L.G. DIRECTORS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ
Company number 02190673
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Accounts for a dormant company made up to 31 December 2015; Secretary's details changed for Mr Martin Landman on 9 January 2013. The most likely internet sites of L.G. DIRECTORS LIMITED are www.lgdirectors.co.uk, and www.l-g-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. L G Directors Limited is a Private Limited Company. The company registration number is 02190673. L G Directors Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of L G Directors Limited is Charles House 108 110 Finchley Road London Nw3 5jj. The cash in hand is £0k. It is £0k against last year. . LANDMAN, Martin is a Secretary of the company. HOGAN, Sean Lee is a Director of the company. LANDMAN, Yardena is a Director of the company. LANDMAN, Zenah is a Director of the company. SPITZ, Robyn is a Director of the company. Director COULDRIDGE, Caragh Anntoinette has been resigned. Director COULDRIDGE, Simon Ashley has been resigned. Director GRAY, Michael Andrew has been resigned. Director HOGAN, Sean Lee has been resigned. Director LANDMAN, Martin has been resigned. Director LEWIS, Miriam Elizabeth Patricia has been resigned. Director MARSHALL, Rebecca Jane has been resigned. Director MORTON, Jillian has been resigned. Director MURRAY, Roy Robert has been resigned. Director NAHON, Leon Rodolfo has been resigned. Director NEWMAN, Neville Jonathan has been resigned. Director NORTON, Gerard Wilfred has been resigned. Director STONE, Peter Benedict has been resigned. Director SYKES, David Anthony has been resigned. The company operates in "Non-trading company".


l.g. directors Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
HOGAN, Sean Lee
Appointed Date: 01 May 2004
54 years old

Director
LANDMAN, Yardena
Appointed Date: 30 November 2014
70 years old

Director
LANDMAN, Zenah
Appointed Date: 12 November 2012
98 years old

Director
SPITZ, Robyn
Appointed Date: 19 March 2012
85 years old

Resigned Directors

Director
COULDRIDGE, Caragh Anntoinette
Resigned: 30 June 2001
Appointed Date: 13 August 1996
61 years old

Director
COULDRIDGE, Simon Ashley
Resigned: 30 June 2001
Appointed Date: 05 June 1996
66 years old

Director
GRAY, Michael Andrew
Resigned: 31 July 2004
Appointed Date: 15 September 2003
59 years old

Director
HOGAN, Sean Lee
Resigned: 15 September 2003
Appointed Date: 01 May 2001
54 years old

Director
LANDMAN, Martin
Resigned: 01 February 2000
71 years old

Director
LEWIS, Miriam Elizabeth Patricia
Resigned: 30 November 2014
Appointed Date: 10 December 1992
84 years old

Director
MARSHALL, Rebecca Jane
Resigned: 31 January 2004
Appointed Date: 01 May 2001
67 years old

Director
MORTON, Jillian
Resigned: 31 July 2004
Appointed Date: 31 January 2004
57 years old

Director
MURRAY, Roy Robert
Resigned: 31 October 2007
Appointed Date: 24 September 2007
78 years old

Director
NAHON, Leon Rodolfo
Resigned: 01 February 2000
87 years old

Director
NEWMAN, Neville Jonathan
Resigned: 01 October 1995
64 years old

Director
NORTON, Gerard Wilfred
Resigned: 22 August 2012
Appointed Date: 01 February 2000
84 years old

Director
STONE, Peter Benedict
Resigned: 01 February 2000
Appointed Date: 18 July 1995
71 years old

Director
SYKES, David Anthony
Resigned: 01 February 2000
Appointed Date: 24 August 1999
69 years old

L.G. DIRECTORS LIMITED Events

22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

24 May 2016
Accounts for a dormant company made up to 31 December 2015
20 Nov 2015
Secretary's details changed for Mr Martin Landman on 9 January 2013
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

23 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 116 more events
07 Feb 1989
Company name changed vocalmate LIMITED\certificate issued on 08/02/89
06 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1989
Registered office changed on 06/02/89 from: 124-128 city road london EC1V 2NJ

21 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Nov 1987
Incorporation