L & H DEVELOPMENTS LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.02662561
CategoryPrivate Limited Company
Incorporated13 Nov 1991
Age32 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 10 months, 26 days

SUMMARY

L & H DEVELOPMENTS LIMITED is an dissolved private limited company with number 02662561. It was incorporated 32 years, 6 months, 1 day ago, on 13 November 1991 and it was dissolved 4 years, 10 months, 26 days ago, on 18 June 2019. The company address is York House York House, London, W1H 7LX.



People

BRITISH LAND COMPANY SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 Dec 2016

Current time on role 7 years, 5 months, 8 days

JAMES, Bruce Michael

Director

Head Of Secretariat

ACTIVE

Assigned on 25 Apr 2018

Current time on role 6 years, 19 days

MCNUFF, Jonathan Charles

Director

Chartered Accountant

ACTIVE

Assigned on 25 Apr 2018

Current time on role 6 years, 19 days

MIDDLETON, Charles John

Director

Corporate Tax Executive

ACTIVE

Assigned on 25 Apr 2018

Current time on role 6 years, 19 days

BRAINE, Anthony

Secretary

Company Secretary

RESIGNED

Assigned on 21 Dec 2000

Resigned on 13 May 2002

Time on role 1 year, 4 months, 23 days

BURGESS, Graeme

Secretary

RESIGNED

Assigned on 07 Mar 1997

Resigned on 21 Dec 2000

Time on role 3 years, 9 months, 14 days

CADER, Tariq Azad

Secretary

RESIGNED

Assigned on 03 Feb 1993

Resigned on 07 Mar 1997

Time on role 4 years, 1 month, 4 days

EKPO, Ndiana

Secretary

RESIGNED

Assigned on 30 Apr 2009

Resigned on 06 Dec 2016

Time on role 7 years, 7 months, 6 days

KEARTON GEE, Frank Watts

Secretary

RESIGNED

Assigned on 12 Dec 1991

Resigned on 03 Feb 1993

Time on role 1 year, 1 month, 22 days

SCUDAMORE, Rebecca Jane

Secretary

RESIGNED

Assigned on 13 May 2002

Resigned on 30 Apr 2009

Time on role 6 years, 11 months, 17 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Nov 1991

