Company NameLGL (Nominees) Limited
DirectorsJames William Patrick Britiain Graham and Guy Arthur Norman Hankin
Company StatusDissolved
Company Number02113322
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James William Patrick Britiain Graham
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleFinancial Consultant
Correspondence AddressForest Lodge West Woods
Lockeridge
Marlborough
Wiltshire
SN8 4EG
Director NameMr Guy Arthur Norman Hankin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleFinancial Consultant
Correspondence AddressKingsbury House
Kingsbury Street
Marlborough
Wiltshire
SN8 1HU
Secretary NameBeryl Dorothy Emmitt
NationalityBritish
StatusCurrent
Appointed17 August 1993(6 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence AddressAepelford Acre
Woodborough
Pewsey
Wiltshire
SN9 5PR
Secretary NameMr James William Patrick Britiain Graham
NationalityBritish
StatusResigned
Appointed09 August 1991(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 August 1993)
RoleCompany Director
Correspondence AddressForest Lodge West Woods
Lockeridge
Marlborough
Wiltshire
SN8 4EG

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 January 2003Dissolved (1 page)
23 October 2002Liquidators statement of receipts and payments (5 pages)
10 October 2002Return of final meeting in a creditors' voluntary winding up (10 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
31 July 2001Liquidators statement of receipts and payments (5 pages)
9 February 2001Liquidators statement of receipts and payments (5 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
27 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
31 July 1997Liquidators statement of receipts and payments (5 pages)
30 January 1997Liquidators statement of receipts and payments (10 pages)
26 July 1996Liquidators statement of receipts and payments (5 pages)
2 August 1995Appointment of a voluntary liquidator (2 pages)
2 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 July 1995Registered office changed on 24/07/95 from: kingsbury house, marlborough, wiltshire, SN8 1HY (1 page)
18 October 1994Full accounts made up to 31 December 1993 (6 pages)