STRATEGIC LAND INVESTMENTS LIMITED
LONDON ELMTIME LIMITED

Hellopages » City of London » City of London » EC4M 9AF

Company number 03674362
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address ONE, NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of STRATEGIC LAND INVESTMENTS LIMITED are www.strategiclandinvestments.co.uk, and www.strategic-land-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strategic Land Investments Limited is a Private Limited Company. The company registration number is 03674362. Strategic Land Investments Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of Strategic Land Investments Limited is One New Change London Ec4m 9af. . BOSELEY, Peter George is a Secretary of the company. GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COOPER, David is a Director of the company. MACKAY, Giles Patrick Cyril is a Director of the company. PATERSON, Robin James Charles is a Director of the company. Secretary THORNEYCROFT, Maxwell Bennett has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director S'JACOB, Oliver Piers has been resigned. Director STEPHENS, Michael Kingdon has been resigned. Director THORNEYCROFT, Maxwell Bennett has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BOSELEY, Peter George
Appointed Date: 26 June 2003

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 13 July 2010

Director
COOPER, David
Appointed Date: 20 April 1999
83 years old

Director
MACKAY, Giles Patrick Cyril
Appointed Date: 20 April 1999
63 years old

Director
PATERSON, Robin James Charles
Appointed Date: 20 April 1999
70 years old

Resigned Directors

Secretary
THORNEYCROFT, Maxwell Bennett
Resigned: 26 June 2003
Appointed Date: 26 November 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Director
S'JACOB, Oliver Piers
Resigned: 20 April 1999
Appointed Date: 26 November 1998
51 years old

Director
STEPHENS, Michael Kingdon
Resigned: 30 April 2001
Appointed Date: 20 April 1999
82 years old

Director
THORNEYCROFT, Maxwell Bennett
Resigned: 20 April 1999
Appointed Date: 26 November 1998
76 years old

STRATEGIC LAND INVESTMENTS LIMITED Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
01 Oct 2016
Total exemption full accounts made up to 31 December 2015
02 Dec 2015
Total exemption full accounts made up to 31 December 2014
27 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 8,000

05 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 8,000

...
... and 72 more events
11 Dec 1998
Secretary resigned
11 Dec 1998
Director resigned
08 Dec 1998
Company name changed elmtime LIMITED\certificate issued on 09/12/98
30 Nov 1998
Registered office changed on 30/11/98 from: 120 east road, london, N1 6AA
26 Nov 1998
Incorporation

STRATEGIC LAND INVESTMENTS LIMITED Charges

26 October 1999
Legal charge
Delivered: 10 November 1999
Status: Satisfied on 9 August 2001
Persons entitled: Northern Rock PLC
Description: 7 tuns land slough berkshire, assignment of the goodwill…