Resigned on 12 Dec 1991

Time on role 29 days

BARZYCKI, Sarah Morrell

Director

Corporate Services Executive

RESIGNED

Assigned on 21 Dec 2000

Resigned on 30 Mar 2018

Time on role 17 years, 3 months, 9 days

BELL, Lucinda Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jul 2006

Resigned on 19 Jan 2018

Time on role 11 years, 6 months, 5 days

BOWDEN, Robert Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Dec 2002

Resigned on 31 Dec 2007

Time on role 5 years, 12 days

CADER, Tariq Azad

Director

Accountant

RESIGNED

Assigned on 07 Mar 1997

Resigned on 20 Dec 2000

Time on role 3 years, 9 months, 13 days

CARTER, Simon Geoffrey

Director

Treasury Executive

RESIGNED

Assigned on 13 Jul 2012

Resigned on 30 Jan 2015

Time on role 2 years, 6 months, 17 days

CLARKE, Peter Courtenay

Director

Chartered Secretary

RESIGNED

Assigned on 14 Jul 2006

Resigned on 16 Aug 2010

Time on role 4 years, 1 month, 2 days

CLARKE, Peter Courtenay

Director

Chartered Secretary

RESIGNED

Assigned on 21 Dec 2000

Resigned on 08 Aug 2001

Time on role 7 months, 18 days

COOK, Kevin William

Director

Chartered Quantity Surveyor

RESIGNED

Assigned on 03 Feb 1993

Resigned on 20 Dec 2000

Time on role 7 years, 10 months, 17 days

ECCLES, Christopher John

Director

Chartered Surveyor

RESIGNED

Assigned on 03 Feb 1993

Resigned on 13 Nov 1993

Time on role 9 months, 10 days

ECCLES, Christopher John

Director

Chartered Surveyor

RESIGNED

Assigned on 27 Jan 1993

Resigned on 20 Aug 1998

Time on role 5 years, 6 months, 24 days

FORSHAW, Christopher Michael John

Director

Company Director

RESIGNED

Assigned on 21 Dec 2000

Resigned on 05 Apr 2017

Time on role 16 years, 3 months, 15 days

GROSE, Benjamin Toby

Director

Chartered Surveyor

RESIGNED

Assigned on 13 Jul 2012

Resigned on 02 Oct 2014

Time on role 2 years, 2 months, 20 days

GUNSTON, Michael Ian

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Aug 2001

Resigned on 14 Jul 2006

Time on role 4 years, 11 months, 6 days

HAMILTON, Laura Louise

Director

Executive Manager

RESIGNED

Assigned on 20 Dec 2000

Resigned on 19 Dec 2002

Time on role 1 year, 11 months, 30 days

HESTER, Stephen Alan Michael

Director

Chief Executive

RESIGNED

Assigned on 07 Jan 2005

Resigned on 15 Nov 2008

Time on role 3 years, 10 months, 8 days

JONES, Andrew Marc

Director

Company Director

RESIGNED

Assigned on 14 Jul 2006

Resigned on 06 Nov 2009

Time on role 3 years, 3 months, 23 days

KEARTON GEE, Frank Watts

Director

Building Surveyor

RESIGNED

Assigned on 03 Feb 1993

Resigned on 20 Dec 2000

Time on role 7 years, 10 months, 17 days

METLISS, Cyril

Director

Chartered Accountant

RESIGNED

Assigned on 21 Dec 2000

Resigned on 14 Jul 2006

Time on role 5 years, 6 months, 24 days

MOORE, Albert Richard Jr

Director

Managing Director

RESIGNED

Assigned on 20 Dec 2000

Resigned on 19 Dec 2002

Time on role 1 year, 11 months, 30 days

RITBLAT, John, Sir

Director

Chairman And Managing Director

RESIGNED

Assigned on 19 Dec 2002

Resigned on 31 Dec 2006

Time on role 4 years, 12 days

RITBLAT, Nicholas Simon Jonathan

Director

Company Director

RESIGNED

Assigned on 19 Dec 2002

Resigned on 31 Aug 2005

Time on role 2 years, 8 months, 12 days

ROBERTS, Graham Charles

Director

Chartered Accountant

RESIGNED

Assigned on 19 Dec 2002

Resigned on 30 Jun 2011

Time on role 8 years, 6 months, 11 days

ROBERTS, Timothy Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Jul 2006

Resigned on 25 Apr 2018

Time on role 11 years, 9 months, 11 days

SMITH, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 31 Mar 2013

Time on role 8 months, 18 days

VANDEVIVERE, Jean-Marc

Director

Company Director

RESIGNED

Assigned on 13 Jul 2012

Resigned on 31 Jan 2016

Time on role 3 years, 6 months, 18 days

WEBB, Nigel Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Jul 2006

Resigned on 25 Apr 2018

Time on role 11 years, 9 months, 11 days

WESTON SMITH, John Harry

Director

Chartered Secretary

RESIGNED

Assigned on 19 Dec 2002

Resigned on 14 Jul 2006

Time on role 3 years, 6 months, 26 days

WHATLEY, Michael Christopher

Director

Solicitor

RESIGNED

Assigned on 12 Dec 1991

Resigned on 03 Mar 1993

Time on role 1 year, 2 months, 22 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Nov 1991

Resigned on 12 Dec 1991

Time on role 29 days


Some Companies

121 AESTHETICS LIMITED

359 WALSALL ROAD,WALSALL,WS6 6DP

Number:11244218
Status:ACTIVE
Category:Private Limited Company

3D DESIGN CONSULTANTS LTD.

50 BURDETTS ROAD,DAGENHAM,RM9 6XY

Number:10932410
Status:ACTIVE
Category:Private Limited Company

DAUCINA CHARTERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10845970
Status:ACTIVE
Category:Private Limited Company

DEUTROM HORSE TRANSPORT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11181489
Status:ACTIVE
Category:Private Limited Company

QS HEALTHCARE LIMITED

53 LYNDHURST CRESCENT,SWINDON,SN3 2RW

Number:11559638
Status:ACTIVE
Category:Private Limited Company

RICA-SHAY LTD

65 LAYFIELD ROAD,GILLINGHAM,ME7 2QY

Number:09323522
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