LONDON STRATEGY GROUP LIMITED

51 Lafone Street 51 Lafone Street, SE1 2LX
StatusDISSOLVED
Company No.03074275
CategoryPrivate Limited Company
Incorporated29 Jun 1995
Age28 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution12 May 2015
Years9 years, 27 days

SUMMARY

LONDON STRATEGY GROUP LIMITED is an dissolved private limited company with number 03074275. It was incorporated 28 years, 11 months, 9 days ago, on 29 June 1995 and it was dissolved 9 years, 27 days ago, on 12 May 2015. The company address is 51 Lafone Street 51 Lafone Street, SE1 2LX.



People

MILBURN, Simon Alan Nicholas

Secretary

ACTIVE

Assigned on 18 Jul 2006

Current time on role 17 years, 10 months, 21 days

CHOWN, John Francis

Director

Economist

ACTIVE

Assigned on 23 Jan 1997

Current time on role 27 years, 4 months, 16 days

PRECIOUS, John Richard

Director

Company Director

ACTIVE

Assigned on 23 Jan 1997

Current time on role 27 years, 4 months, 16 days

BUSBY, David John

Secretary

Company Secretary

RESIGNED

Assigned on 04 Jul 2002

Resigned on 20 Aug 2006

Time on role 4 years, 1 month, 16 days

DESAI, Kaushik Jayantilal

Secretary

Chartered Accountant

RESIGNED

Assigned on 23 Jan 1997

Resigned on 15 Oct 1997

Time on role 8 months, 23 days

WALLS, Duncan John

Secretary

Solicitor

RESIGNED

Assigned on 15 Oct 1997

Resigned on 28 Nov 2001

Time on role 4 years, 1 month, 13 days

YOUNGER, Miriam

Nominee-secretary

RESIGNED

Assigned on 29 Jun 1995

Resigned on 30 Jun 1995

Time on role 1 day

BENTLEY, Stephen, Dr

Director

Consultant

RESIGNED

Assigned on 23 Jan 1997

Resigned on 30 Nov 2001

Time on role 4 years, 10 months, 7 days

BUSBY, David John

Director

Company Secretary

RESIGNED

Assigned on 04 Jul 2002

Resigned on 21 Jun 2006

Time on role 3 years, 11 months, 17 days

DESAI, Kaushik Jayantilal

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jan 1997

Resigned on 26 Jul 2006

Time on role 9 years, 6 months, 3 days

EDGE, Richard William Oswald

Director

Accountant

RESIGNED

Assigned on 04 Jul 2002

Resigned on 20 Jun 2003

Time on role 11 months, 16 days

EDMUNDS, Henry Roger

Director

Consultant

RESIGNED

Assigned on 23 Jan 1997

Resigned on 04 Dec 2001

Time on role 4 years, 10 months, 12 days

PEARCE, Derek Ronald, Doctor

Director

Company Director

RESIGNED

Assigned on 23 Jan 1997

Resigned on 14 Feb 2006

Time on role 9 years, 22 days

SIMMONDS, Kenneth, Professor

Director

Professor

RESIGNED

Assigned on 15 Oct 1997

Resigned on 21 Jun 2006

Time on role 8 years, 8 months, 6 days

WALLS, Duncan John

Director

Solicitor

RESIGNED

Assigned on 15 Oct 1997

Resigned on 28 Nov 2001

Time on role 4 years, 1 month, 13 days

YOUNGER, Norman

Nominee-director

RESIGNED

Assigned on 29 Jun 1995

Resigned on 30 Jun 1995

Time on role 1 day


Some Companies

BLACK CAT MANUFACTURING LTD

212 UPHOLLAND ROAD,WIGAN,WN5 7DJ

Number:09455421
Status:ACTIVE
Category:Private Limited Company

BLUBERRY LIMITED

14 NORMAN LANE,BIRMINGHAM,B31 5QF

Number:07771284
Status:ACTIVE
Category:Private Limited Company

MIDLAND ARAB GROUP LTD.

NUNNERY COTTAGE FARM, WESTWOOD,WORCESTERSHIRE,WR9 0AE

Number:05054298
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MILE TREE BREWERY LIMITED

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:07885138
Status:ACTIVE
Category:Private Limited Company

MOTOR ZONE (BRISTOL) LIMITED

C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK,BRISTOL,BS30 8XT

Number:07140586
Status:ACTIVE
Category:Private Limited Company

PRINTCORRIDOR LIMITED

134 CALLOWBROOK LANE,BIRMINGHAM,B45 9JY

Number:10596742
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