THE LAND'S END & JOHN O'GROATS COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 4AA

Company number 02618187
Status Active
Incorporation Date 7 June 1991
Company Type Private Limited Company
Address SUITE 37, THE COLONNADES ALBERT DOCK, LIVERPOOL, MERSEYSIDE, L3 4AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 5,033,000 ; Annual return made up to 24 May 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 5,033,000 . The most likely internet sites of THE LAND'S END & JOHN O'GROATS COMPANY LIMITED are www.thelandsendjohnogroatscompany.co.uk, and www.the-land-s-end-john-o-groats-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.5 miles; to Kirkby Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Land S End John O Groats Company Limited is a Private Limited Company. The company registration number is 02618187. The Land S End John O Groats Company Limited has been working since 07 June 1991. The present status of the company is Active. The registered address of The Land S End John O Groats Company Limited is Suite 37 The Colonnades Albert Dock Liverpool Merseyside L3 4aa. . JOHNSON, Gary is a Secretary of the company. JOHNSON-TREHERNE, Peter Miles is a Secretary of the company. JOHNSON-TREHERNE, Peter Miles is a Director of the company. LEECH, Allan James Stuart is a Director of the company. Secretary CUSHION, Peter has been resigned. Secretary EALAM, Gerald Lawrence has been resigned. Nominee Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary SALEH, Richard Ian has been resigned. Secretary TREHERNE, Peter has been resigned. Secretary WYLLIE, Victoria Claire has been resigned. Director BOSTON, James Cairns has been resigned. Director BRADSHAW, Robert Pryce has been resigned. Director EALAM, Gerald Lawrence has been resigned. Director HENRY, Simon Charles, The Mh Marquess Of Reading has been resigned. Director LACEY, Graham Ferguson has been resigned. Director LEECH, Kevin Ronald has been resigned. Director PENNEY, Maurice Edward has been resigned. Director WALL, Peter George has been resigned. Director WALTERS, Anthony John has been resigned. Director WESTGATE, Dudley Charles Salmon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JOHNSON, Gary
Appointed Date: 07 May 2012

Secretary
JOHNSON-TREHERNE, Peter Miles
Appointed Date: 28 August 2010

Director
JOHNSON-TREHERNE, Peter Miles
Appointed Date: 20 March 2000
54 years old

Director
LEECH, Allan James Stuart
Appointed Date: 08 February 2010
52 years old

Resigned Directors

Secretary
CUSHION, Peter
Resigned: 27 August 2010
Appointed Date: 11 December 2002

Secretary
EALAM, Gerald Lawrence
Resigned: 04 September 1997
Appointed Date: 30 April 1993

Nominee Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 April 1993

Secretary
SALEH, Richard Ian
Resigned: 31 January 2000
Appointed Date: 04 September 1997

Secretary
TREHERNE, Peter
Resigned: 11 December 2002
Appointed Date: 31 January 2000

Secretary
WYLLIE, Victoria Claire
Resigned: 07 May 2012
Appointed Date: 16 September 2010

Director
BOSTON, James Cairns
Resigned: 31 October 1998
90 years old

Director
BRADSHAW, Robert Pryce
Resigned: 05 March 2002
Appointed Date: 01 April 1999
75 years old

Director
EALAM, Gerald Lawrence
Resigned: 04 September 1997
78 years old

Director
HENRY, Simon Charles, The Mh Marquess Of Reading
Resigned: 11 October 1993
83 years old

Director
LACEY, Graham Ferguson
Resigned: 27 January 1992
76 years old

Director
LEECH, Kevin Ronald
Resigned: 31 January 2000
Appointed Date: 13 May 1996
82 years old

Director
PENNEY, Maurice Edward
Resigned: 13 May 1996
Appointed Date: 26 January 1994
89 years old

Director
WALL, Peter George
Resigned: 13 May 1996
78 years old

Director
WALTERS, Anthony John
Resigned: 17 December 1992
71 years old

Director
WESTGATE, Dudley Charles Salmon
Resigned: 08 February 2010
Appointed Date: 08 March 2002
78 years old

THE LAND'S END & JOHN O'GROATS COMPANY LIMITED Events

02 Jun 2016
Accounts for a dormant company made up to 31 January 2016
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 5,033,000

27 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,033,000

01 May 2015
Accounts for a dormant company made up to 31 January 2015
27 May 2014
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,033,000

...
... and 131 more events
26 Jul 1991
Registered office changed on 26/07/91 from: 2 baches street london N1 6UB

23 Jul 1991
Memorandum and Articles of Association

23 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Jun 1991
Incorporation

THE LAND'S END & JOHN O'GROATS COMPANY LIMITED Charges

2 October 1997
A standard security which was presented for registration in scotland on 280198
Delivered: 13 February 1998
Status: Satisfied on 18 February 2000
Persons entitled: National Westminster Bank PLC
Description: The john o'groats hotel john o'groats caithness.
15 April 1996
Mortgage debenture
Delivered: 22 April 1996
Status: Satisfied on 18 February 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 June 1992
Mortgage debenture
Delivered: 3 July 1992
Status: Satisfied on 18 February 2000
Persons entitled: County Natwest Limited
Description: By way of legal charge all that f/h landand buildings at…