LINDSAY CLAIRE BEARDSELL

Total number of appointments 43, 4 active appointments

ROBINSON MILLING SYSTEMS (TEWKESBURY) LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AT
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
SOLICITOR

HARVEY STEEL SUGARS LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AT
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
SOLICITOR

TATE & LYLE SHARE SHOP LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AT
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
SOLICITOR

HISTONPARK LIMITED

Correspondence address
1 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AT
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
31 October 2018
Nationality
BRITISH
Occupation
SOLICITOR

LADBROKES CORAL TRUST

Correspondence address
5TH FLOOR ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
30 April 2018
Resigned on
6 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

CORAL EUROBET HOLDINGS LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

BRICKAGENT LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

BIRCHGREE LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

TOWN AND COUNTY FACTORS LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

TRAVEL DOCUMENT SERVICE

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

LADBROKE & CO., LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

LADBROKE GROUP

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

CE ACQUISITION 1 LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

CORAL GROUP TRADING LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

MAPLE COURT INVESTMENTS LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

LADBROKE DORMANT HOLDING COMPANY LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

HINDWAIN LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

CORAL LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

CORAL GROUP LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

CORAL EUROBET LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

LADBROKE (RENTALS) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

ELECTRAWORKS MAPLE LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

VENTMEAR LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

MARGOLIS AND RIDLEY LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

LADBROKES INVESTMENTS HOLDINGS LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

LADBROKES CONTACT CENTRE LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

LADBROKE ENTERTAINMENTS LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 April 2018
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

LADBROKES CORAL CORPORATE DIRECTOR LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 May 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

CHOICEBET LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

REG.BOYLE LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

LIGHTWORLD LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

JOE JENNINGS (1995) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

J G LEISURE LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

GALA CORAL NOMINEES LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

FORSTER'S (BOOKMAKERS) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

REUBEN PAGE LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

CORAL (STOKE) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

C L JENNINGS (1995) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

ARTHUR PRINCE (TURF ACCOUNTANTS) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

SPORTS (BOOKMAKERS) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

VEGAS BETTING LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

JOE JENNINGS LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000

CHAS. KENDALL (TURF ACCOUNTANT) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
GROUP GENERAL COUNSEL

Average house price in the postcode SW1E 6SQ £681,000