LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED
LONDON LANDMARK CORPORATE SERVICES LIMITED BASHELFCO 2638 LIMITED

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

Company number 03856807
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Richard Peter John Gill as a director on 31 January 2017; Termination of appointment of Clive Anthony Caunter as a director on 31 January 2017; Termination of appointment of Andrew Francis Blurton as a director on 31 January 2017. The most likely internet sites of LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED are www.landmarkbusinesscentreshollandhouse.co.uk, and www.landmark-business-centres-holland-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve 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 Holland House Limited is a Private Limited Company. The company registration number is 03856807. Landmark Business Centres Holland House Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of Landmark Business Centres Holland House Limited is 25 Moorgate London 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. Nominee Secretary BA CORPSEC LIMITED has been resigned. Secretary GILL, Richard Peter John has been resigned. Secretary NEWMARK, Carolyn has been resigned. Secretary TODD, David has been resigned. Nominee Director BA CORPDIRECT LIMITED has been resigned. Director BLURTON, Andrew Francis has been resigned. Director CAUNTER, Clive Anthony has been resigned. Director GILL, Richard Peter John has been resigned. Director TODD, David Ian has been resigned. The company operates in "Renting and operating of Housing Association 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

Nominee Secretary
BA CORPSEC LIMITED
Resigned: 21 December 1999
Appointed Date: 11 October 1999

Secretary
GILL, Richard Peter John
Resigned: 31 January 2017
Appointed Date: 06 July 2006

Secretary
NEWMARK, Carolyn
Resigned: 06 July 2006
Appointed Date: 06 September 2000

Secretary
TODD, David
Resigned: 06 September 2000
Appointed Date: 21 December 1999

Nominee Director
BA CORPDIRECT LIMITED
Resigned: 21 December 1999
Appointed Date: 11 October 1999

Director
BLURTON, Andrew Francis
Resigned: 31 January 2017
Appointed Date: 02 June 2015
71 years old

Director
CAUNTER, Clive Anthony
Resigned: 31 January 2017
Appointed Date: 01 April 2007
69 years old

Director
GILL, Richard Peter John
Resigned: 31 January 2017
Appointed Date: 06 July 2006
62 years old

Director
TODD, David Ian
Resigned: 31 January 2017
Appointed Date: 21 December 1999
78 years old

LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Events

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 Clive Anthony Caunter as a director on 31 January 2017
07 Feb 2017
Termination of appointment of Andrew Francis Blurton 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 David Ian Todd as a director on 31 January 2017
...
... and 72 more events
14 Aug 2000
Registered office changed on 14/08/00 from: curzon house southernhay west exeter devon EX4 3LY
13 Jan 2000
Director resigned
13 Jan 2000
New secretary appointed;new director appointed
07 Dec 1999
Company name changed bashelfco 2638 LIMITED\certificate issued on 08/12/99
11 Oct 1999
Incorporation

LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED Charges

25 January 2013
Rent deposit deed
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Stena Holland House Limited
Description: The deposit see image for full details.
10 August 2010
Floating charge
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Landmark PLC
Description: All of the undertaking and all of the property assets and…
30 July 2007
Deed of charge over credit balances
Delivered: 3 August 2007
Status: Satisfied on 12 November 2015
Persons entitled: Barclays Bank PLC
Description: Business premium account number 80855758. the charge…
25 July 2007
Rent deposit deed
Delivered: 4 August 2007
Status: Satisfied on 12 November 2015
Persons entitled: The Nottinghamshire County Council
Description: The amount standing to the credit of the rent deposit…