LANDMARK BUSINESS CENTRES (GARDEN STUDIOS) LIMITED
LONDON ATELIER LONDON LIMITED

Hellopages » City of London » City of London » EC2R 6AY

Company number 02800109
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, UNITED KINGDOM, EC2R 6AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Kim Caroline Britton as a director on 31 January 2017; Termination of appointment of Richard Peter John Gill as a director on 31 January 2017; Termination of appointment of David Ian Todd as a director on 31 January 2017. The most likely internet sites of LANDMARK BUSINESS CENTRES (GARDEN STUDIOS) LIMITED are www.landmarkbusinesscentresgardenstudios.co.uk, and www.landmark-business-centres-garden-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landmark Business Centres Garden Studios Limited is a Private Limited Company. The company registration number is 02800109. Landmark Business Centres Garden Studios Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of Landmark Business Centres Garden Studios Limited is 25 Moorgate London United Kingdom Ec2r 6ay. . CLARK, Malcolm is a Director of the company. HUNTER, John is a Director of the company. SPENCER, John Robert is a Director of the company. Secretary ALLAN, Anna Julia has been resigned. Secretary BRITTON, Kim Caroline has been resigned. Secretary BRITTON, Malcolm John has been resigned. Secretary GILL, Richard Peter John has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director BLURTON, Andrew Francis has been resigned. Director BRITTON, Kim Caroline has been resigned. Director BRITTON, Malcolm John has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director DUFFY, Martina has been resigned. Director GILL, Richard Peter John has been resigned. Director O'DONNELL, John has been resigned. Director TODD, David Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CLARK, Malcolm
Appointed Date: 31 January 2017
67 years old

Director
HUNTER, John
Appointed Date: 31 January 2017
59 years old

Director
SPENCER, John Robert
Appointed Date: 31 January 2017
67 years old

Resigned Directors

Secretary
ALLAN, Anna Julia
Resigned: 30 April 2006
Appointed Date: 01 May 2000

Secretary
BRITTON, Kim Caroline
Resigned: 26 October 2016
Appointed Date: 01 May 2006

Secretary
BRITTON, Malcolm John
Resigned: 30 April 2000
Appointed Date: 16 March 1993

Secretary
GILL, Richard Peter John
Resigned: 31 January 2017
Appointed Date: 26 October 2016

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Director
BLURTON, Andrew Francis
Resigned: 31 January 2017
Appointed Date: 30 September 2016
71 years old

Director
BRITTON, Kim Caroline
Resigned: 31 January 2017
Appointed Date: 16 March 1993
70 years old

Director
BRITTON, Malcolm John
Resigned: 01 May 1999
Appointed Date: 16 March 1993
68 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 16 March 1993
Appointed Date: 16 March 1993

Director
DUFFY, Martina
Resigned: 30 September 2016
Appointed Date: 01 May 2006
54 years old

Director
GILL, Richard Peter John
Resigned: 31 January 2017
Appointed Date: 30 September 2016
62 years old

Director
O'DONNELL, John
Resigned: 30 September 2016
Appointed Date: 01 May 2006
62 years old

Director
TODD, David Ian
Resigned: 31 January 2017
Appointed Date: 30 September 2016
78 years old

Persons With Significant Control

Landmark Plc
Notified on: 12 November 2016
Nature of control: Ownership of shares – 75% or more

Tenere A.T. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANDMARK BUSINESS CENTRES (GARDEN STUDIOS) LIMITED Events

07 Feb 2017
Termination of appointment of Kim Caroline Britton as a director on 31 January 2017
07 Feb 2017
Termination of appointment of Richard Peter John Gill as a director on 31 January 2017
07 Feb 2017
Termination of appointment of David Ian Todd as a director on 31 January 2017
07 Feb 2017
Termination of appointment of Richard Peter John Gill as a secretary on 31 January 2017
07 Feb 2017
Termination of appointment of Andrew Francis Blurton as a director on 31 January 2017
...
... and 78 more events
25 Mar 1994
Return made up to 16/03/94; full list of members

20 Apr 1993
Registered office changed on 20/04/93 from: shaibern house 28 scrutton st london EC2A 4RQ

20 Apr 1993
Director resigned;new director appointed

20 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

16 Mar 1993
Incorporation