LANDMARQ LLP
NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 7ED

Company number OC305211
Status Active
Incorporation Date 31 July 2003
Company Type Limited Liability Partnership
Address 31 WELLINGTON ROAD, NANTWICH, CHESHIRE, CW5 7ED
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 5 April 2016; Confirmation statement made on 31 July 2016 with updates; Satisfaction of charge 17 in full. The most likely internet sites of LANDMARQ LLP are www.landmarq.co.uk, and www.landmarq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Landmarq Llp is a Limited Liability Partnership. The company registration number is OC305211. Landmarq Llp has been working since 31 July 2003. The present status of the company is Active. The registered address of Landmarq Llp is 31 Wellington Road Nantwich Cheshire Cw5 7ed. . COLLISTER (AS TRUSTEE OF THE PETER STOCK 1997 LIFE INTEREST SETTLEMENT), Rachel Louise is a LLP Designated Member of the company. GAUGE (AS TRUSTEE OF THE PETER STOCK 1997 LIFE INTEREST SETTLEMENT), Suzanne Nicole Nicola is a LLP Designated Member of the company. NUTTALL, Jonathan Paul is a LLP Designated Member of the company. STOCK, Marion is a LLP Designated Member of the company. STOCK, Peter Alan is a LLP Designated Member of the company. LLP Designated Member BROWN, Stephen William has been resigned. LLP Designated Member BURTON, Thomas Malcolm has been resigned. LLP Designated Member FERGUSON, Robert James has been resigned. LLP Designated Member JONES, Michael Read has been resigned. LLP Designated Member MITCHELL, Paul Raymond has been resigned. LLP Designated Member SCP INVESTEMENTS LIMITED has been resigned. LLP Designated Member STOCK, Peter Alan has been resigned.


Current Directors

LLP Designated Member

LLP Designated Member

LLP Designated Member
NUTTALL, Jonathan Paul
Appointed Date: 31 July 2003
56 years old

LLP Designated Member
STOCK, Marion
Appointed Date: 15 September 2003
82 years old

LLP Designated Member
STOCK, Peter Alan
Appointed Date: 18 August 2003
81 years old

Resigned Directors

LLP Designated Member
BROWN, Stephen William
Resigned: 05 April 2014
Appointed Date: 31 July 2003
74 years old

LLP Designated Member
BURTON, Thomas Malcolm
Resigned: 15 September 2003
Appointed Date: 18 August 2003
77 years old

LLP Designated Member
FERGUSON, Robert James
Resigned: 08 February 2005
Appointed Date: 31 July 2003
83 years old

LLP Designated Member
JONES, Michael Read
Resigned: 06 April 2011
Appointed Date: 31 July 2003
65 years old

LLP Designated Member
MITCHELL, Paul Raymond
Resigned: 05 April 2013
Appointed Date: 31 July 2003
74 years old

LLP Designated Member
SCP INVESTEMENTS LIMITED
Resigned: 14 June 2007
Appointed Date: 31 July 2003

LLP Designated Member
STOCK, Peter Alan
Resigned: 18 August 2003
Appointed Date: 31 July 2003
81 years old

Persons With Significant Control

Mr Peter Alan Stock
Notified on: 6 April 2016
81 years old
Nature of control: Right to surplus assets - 75% or more

LANDMARQ LLP Events

03 Jan 2017
Accounts for a small company made up to 5 April 2016
31 Aug 2016
Confirmation statement made on 31 July 2016 with updates
05 Sep 2015
Satisfaction of charge 17 in full
05 Sep 2015
Satisfaction of charge 10 in full
05 Sep 2015
Satisfaction of charge 19 in full
...
... and 98 more events
03 Sep 2003
Particulars of mortgage/charge
03 Sep 2003
Particulars of mortgage/charge
20 Aug 2003
New member appointed
20 Aug 2003
New member appointed
31 Jul 2003
Incorporation

LANDMARQ LLP Charges

22 November 2013
Charge code OC30 5211 0027
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Peter Alan Stock
Description: F/H 243792 land on the west side of derby street and the…
23 October 2013
Charge code OC30 5211 0026
Delivered: 1 November 2013
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: Notification of addition to or amendment of charge…
23 October 2013
Charge code OC30 5211 0025
Delivered: 31 October 2013
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: A fixed charge over all the rights, title and interest of…
28 July 2010
Deed of rental assignment
Delivered: 29 July 2010
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: Full title guarantee as a continuing security for the…
28 July 2010
Charge over deposit account
Delivered: 29 July 2010
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: Right, title and interest in the charged balance meaning…
14 August 2007
Legal charge
Delivered: 18 August 2007
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: The f/h property known as land at daresbury court evenwood…
14 August 2007
Charge over deposit account
Delivered: 18 August 2007
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: All right title and interest in the account detailed in the…
21 December 2006
Debenture
Delivered: 28 December 2006
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: F/H plot p centre park warrington t/no CH532104. Fixed and…
21 December 2006
Legal charge
Delivered: 28 December 2006
Status: Satisfied on 5 September 2015
Persons entitled: Nationwide Building Society
Description: F/H plot p centre park warrington t/no CH532104 the…
30 October 2006
Legal charge
Delivered: 9 November 2006
Status: Satisfied on 18 July 2009
Persons entitled: Commercial Development Projects Limited
Description: F/H land together with all buildings and structures and…
15 September 2006
Legal charge
Delivered: 23 September 2006
Status: Satisfied on 5 September 2015
Persons entitled: Nationwide Building Society
Description: The l/h property known as unit 7 abbots park preston brook…
19 May 2006
Legal charge
Delivered: 8 June 2006
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: The f/h land at bocam park coychurch road bridgend t/n…
18 August 2005
Legal charge
Delivered: 25 August 2005
Status: Satisfied on 18 July 2009
Persons entitled: Nationwide Building Society
Description: Land k/a site one chittening industrial estate avonmouth…
29 July 2005
Legal charge
Delivered: 5 August 2005
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: F/H land k/a land and buildings on radnor park industrial…
8 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 18 July 2009
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the north west side of lumb lane…
8 June 2005
Second legal charge
Delivered: 16 June 2005
Status: Satisfied on 18 July 2009
Persons entitled: Harvey Newton
Description: Land & buildings in lumb lane droylsden gtr manchester t/no…
24 December 2003
Legal charge
Delivered: 9 January 2004
Status: Satisfied on 5 September 2015
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the freehold land and buildings…
24 December 2003
Deed of rental assignment
Delivered: 9 January 2004
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee as a continuing…
22 August 2003
Debenture
Delivered: 3 September 2003
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee thereby charges to…
22 August 2003
Charge over deposit account
Delivered: 3 September 2003
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges to the…
22 August 2003
Legal charge
Delivered: 3 September 2003
Status: Satisfied on 18 July 2009
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the properties at: unit 1…
22 August 2003
Deed of rental assignment
Delivered: 3 September 2003
Status: Satisfied on 18 August 2015
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee thereby assigns to…