EDR LANDMARK MANAGEMENT SERVICES LIMITED
ESTATE, EXETER PROMAP SOLUTIONS LTD SITECHECK LIMITED

Hellopages » Devon » Exeter » EX2 7HY

Company number 02892815
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address 7 ABBEY COURT, EAGLE WAY SOWTON INDUSTRIAL, ESTATE, EXETER, EX2 7HY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of EDR LANDMARK MANAGEMENT SERVICES LIMITED are www.edrlandmarkmanagementservices.co.uk, and www.edr-landmark-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Edr Landmark Management Services Limited is a Private Limited Company. The company registration number is 02892815. Edr Landmark Management Services Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Edr Landmark Management Services Limited is 7 Abbey Court Eagle Way Sowton Industrial Estate Exeter Ex2 7hy. . CALLCOTT, David is a Secretary of the company. CALLCOTT, David William is a Secretary of the company. CALLCOTT, David William is a Director of the company. MILNER, Mark Francis is a Director of the company. Secretary GORDON, Anthony Richard Francis has been resigned. Secretary NAPIER, Elisabeth has been resigned. Secretary RE'EM, Daniel has been resigned. Secretary TERRY, Graham Richard has been resigned. Secretary WALTER, David Andrew has been resigned. Director AUDLEY, Maxwell Charles has been resigned. Director GORDON, Anthony Richard Francis has been resigned. Director RE'EM, Daniel has been resigned. Director ROPER, Christopher has been resigned. Director STOUT, Stephen John has been resigned. Director SYKES, Paul has been resigned. Director WALTER, David Andrew has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CALLCOTT, David
Appointed Date: 27 March 2014

Secretary
CALLCOTT, David William
Appointed Date: 28 February 2003

Director
CALLCOTT, David William
Appointed Date: 27 March 2014
66 years old

Director
MILNER, Mark Francis
Appointed Date: 01 April 2013
57 years old

Resigned Directors

Secretary
GORDON, Anthony Richard Francis
Resigned: 06 February 1995
Appointed Date: 28 January 1994

Secretary
NAPIER, Elisabeth
Resigned: 26 November 1996
Appointed Date: 14 June 1995

Secretary
RE'EM, Daniel
Resigned: 14 June 1995
Appointed Date: 06 February 1995

Secretary
TERRY, Graham Richard
Resigned: 28 February 2003
Appointed Date: 26 November 1996

Secretary
WALTER, David Andrew
Resigned: 06 February 1995
Appointed Date: 28 January 1994

Director
AUDLEY, Maxwell Charles
Resigned: 06 February 1995
Appointed Date: 28 January 1994
71 years old

Director
GORDON, Anthony Richard Francis
Resigned: 06 February 1995
Appointed Date: 28 January 1994
60 years old

Director
RE'EM, Daniel
Resigned: 16 October 1997
Appointed Date: 18 April 1996
67 years old

Director
ROPER, Christopher
Resigned: 18 February 2005
Appointed Date: 06 February 1995
85 years old

Director
STOUT, Stephen John
Resigned: 01 May 2013
Appointed Date: 18 February 2005
65 years old

Director
SYKES, Paul
Resigned: 27 March 2014
Appointed Date: 30 September 1998
60 years old

Director
WALTER, David Andrew
Resigned: 06 February 1995
Appointed Date: 28 January 1994
71 years old

Persons With Significant Control

Dmg Information Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDR LANDMARK MANAGEMENT SERVICES LIMITED Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
25 Feb 2016
Full accounts made up to 30 September 2015
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

01 Sep 2015
Auditor's resignation
21 Aug 2015
Auditor's resignation
...
... and 89 more events
13 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Oct 1994
Accounting reference date notified as 31/12

27 Apr 1994
Memorandum and Articles of Association

18 Apr 1994
Company name changed ludgate seventy four LIMITED\certificate issued on 19/04/94

31 Jan 1994
Incorporation

EDR LANDMARK MANAGEMENT SERVICES LIMITED Charges

18 May 1998
Debenture
Delivered: 21 May 1998
Status: Satisfied on 23 October 1998
Persons entitled: 3I PLC
Description: (Including trade fixtures). Fixed and floating charges over…
18 May 1998
Debenture
Delivered: 21 May 1998
Status: Satisfied on 23 October 1998
Persons entitled: 3I PLC
Description: (Including trade fixtures). Fixed and floating charges over…
31 July 1997
Debenture
Delivered: 4 August 1997
Status: Satisfied on 23 October 1998
Persons entitled: 3I Plcfor Itself and as Trustee for the Investors
Description: Fixed and floating charges over the undertaking and all…
15 October 1996
Debenture
Delivered: 1 November 1996
Status: Satisfied on 23 October 1998
Persons entitled: 3I PLC(As Security Trustee for Itself and the Investors)
Description: Fixed and floating charges over the undertaking and all…
18 April 1996
Collateral debenture
Delivered: 20 April 1996
Status: Satisfied on 23 October 1998
Persons entitled: The Eagle Star Insurance Company Limited
Description: (Including trade fixtures). Fixed and floating charges over…
8 March 1995
Collateral debenture
Delivered: 14 March 1995
Status: Satisfied on 23 October 1998
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…