LAND INSTRUMENTS INTERNATIONAL LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Blaby » LE4 9JQ

Company number 01659383
Status Active
Incorporation Date 19 August 1982
Company Type Private Limited Company
Address 2 NEW STAR ROAD, PO BOX 36 LEICESTER, LEICESTERSHIRE, LE4 9JQ
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Second filing for the termination of Kathryn Sena as a secretary; Second filing for the appointment of Joy Atwell as a secretary; Appointment of Ms Joy Atwell as a secretary on 11 January 2016 ANNOTATION Clarification a second filed AP03 was registered on 01/02/2017 . The most likely internet sites of LAND INSTRUMENTS INTERNATIONAL LIMITED are www.landinstrumentsinternational.co.uk, and www.land-instruments-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Land Instruments International Limited is a Private Limited Company. The company registration number is 01659383. Land Instruments International Limited has been working since 19 August 1982. The present status of the company is Active. The registered address of Land Instruments International Limited is 2 New Star Road Po Box 36 Leicester Leicestershire Le4 9jq. . ATWELL, Joy is a Secretary of the company. COLEY, David Bruce is a Secretary of the company. COLEY, David Bruce is a Director of the company. SPERANZA, Emanuela is a Director of the company. Secretary CHILTON, Derek Geoffrey has been resigned. Secretary HARFOOT, Jasmine Mary has been resigned. Secretary MACKEY, Peter Charles has been resigned. Secretary SENA, Kathryn Ethel has been resigned. Director BARBER, Roy has been resigned. Director BEYNON, Thomas Geoffrey Ronald, Dr has been resigned. Director BIARNES, Ramon Bulto has been resigned. Director BOURCHIER, Dafila Margaret has been resigned. Director CHAPMAN, David has been resigned. Director DUNCAN, Anthony Joseph has been resigned. Director HARFOOT, Jasmine Mary has been resigned. Director IMRIE, Allan has been resigned. Director JOHNSTON, John Martin has been resigned. Director JOHNSTON, Mark Ashley has been resigned. Director KNIGHTON, Audrey Celia has been resigned. Director LAND, Elsie Audrey has been resigned. Director LAND, Thomas has been resigned. Director MACKEY, Peter Charles has been resigned. Director MANDOS, Robert R has been resigned. Director MARTIN, Alan Gould has been resigned. Director MOLINELLI, John Joseph has been resigned. Director PRICE, John William has been resigned. Director WATKINSON, John Francis Xavier, Dr has been resigned. Director ZAPICO, David Anthony has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
ATWELL, Joy
Appointed Date: 11 January 2017

Secretary
COLEY, David Bruce
Appointed Date: 04 October 2007

Director
COLEY, David Bruce
Appointed Date: 10 December 2008
59 years old

Director
SPERANZA, Emanuela
Appointed Date: 31 March 2014
56 years old

Resigned Directors

Secretary
CHILTON, Derek Geoffrey
Resigned: 04 October 2007
Appointed Date: 15 June 2006

Secretary
HARFOOT, Jasmine Mary
Resigned: 08 November 2000

Secretary
MACKEY, Peter Charles
Resigned: 15 June 2006
Appointed Date: 08 November 2000

Secretary
SENA, Kathryn Ethel
Resigned: 11 January 2017
Appointed Date: 15 June 2006

Director
BARBER, Roy
Resigned: 15 June 2006
100 years old

Director
BEYNON, Thomas Geoffrey Ronald, Dr
Resigned: 30 April 2009
Appointed Date: 08 November 2000
74 years old

Director
BIARNES, Ramon Bulto
Resigned: 06 November 2001
69 years old

Director
BOURCHIER, Dafila Margaret
Resigned: 15 June 2006
68 years old

Director
CHAPMAN, David
Resigned: 30 May 2008
Appointed Date: 08 November 2000
77 years old

