LANDMARC PENSION SCHEME TRUSTEES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 8RT
Company number 04799959
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LANDMARC PENSION SCHEME TRUSTEES LIMITED are www.landmarcpensionschemetrustees.co.uk, and www.landmarc-pension-scheme-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Landmarc Pension Scheme Trustees Limited is a Private Limited Company. The company registration number is 04799959. Landmarc Pension Scheme Trustees Limited has been working since 16 June 2003. The present status of the company is Active. The registered address of Landmarc Pension Scheme Trustees Limited is Capital Tower 91 Waterloo Road London Se1 8rt. . POUND, Stephanie Alison is a Secretary of the company. BURKE, Martin is a Director of the company. KERRY, Martin George is a Director of the company. MASSIE, Alexander Anderson is a Director of the company. SHELTON, John Lawrence is a Director of the company. Secretary SPENCER, William Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOODRIDGE, Nicholas John has been resigned. Director GREENHALGH, Mark has been resigned. Director LYNCH, Patrick has been resigned. Director SAIT, Gareth has been resigned. Director SHAPLAND, Timothy Charles Antony has been resigned. Director SPENCER, William Leslie has been resigned. Director THORNE, Michael John has been resigned. Director UTLEY, Stephen Leadley has been resigned. Director VERMA, Anoop has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POUND, Stephanie Alison
Appointed Date: 23 May 2007

Director
BURKE, Martin
Appointed Date: 15 March 2004
67 years old

Director
KERRY, Martin George
Appointed Date: 20 March 2007
55 years old

Director
MASSIE, Alexander Anderson
Appointed Date: 24 February 2009
76 years old

Director
SHELTON, John Lawrence
Appointed Date: 05 July 2006
67 years old

Resigned Directors

Secretary
SPENCER, William Leslie
Resigned: 23 May 2007
Appointed Date: 16 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003

Director
GOODRIDGE, Nicholas John
Resigned: 10 October 2014
Appointed Date: 20 March 2007
55 years old

Director
GREENHALGH, Mark
Resigned: 23 August 2014
Appointed Date: 28 April 2005
67 years old

Director
LYNCH, Patrick
Resigned: 15 March 2004
Appointed Date: 22 July 2003
69 years old

Director
SAIT, Gareth
Resigned: 15 March 2004
Appointed Date: 22 July 2003
64 years old

Director
SHAPLAND, Timothy Charles Antony
Resigned: 18 February 2009
Appointed Date: 15 March 2004
63 years old

Director
SPENCER, William Leslie
Resigned: 05 January 2007
Appointed Date: 16 June 2003
79 years old

Director
THORNE, Michael John
Resigned: 10 February 2005
Appointed Date: 16 June 2003
69 years old

Director
UTLEY, Stephen Leadley
Resigned: 20 March 2007
Appointed Date: 16 June 2003
64 years old

Director
VERMA, Anoop
Resigned: 11 October 2005
Appointed Date: 22 July 2003
71 years old

LANDMARC PENSION SCHEME TRUSTEES LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

10 Nov 2015
Accounts for a dormant company made up to 31 March 2015
18 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1

08 Dec 2014
Termination of appointment of Mark Greenhalgh as a director on 23 August 2014
...
... and 61 more events
04 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

04 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

04 Jul 2003
Accounting reference date shortened from 30/06/04 to 31/03/04
20 Jun 2003
Secretary resigned
16 Jun 2003
Incorporation