LANDMARK SYSTEMS LIMITED
PULBOROUGH

Hellopages » West Sussex » Horsham » RH20 1RL

Company number 02158524
Status Active
Incorporation Date 28 August 1987
Company Type Private Limited Company
Address 6 SWAN COURT, STATION ROAD, PULBOROUGH, WEST SUSSEX, RH20 1RL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 186 . The most likely internet sites of LANDMARK SYSTEMS LIMITED are www.landmarksystems.co.uk, and www.landmark-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Christs Hospital Rail Station is 9.2 miles; to Ford Rail Station is 9.3 miles; to Barnham Rail Station is 10.3 miles; to Durrington-on-Sea Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landmark Systems Limited is a Private Limited Company. The company registration number is 02158524. Landmark Systems Limited has been working since 28 August 1987. The present status of the company is Active. The registered address of Landmark Systems Limited is 6 Swan Court Station Road Pulborough West Sussex Rh20 1rl. . PARSONS, Nigel Anthony is a Director of the company. GROUPE ISA SAS is a Director of the company. Secretary COLLIS, Mary Catherine has been resigned. Secretary GORE, David William has been resigned. Director COLLIS, Mary Catherine has been resigned. Director GORE, David William has been resigned. Director HARRISON, James Esdaile has been resigned. Director ROCHOLL, Crispin has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director

Director
GROUPE ISA SAS
Appointed Date: 30 January 2015

Resigned Directors

Secretary
COLLIS, Mary Catherine
Resigned: 30 January 2015
Appointed Date: 25 September 2003

Secretary
GORE, David William
Resigned: 25 September 2003

Director
COLLIS, Mary Catherine
Resigned: 30 January 2015
Appointed Date: 02 January 1998
70 years old

Director
GORE, David William
Resigned: 25 September 2003
69 years old

Director
HARRISON, James Esdaile
Resigned: 31 July 2012
92 years old

Director
ROCHOLL, Crispin
Resigned: 30 January 2015
Appointed Date: 01 May 2005
60 years old

Persons With Significant Control

Groupe Isa Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANDMARK SYSTEMS LIMITED Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
29 Sep 2016
Accounts for a small company made up to 30 June 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 186

14 Nov 2015
Accounts for a small company made up to 30 June 2015
29 Jun 2015
Appointment of Groupe Isa Sas as a director on 30 January 2015
...
... and 99 more events
27 Oct 1987
Secretary resigned;new secretary appointed

27 Oct 1987
Director resigned;new director appointed

27 Oct 1987
Registered office changed on 27/10/87 from: 2 baches street london N1 6UB

19 Oct 1987
Company name changed giantitem LIMITED\certificate issued on 20/10/87
28 Aug 1987
Incorporation