Director
DUNCAN, Anthony Joseph
Resigned: 08 November 2000
85 years old

Director
HARFOOT, Jasmine Mary
Resigned: 15 June 2006
74 years old

Director
IMRIE, Allan
Resigned: 31 March 2014
Appointed Date: 15 June 2006
80 years old

Director
JOHNSTON, John Martin
Resigned: 17 July 2002
Appointed Date: 08 November 2000
88 years old

Director
JOHNSTON, Mark Ashley
Resigned: 24 September 2007
Appointed Date: 03 November 2004
62 years old

Director
KNIGHTON, Audrey Celia
Resigned: 15 June 2006
81 years old

Director
LAND, Elsie Audrey
Resigned: 05 November 1997
107 years old

Director
LAND, Thomas
Resigned: 15 June 2006
111 years old

Director
MACKEY, Peter Charles
Resigned: 16 August 2006
Appointed Date: 13 May 2004
65 years old

Director
MANDOS, Robert R
Resigned: 23 September 2014
Appointed Date: 01 July 2012
67 years old

Director
MARTIN, Alan Gould
Resigned: 31 December 1992
105 years old

Director
MOLINELLI, John Joseph
Resigned: 01 July 2012
Appointed Date: 15 June 2006
78 years old

Director
PRICE, John William
Resigned: 31 August 2013
Appointed Date: 20 November 2006
62 years old

Director
WATKINSON, John Francis Xavier, Dr
Resigned: 15 June 2006
Appointed Date: 01 October 1993
96 years old

Director
ZAPICO, David Anthony
Resigned: 10 December 2008
Appointed Date: 15 June 2006
61 years old

Persons With Significant Control

Ema Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAND INSTRUMENTS INTERNATIONAL LIMITED Events

01 Feb 2017
Second filing for the termination of Kathryn Sena as a secretary
01 Feb 2017
Second filing for the appointment of Joy Atwell as a secretary
18 Jan 2017
Appointment of Ms Joy Atwell as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 01/02/2017

18 Jan 2017
Termination of appointment of Kathryn Ethel Sena as a secretary on 11 January 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 01/02/2017

04 Jan 2017
Confirmation statement made on 30 December 2016 with updates
...
... and 149 more events
23 Jan 1986
Accounts made up to 31 March 1985
24 Jan 1985
Accounts made up to 31 March 1984
13 Jun 1984
Accounts made up to 31 March 1983
19 Aug 1982
Certificate of incorporation
19 Aug 1982
Incorporation

LAND INSTRUMENTS INTERNATIONAL LIMITED Charges

18 July 1985
Legal charge
Delivered: 2 August 1985
Status: Satisfied on 10 May 2006
Persons entitled: Midland Bank PLC
Description: L/H land & buildings on the west side of carrwood…
11 March 1985
Legal charge
Delivered: 14 March 1985
Status: Satisfied on 7 April 2014
Persons entitled: Midland Bank PLC
Description: F/H hilberia works shibley harlow, dronfield.
12 October 1984
Legal charge
Delivered: 16 October 1984
Status: Satisfied on 7 April 2014
Persons entitled: Midland Bank PLC
Description: F/H 3 1/4 acres of land fronting stubley lane and wreakes…
6 April 1983
Debenture
Delivered: 22 August 1984
Status: Satisfied on 20 September 1994
Persons entitled: Investors in Industry PLC.
Description: F/H land fronting stubley lane and wreakes lane, dronfield…
6 April 1983
Debenture
Delivered: 8 April 1983
Status: Satisfied on 20 September 1994
Persons entitled: Ffi (UK Finance) Public Limited Company.
Description: Fixed & floating charges over undertaking and all property…
1 April 1983
Charge
Delivered: 7 April 1983
Status: Satisfied on 7 April 2014
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
14 March 1980
Debenture and 9.11.81 mortgage
Delivered: 22 August 1984
Status: Satisfied on 20 September 1994
Persons entitled: Investors in Industry PLC.
Description: Land and buildings at carrwood road, cheapbridge near…