LANDFORCE MANAGEMENT LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6HH

Company number 02828192
Status Active
Incorporation Date 18 June 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NG1 6HH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Appointment of Mr Scott Griffiths as a director on 21 April 2016; Termination of appointment of Edward James Daniel Crockett as a director on 21 April 2016. The most likely internet sites of LANDFORCE MANAGEMENT LIMITED are www.landforcemanagement.co.uk, and www.landforce-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Landforce Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02828192. Landforce Management Limited has been working since 18 June 1993. The present status of the company is Active. The registered address of Landforce Management Limited is Cumberland Court 80 Mount Street Nottingham Ng1 6hh. . CUMBERLAND SECRETARIAL LIMITED is a Secretary of the company. GRIFFITHS, Scott is a Director of the company. CUMBERLAND COMPANY MANAGEMENT LIMITED is a Director of the company. Secretary HIRD, Ian has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Director AWFORD, Robert Francis has been resigned. Director CROCKETT, Edward James Daniel has been resigned. Director EDWARDS, Robert Stephen has been resigned. Director LACEY, Gordon James has been resigned. Director MAUDSLEY, Charles Sheridan Alexander has been resigned. Director NESBITT, Andrew Leslie has been resigned. Director PINNOCK, Richard Mark has been resigned. Director SMITH, Stephen Paul has been resigned. Director STEPHENS, Huw David has been resigned. Director STEPHENS, Huw David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CUMBERLAND SECRETARIAL LIMITED
Appointed Date: 30 April 2010

Director
GRIFFITHS, Scott
Appointed Date: 21 April 2016
42 years old

Director
CUMBERLAND COMPANY MANAGEMENT LIMITED
Appointed Date: 30 April 2010

Resigned Directors

Secretary
HIRD, Ian
Resigned: 21 July 2000
Appointed Date: 18 June 1993

Secretary
SMALL, Jeremy Peter
Resigned: 30 April 2010
Appointed Date: 21 July 2000

Director
AWFORD, Robert Francis
Resigned: 30 April 2010
Appointed Date: 05 February 2010
68 years old

Director
CROCKETT, Edward James Daniel
Resigned: 21 April 2016
Appointed Date: 27 September 2010
45 years old

Director
EDWARDS, Robert Stephen
Resigned: 27 February 1998
Appointed Date: 31 October 1995
72 years old

Director
LACEY, Gordon James
Resigned: 28 October 1997
Appointed Date: 18 June 1993
79 years old

Director
MAUDSLEY, Charles Sheridan Alexander
Resigned: 24 June 2005
Appointed Date: 20 April 1998
61 years old

Director
NESBITT, Andrew Leslie
Resigned: 20 November 1997
Appointed Date: 18 June 1993
77 years old

Director
PINNOCK, Richard Mark
Resigned: 30 April 2010
Appointed Date: 20 July 2004
65 years old

Director
SMITH, Stephen Paul
Resigned: 31 December 2009
Appointed Date: 20 November 1997
72 years old

Director
STEPHENS, Huw David
Resigned: 30 April 2010
Appointed Date: 20 July 2004
65 years old

Director
STEPHENS, Huw David
Resigned: 20 April 1998
Appointed Date: 27 February 1998
65 years old

LANDFORCE MANAGEMENT LIMITED Events

30 Aug 2016
Total exemption full accounts made up to 31 December 2015
20 Jun 2016
Appointment of Mr Scott Griffiths as a director on 21 April 2016
20 Jun 2016
Termination of appointment of Edward James Daniel Crockett as a director on 21 April 2016
25 Apr 2016
Annual return made up to 23 April 2016 no member list
17 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 81 more events
23 Jun 1995
Annual return made up to 30/05/95

20 Jul 1994
Full accounts made up to 31 December 1993

29 Jun 1994
Annual return made up to 31/05/94

01 Dec 1993
Accounting reference date notified as 31/12

18 Jun 1993
Incorporation