LANDMARC SOLUTIONS LTD
LONDON SOUTH EAST BUILDING MANAGEMENT LIMITED PRIDE (SERP) LTD SOUTH EAST BUILDING MANAGEMENT LIMITED

Hellopages » Greater London » Lambeth » SE1 8RT
Company number 02574894
Status Active
Incorporation Date 18 January 1991
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 one hundred and fifteen events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Termination of appointment of Michael Stuart Watson as a director on 13 September 2016. The most likely internet sites of LANDMARC SOLUTIONS LTD are www.landmarcsolutions.co.uk, and www.landmarc-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Landmarc Solutions Ltd is a Private Limited Company. The company registration number is 02574894. Landmarc Solutions Ltd has been working since 18 January 1991. The present status of the company is Active. The registered address of Landmarc Solutions Ltd is Capital Tower 91 Waterloo Road London Se1 8rt. . POUND, Stephanie Alison is a Secretary of the company. BUTLER, Richard John is a Director of the company. POUND, Stephanie Alison is a Director of the company. Secretary DARROCH, Michael Geoffrey has been resigned. Secretary HOW, Richard Frederick Charles has been resigned. Secretary SPENCER, William Leslie has been resigned. Director ASHDOWN, Simon Trayton has been resigned. Director CLAYTON, Jeremy Paul has been resigned. Director DARROCH, Michael Geoffrey has been resigned. Director FORD, Peter Frederick has been resigned. Director FRISCHMANN, Wilem William, Dr has been resigned. Director GROOM, Clive Jeremy has been resigned. Director HOW, Richard Frederick Charles has been resigned. Director MAROLI, Sushaan Shekar has been resigned. Director MAROLI, Sushaan Shekar has been resigned. Director MELIZAN, Bruce Anthony has been resigned. Director RINGROSE, Adrian Michael has been resigned. Director SPENCER, Bernard William has been resigned. Director WATSON, Michael Stuart has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
POUND, Stephanie Alison
Appointed Date: 05 January 2007

Director
BUTLER, Richard John
Appointed Date: 09 September 2016
61 years old

Director
POUND, Stephanie Alison
Appointed Date: 09 September 2016
54 years old

Resigned Directors

Secretary
DARROCH, Michael Geoffrey
Resigned: 20 December 2001
Appointed Date: 01 October 1993

Secretary
HOW, Richard Frederick Charles
Resigned: 01 October 1993

Secretary
SPENCER, William Leslie
Resigned: 05 January 2007
Appointed Date: 20 December 2001

Director
ASHDOWN, Simon Trayton
Resigned: 05 September 2014
Appointed Date: 03 May 2005
57 years old

Director
CLAYTON, Jeremy Paul
Resigned: 01 October 1993
70 years old

Director
DARROCH, Michael Geoffrey
Resigned: 20 December 2001
Appointed Date: 18 December 2000
65 years old

Director
FORD, Peter Frederick
Resigned: 01 April 2005
Appointed Date: 20 December 2001
75 years old

Director
FRISCHMANN, Wilem William, Dr
Resigned: 24 August 1996
Appointed Date: 01 October 1993
95 years old

Director
GROOM, Clive Jeremy
Resigned: 20 December 2001
Appointed Date: 01 October 1993
77 years old

Director
HOW, Richard Frederick Charles
Resigned: 01 October 1993
77 years old

Director
MAROLI, Sushaan Shekar
Resigned: 04 January 2006
Appointed Date: 31 December 2002
66 years old

Director
MAROLI, Sushaan Shekar
Resigned: 31 December 2002
Appointed Date: 18 December 2002
66 years old

Director
MELIZAN, Bruce Anthony
Resigned: 13 September 2016
Appointed Date: 05 February 2007
58 years old

Director
RINGROSE, Adrian Michael
Resigned: 31 December 2002
Appointed Date: 20 December 2001
58 years old

Director
SPENCER, Bernard William
Resigned: 05 February 2007
Appointed Date: 05 January 2006
65 years old

Director
WATSON, Michael Stuart
Resigned: 13 September 2016
Appointed Date: 09 September 2014
62 years old

Persons With Significant Control

Interserve (Defence) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANDMARC SOLUTIONS LTD Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
12 Jan 2017
Accounts for a dormant company made up to 31 January 2016
13 Sep 2016
Termination of appointment of Michael Stuart Watson as a director on 13 September 2016
13 Sep 2016
Termination of appointment of Bruce Anthony Melizan as a director on 13 September 2016
12 Sep 2016
Appointment of Mrs Stephanie Alison Pound as a director on 9 September 2016
...
... and 105 more events
08 May 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Mar 1992
Return made up to 18/01/92; full list of members

04 Dec 1991
Director resigned

25 Nov 1991
Registered office changed on 25/11/91 from: st christopher house southwark street london SE1 0TE

18 Jan 1991
Incorporation