LANDTEAM PROPERTY INVESTMENTS LIMITED
RICHMOND LANDTEAM LIMITED

Hellopages » North Yorkshire » Richmondshire » DL10 6RW

Company number 03808960
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address MURKY HILL OFFICES COW LANE, MIDDLETON TYAS, RICHMOND, N YORKSHIRE, DL10 6RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 November 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of LANDTEAM PROPERTY INVESTMENTS LIMITED are www.landteampropertyinvestments.co.uk, and www.landteam-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to North Road Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landteam Property Investments Limited is a Private Limited Company. The company registration number is 03808960. Landteam Property Investments Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of Landteam Property Investments Limited is Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire Dl10 6rw. . SPEIR, Adrian John is a Secretary of the company. CONGREVE, Ralph is a Director of the company. SPEIR, Adrian John is a Director of the company. SPEIR, Edward Francis is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director APPLEYARD, Nicholas Colin David has been resigned. Director ASTON, James Bernard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SPEIR, Adrian John
Appointed Date: 12 August 1999

Director
CONGREVE, Ralph
Appointed Date: 12 August 1999
72 years old

Director
SPEIR, Adrian John
Appointed Date: 12 August 1999
76 years old

Director
SPEIR, Edward Francis
Appointed Date: 04 December 2015
49 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 July 1999
Appointed Date: 19 July 1999

Director
APPLEYARD, Nicholas Colin David
Resigned: 25 April 2016
Appointed Date: 09 January 2012
53 years old

Director
ASTON, James Bernard
Resigned: 05 November 2004
Appointed Date: 19 January 2004
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 July 1999
Appointed Date: 19 July 1999

Persons With Significant Control

Mr Adrian John Speir
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ralph Congreve Arics
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDTEAM PROPERTY INVESTMENTS LIMITED Events

23 Nov 2016
Compulsory strike-off action has been discontinued
22 Nov 2016
Total exemption small company accounts made up to 30 November 2015
01 Nov 2016
First Gazette notice for compulsory strike-off
22 Jul 2016
Confirmation statement made on 19 July 2016 with updates
25 Apr 2016
Termination of appointment of Nicholas Colin David Appleyard as a director on 25 April 2016
...
... and 58 more events
20 Sep 1999
Director resigned
25 Aug 1999
New secretary appointed;new director appointed
25 Aug 1999
Registered office changed on 25/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Aug 1999
New director appointed
19 Jul 1999
Incorporation

LANDTEAM PROPERTY INVESTMENTS LIMITED Charges

17 February 2015
Charge code 0380 8960 0007
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: Leeds Building Society
Description: Coniscliffe house coniscliffe road darlington title number…
17 February 2015
Charge code 0380 8960 0006
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Coniscliffe house coniscliffe road darlington t/no DU39940…
24 September 2004
Charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: F/H property at coniscliffe house coniscliffe road…
24 September 2004
Deed of rental assignment
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: The rents meaning all rights title benefit and interest in…
22 November 2000
Charge deed
Delivered: 1 December 2000
Status: Satisfied on 3 November 2004
Persons entitled: Northern Rock PLC
Description: Freehold property k/a land and buildings at blackett road…
25 October 1999
Legal charge
Delivered: 10 November 1999
Status: Satisfied on 3 November 2004
Persons entitled: Northern Rock PLC
Description: F/Hold land/blds at coniscliffe house,coniscliffe…
25 October 1999
Mortgage debenture
Delivered: 10 November 1999
Status: Satisfied on 3 November 2004
Persons entitled: Northern Rock PLC
Description: Premises at coniscliffe house,coniscliffe rd,darlington;…