Company NameL.G. International Employment Services Limited
Company StatusDissolved
Company Number03099071
CategoryPrivate Limited Company
Incorporation Date6 September 1995(28 years, 7 months ago)
Dissolution Date27 October 2009 (14 years, 5 months ago)
Previous NameApexclub Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed16 January 2006(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 27 October 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stanhope Gardens
Highgate
London
N6 5TS
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameTeresa Peacock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 month, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 10 April 2003)
RoleCompany Director
Correspondence Address39 Bridport Way
Kings Park Village
Braintree
Essex
CM7 9FJ
Director NameMs Julia Meighan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 October 1997)
RoleChief Executive
Correspondence Address3a Spareleaze Hill
Loughton
Essex
IG10 1BS
Secretary NameMrs Balbir Hara
NationalityBritish
StatusResigned
Appointed31 October 1995(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 1996)
RoleCompany Director
Correspondence Address30 Highcliffe Gardens
Ilford
Essex
IG4 5HR
Director NameMr Martin Stuart Wynn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank East Street
Rusper
Horsham
West Sussex
RH12 4RE
Director NamePaul Stephen Harper
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(11 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressDrey Cottage 15 Firs Walk
Tewin Wood
Welwyn
Hertfordshire
AL6 0NY
Secretary NameMr Martin Stuart Wynn
NationalityBritish
StatusResigned
Appointed20 September 1996(1 year after company formation)
Appointment Duration6 years (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank East Street
Rusper
Horsham
West Sussex
RH12 4RE
Director NameDavid Michael Fennell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Maple Court Rodmersham
Sittingbourne
Kent
ME9 0LR
Director NameChrista Iris Echtle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address9 Old Palace Lane
Richmond
Surrey
TW9 1PG
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(6 years, 8 months after company formation)
Appointment Duration6 months (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressWoodlawn House
Arrow Lane, Hartley Witney
Hook
Hampshire
RG27 8LR
Secretary NamePeter Chapman
NationalityBritish
StatusResigned
Appointed30 September 2002(7 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2003)
RoleCompany Director
Correspondence Address52 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BY
Director NameMr Mark Jonathan Garratt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2005)
RoleFinance
Country of ResidenceEngland
Correspondence Address21 Stradella Road
Herne Hill
London
SE24 9HN
Secretary NameAdrian John Carter
NationalityBritish
StatusResigned
Appointed24 February 2003(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLinton House
Hopping Jacks Lane, Danbury
Chelmsford
Essex
CM3 4PJ
Director NameSusan Dael
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2005)
RoleHuman Resources
Correspondence Address18 Halidon Rise
Harold Park
Romford
Essex
RM3 0YL
Director NameMr Trevor Robert Ogilvie Goul-Wheeker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Petite Sevelotte
15, The Park
Bookham
Surrey
KT23 3LN
Director NameMr Ian William Furniss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 August 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMiddle Field
2 Woodlands Close
Holt
Norfolk
NR25 6DU
Director NameMr Gary Alan Cox
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThird Floor Academy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June