LOVELL PARK MORTGAGES (LM2) LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.01690037
CategoryPrivate Limited Company
Incorporated07 Jan 1983
Age41 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution07 Mar 2011
Years13 years, 2 months, 7 days

SUMMARY

LOVELL PARK MORTGAGES (LM2) LIMITED is an dissolved private limited company with number 01690037. It was incorporated 41 years, 4 months, 7 days ago, on 07 January 1983 and it was dissolved 13 years, 2 months, 7 days ago, on 07 March 2011. The company address is 1 More London Place, London, SE1 2AF.



People

LOCKWOOD, Angela

Secretary

ACTIVE

Assigned on 13 Jun 2006

Current time on role 17 years, 11 months, 1 day

COCKCROFT, Graham Christopher

Director

Chartered Accountant

ACTIVE

Assigned on 05 Dec 2008

Current time on role 15 years, 5 months, 9 days

HBOS DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 30 Sep 2009

Current time on role 14 years, 7 months, 14 days

HBOS DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 29 Oct 2004

Current time on role 19 years, 6 months, 16 days

LODGE, Matthew Sebastian

Secretary

RESIGNED

Assigned on 01 Mar 1997

Resigned on 30 Sep 1999

Time on role 2 years, 6 months, 29 days

MAYER, Sally

Secretary

RESIGNED

Assigned on 22 Feb 2002

Resigned on 13 Jun 2006

Time on role 4 years, 3 months, 19 days

MCPHERSON, Donald James

Secretary

RESIGNED

Assigned on 30 Sep 1999

Resigned on 22 Feb 2002

Time on role 2 years, 4 months, 22 days

SOBO, Femi

Secretary

RESIGNED

Assigned on 16 May 2003

Resigned on 24 Dec 2003

Time on role 7 months, 8 days

SWINBURNE-JOHNSON, Anthony Richard

Secretary

RESIGNED

Assigned on

Resigned on 07 Mar 1995

Time on role 29 years, 2 months, 7 days

WAITE, Simon Nicholas

Secretary

RESIGNED

Assigned on 07 Mar 1995

Resigned on 01 Mar 1997

Time on role 1 year, 11 months, 25 days

ALEXANDER, Raymond John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Mar 1995

Time on role 29 years, 2 months, 7 days

AMMON, Reginald William

Director

Fund Manager

RESIGNED

Assigned on

Resigned on 07 Mar 1995

Time on role 29 years, 2 months, 7 days

ATCHISON, Judith Clare

Director

General Manager

RESIGNED

Assigned on 01 Aug 1995

Resigned on 01 Mar 1997

Time on role 1 year, 7 months

BOYES, Roger Fawcett

Director

Finance Director

RESIGNED

Assigned on 07 Mar 1995

Resigned on 01 Aug 1995

Time on role 4 months, 25 days

BRIGGS, Howard Julian

Director

Company Secretary

RESIGNED

Assigned on 07 Mar 1995

Resigned on 01 Aug 1995

Time on role 4 months, 25 days

CUMMINGS, John Julian

Director

Actuary

RESIGNED

Assigned on

Resigned on 12 Apr 1994

Time on role 30 years, 1 month, 2 days

CURRAN, Kevin Edward

Director

Agm

RESIGNED

Assigned on

Resigned on 07 Mar 1995

Time on role 29 years, 2 months, 7 days

DUGGLEBY, Colin

Director

Building Society Manager

RESIGNED

Assigned on 01 Aug 1995

Resigned on 30 Sep 1999

Time on role 4 years, 1 month, 29 days

JACKSON, David Martin

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 07 Mar 1995

Time on role 29 years, 2 months, 7 days

JACKSON, Geoffrey Keith

Director

Building Soc Gen Manager

RESIGNED

Assigned on 01 Aug 1995

Resigned on 17 Apr 1996

Time on role 8 months, 16 days

LOW, David

Director

Property Manager

RESIGNED

Assigned on

Resigned on 29 Nov 1993

Time on role 30 years, 5 months, 15 days

MORRIS, John

Director

Chartered Accountant

RESIGNED

Assigned on 07 Mar 1995

Resigned on 01 Mar 1997

Time on role 1 year, 11 months, 25 days

PYNE, Thomas Albert

Director

Financial Services

RESIGNED

Assigned on

Resigned on 07 Mar 1995

Time on role 29 years, 2 months, 7 days

ROBERTS, William David

Director

Operations Manager

RESIGNED

Assigned on 30 Sep 1999

Resigned on 31 Dec 2001

Time on role 2 years, 3 months, 1 day

STEWART, Ian Gordon

Director

General Manager-Treasury

RESIGNED

Assigned on 07 Mar 1995

Resigned on 01 Aug 1995

Time on role 4 months, 25 days

WYCKS, Charles John

Director

Building Society Executive

RESIGNED

Assigned on 01 Aug 1995

Resigned on 17 Apr 1996

Time on role 8 months, 16 days

ZACZKIEWICZ, Stacey

Director

Accountant

RESIGNED

Assigned on 01 Mar 1997

Resigned on 30 Sep 2009

Time on role 12 years, 6 months, 29 days


Some Companies

32, HEMSTAL ROAD LIMITED

FLAT 2,LONDON,NW6 2AL

Number:01285403
Status:ACTIVE
Category:Private Limited Company

BRAITHWAITE & SONS LIMITED

100 POTTINGER STREET,ASHTON-UNDER-LYNE,OL7 0JQ

Number:09953159
Status:ACTIVE
Category:Private Limited Company

CL ACCOUNTING SERVICES LIMITED

5 ENNERDALE DRIVE,LONDON,NW9 0DY

Number:08016103
Status:ACTIVE
Category:Private Limited Company
Number:06839141
Status:ACTIVE
Category:Private Limited Company

STEPHEN HANNIS LIMITED

18 LILLIESFIELD AVENUE,GLOUCESTER,GL3 3AQ

Number:11659392
Status:ACTIVE
Category:Private Limited Company

SYNERGY POWER LTD

THE TECHNO CENTRE COVENTRY UNIVERSITY TECHNOLOGY P,COVENTRY,CV1 2TT

Number:08129914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source