS 2023 LIMITED

5 officers / 7 resignations

HAVARD, Mike

Correspondence address
64 North Row, London, W1K 7DA
Role ACTIVE
director
Date of birth
March 1964
Appointed on
28 April 2022
Nationality
British
Occupation
Director

COOKSON, Alastair John Ivor

Correspondence address
Lynton House 7-12 Tavistock Square, London, England, WC1H 9LT
Role ACTIVE
director
Date of birth
March 1972
Appointed on
6 November 2020
Resigned on
14 April 2022
Nationality
British
Occupation
Investor

COOPER-DRIVER, Richard "Charles" Ingle

Correspondence address
1-2 Hatfields, London, England, SE1 9PG
Role ACTIVE
director
Date of birth
April 1964
Appointed on
13 October 2016
Nationality
British
Occupation
Company Director

NEALE, Megan Elizabeth Jane

Correspondence address
64 North Row, London, W1K 7DA
Role ACTIVE
director
Date of birth
January 1970
Appointed on
14 June 2016
Nationality
British
Occupation
Company Director

BEADLE, Roger James

Correspondence address
64 North Row, London, W1K 7DA
Role ACTIVE
director
Date of birth
October 1974
Appointed on
14 June 2016
Nationality
British
Occupation
Company Director

ROGERS, WARREN DAVID

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
9 July 2020
Resigned on
6 November 2020
Nationality
AMERICAN
Occupation
PARTNER

LANE, Ian Michael

Correspondence address
Unilever Ventures 16 Charles Ii Street, London, United Kingdom, SW1Y 4QU
Role RESIGNED
director
Date of birth
June 1981
Appointed on
8 January 2019
Resigned on
6 November 2020
Nationality
English
Occupation
Investment Director, Unilever Ventures

Average house price in the postcode SW1Y 4QU £83,465,000

HARLEY, Jan

Correspondence address
1-2 Hatfields, London, England, SE1 9PG
Role RESIGNED
director
Date of birth
January 1966
Appointed on
9 November 2017
Resigned on
31 December 2018
Nationality
British
Occupation
Director

LEWIS, JAMES ROBERT TERENCE

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, UNITED KINGDOM, EC3R 6HD
Role RESIGNED
Director
Date of birth
August 1981
Appointed on
9 November 2017
Resigned on
24 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

NEALE, MEGAN ELIZABETH JANE

Correspondence address
ASHTON HILLBROW ROAD, ESHER, ENGLAND, KT10 9UD
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
10 June 2016
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 9UD £1,334,000

BEADLE, ROGER JAMES

Correspondence address
ASHTON HILLBROW ROAD, ESHER, ENGLAND, KT10 9UD
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
10 June 2016
Resigned on
10 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 9UD £1,334,000

LAWSON, Nicholas St John

Correspondence address
Ashton Hillbrow Road, Esher, England, KT10 9UD
Role RESIGNED
director
Date of birth
May 1961
Appointed on
10 March 2016
Resigned on
18 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode KT10 9UD £1,334,000


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