LANDER HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B32 3ED

Company number 01547577
Status Active
Incorporation Date 26 February 1981
Company Type Private Limited Company
Address WOODGATE BUSINESS PARK, CLAPGATE LANE, BIRMINGHAM, WEST MIDLANDS, B32 3ED
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Particulars of variation of rights attached to shares; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of LANDER HOLDINGS LIMITED are www.landerholdings.co.uk, and www.lander-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Lander Holdings Limited is a Private Limited Company. The company registration number is 01547577. Lander Holdings Limited has been working since 26 February 1981. The present status of the company is Active. The registered address of Lander Holdings Limited is Woodgate Business Park Clapgate Lane Birmingham West Midlands B32 3ed. . ALEXANDER, Richard James is a Secretary of the company. ALEXANDER, Peter John Lander is a Director of the company. ALEXANDER, Richard James is a Director of the company. HOUGHTON, Nicholas Derek is a Director of the company. Secretary ALEXANDER, Peter John Lander has been resigned. Director FAIRWEATHER, Graham Michael has been resigned. Director HOUGHTON, Derek has been resigned. Director ROSS, Christopher Graham has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ALEXANDER, Richard James
Appointed Date: 01 January 2008

Director

Director
ALEXANDER, Richard James
Appointed Date: 01 January 2008
52 years old

Director
HOUGHTON, Nicholas Derek
Appointed Date: 10 September 2002
58 years old

Resigned Directors

Secretary
ALEXANDER, Peter John Lander
Resigned: 01 January 2008

Director
FAIRWEATHER, Graham Michael
Resigned: 21 November 2013
85 years old

Director
HOUGHTON, Derek
Resigned: 19 July 2004
88 years old

Director
ROSS, Christopher Graham
Resigned: 31 January 2009
Appointed Date: 18 September 2003
81 years old

Persons With Significant Control

Mr Nicholas Derek Houghton
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Peter John Lander Alexander
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Richard James Alexander
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

LANDER HOLDINGS LIMITED Events

06 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Jan 2017
Particulars of variation of rights attached to shares
06 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Oct 2016
Group of companies' accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 219,840

...
... and 115 more events
11 Aug 1987
New director appointed

04 Feb 1987
Full accounts made up to 31 December 1985

04 Feb 1987
Return made up to 19/11/86; full list of members

26 Feb 1981
Certificate of incorporation

26 Feb 1981
Incorporation

LANDER HOLDINGS LIMITED Charges

19 June 1992
Legal charge
Delivered: 30 June 1992
Status: Satisfied on 21 July 1995
Persons entitled: Birmingham City Council
Description: Land and premises situate at woodgate business park…
30 April 1992
Debenture
Delivered: 12 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
22 October 1991
Legal charge
Delivered: 30 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6.92 acres or thereabouts of land together with factory…
5 April 1991
Legal charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north west of rea street south…
5 April 1991
Legal charge
Delivered: 24 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of rea street…
5 April 1991
Legal charge
Delivered: 24 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 rea street, south, birmingham, west midlands title no:…
26 February 1991
Letter of charge
Delivered: 6 March 1991
Status: Satisfied on 16 May 1992
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account(s) of the…
8 January 1990
Legal charge
Delivered: 23 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south side of moseley street…
8 January 1990
Legal charge
Delivered: 23 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south east side of banford street…
3 September 1985
Legal charge
Delivered: 5 September 1985
Status: Satisfied on 16 May 1992
Persons entitled: The City of Birmingham District Council
Description: 1) f/h land fronting to moseley street, birmingham west…
7 May 1985
Mortgage
Delivered: 11 May 1985
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: All those f/h pieces of land situate on the north west side…