LANDMARK TRADING SHOTTESBROOKE LIMITED - MAIDENHEAD
Company Profile | Company Filings |
Overview
LANDMARK TRADING SHOTTESBROOKE LIMITED is a Private Limited Company from MAIDENHEAD and has the status: Active.
LANDMARK TRADING SHOTTESBROOKE LIMITED was incorporated 24 years ago on 08/07/1999 and has the registered number: 03806682. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LANDMARK TRADING SHOTTESBROOKE LIMITED was incorporated 24 years ago on 08/07/1999 and has the registered number: 03806682. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LANDMARK TRADING SHOTTESBROOKE LIMITED - MAIDENHEAD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SHOTTESBROOKE
MAIDENHEAD
BERKSHIRE
SL6 3SW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ALAN JAY LEIBOWITZ | Aug 1952 | British | Director | 2021-06-17 | CURRENT |
MISS JENNIFER MARIE HARDING | Secretary | 2022-09-14 | CURRENT | ||
MR JOHN PETER HASTINGS-BASS | Jun 1954 | British | Director | 2017-10-03 | CURRENT |
SIR LAURENCE HENRY PHILIP MAGNUS | Sep 1955 | British | Director | 2012-03-29 UNTIL 2016-02-04 | RESIGNED |
ANGELA MCKERSIE | Sep 1964 | British | Secretary | 1999-07-08 UNTIL 2003-01-22 | RESIGNED |
PETER HUXLEY PEARCE | May 1956 | British | Secretary | 2003-01-22 UNTIL 2012-03-21 | RESIGNED |
SHEILA WILKINSON | British | Secretary | 2012-05-17 UNTIL 2019-11-07 | RESIGNED | |
MS VICTORIA PAULA STANBURY | Secretary | 2019-11-07 UNTIL 2022-07-20 | RESIGNED | ||
MISS BARBARA HELEN JOTHAM | Sep 1963 | British | Director | 2008-11-12 UNTIL 2012-05-15 | RESIGNED |
MR NICHOLAS SEBASTIAN CHARLES TAIT | Feb 1969 | British | Director | 2006-06-29 UNTIL 2007-04-27 | RESIGNED |
PETER HUXLEY PEARCE | May 1956 | British | Director | 1999-07-08 UNTIL 2012-03-21 | RESIGNED |
MR NEIL FRANCIS JEREMY MENDOZA | Nov 1959 | British | Director | 2016-02-04 UNTIL 2021-10-06 | RESIGNED |
ANGELA MCKERSIE | Sep 1964 | British | Director | 1999-07-08 UNTIL 2003-01-22 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-07-08 UNTIL 1999-07-08 | RESIGNED | ||
HAYLEY MAY LEWIS | Jun 1964 | British | Director | 2004-11-09 UNTIL 2006-04-13 | RESIGNED |
MR ALEXANDER GRAHAM HAMILTON | Jul 1949 | British | Director | 2011-11-24 UNTIL 2013-11-14 | RESIGNED |
MR CHRISTOPHER DAVID HINGLEY | Nov 1975 | British | Director | 2018-10-26 UNTIL 2019-05-07 | RESIGNED |
STEPHEN DERRICK GLEADLE | Jan 1959 | British | Director | 2013-11-14 UNTIL 2017-10-03 | RESIGNED |
MR MARTIN DRU DRURY | Apr 1938 | British | Director | 2011-06-16 UNTIL 2011-11-24 | RESIGNED |
MR HUGH RICHARD COOKSON | Apr 1954 | British | Director | 2002-06-14 UNTIL 2011-06-16 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-07-08 UNTIL 1999-07-08 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1999-07-08 UNTIL 1999-07-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Landmark Trustee Company Limited | 2021-10-26 | Maidenhead Berkshire | Ownership of shares 75 to 100 percent | |
Mr John Peter Hastings-Bass | 2017-10-03 - 2021-10-26 | 6/1954 | Voting rights 25 to 50 percent | |
Mr Neil Francis Jeremy Mendoza | 2016-04-06 - 2021-10-06 | 11/1959 | Voting rights 25 to 50 percent | |
Mr Stephen Derrick Gleadle | 2016-04-06 - 2017-10-03 | 1/1959 | Voting rights 25 to 50 percent |