K3 LANDSTEINAR LIMITED
MANCHESTER ALPHA LANDSTEINAR LIMITED FORUM 169 LIMITED

Hellopages » Greater Manchester » Salford » M50 2GL

Company number 03372827
Status Active
Incorporation Date 19 May 1997
Company Type Private Limited Company
Address BALTIMORE HOUSE, 50 KANSAS AVENUE, MANCHESTER, M50 2GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of David John Bolton as a director on 18 November 2016; Termination of appointment of Brian Stuart Davis as a director on 17 October 2016. The most likely internet sites of K3 LANDSTEINAR LIMITED are www.k3landsteinar.co.uk, and www.k3-landsteinar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. K3 Landsteinar Limited is a Private Limited Company. The company registration number is 03372827. K3 Landsteinar Limited has been working since 19 May 1997. The present status of the company is Active. The registered address of K3 Landsteinar Limited is Baltimore House 50 Kansas Avenue Manchester M50 2gl. . KIDWELL, Sandra Clare is a Secretary of the company. PRICE, Robert David is a Director of the company. VALDIMARSSON, Adalsteinn is a Director of the company. Nominee Secretary FORUM SECRETARIAL SERVICES LIMITED has been resigned. Secretary LINGHAM, Peter Arthur has been resigned. Director BAIN, Colin has been resigned. Director BOLTON, David John has been resigned. Director DAVIS, Brian Stuart has been resigned. Director DORSET, Russell Edward has been resigned. Nominee Director FORUM DIRECTORS LIMITED has been resigned. Director FROST, Alan Norman has been resigned. Director HUMPHRIES, Ian has been resigned. Director LINGHAM, Peter Arthur has been resigned. Director MAKEHAM, Nigel Andrew has been resigned. Director MAKIN, Paul has been resigned. Director OLSEN, Per Bendix has been resigned. Director TOMLINSON, William has been resigned. Director VALDIMARSSON, Adalsteinn has been resigned. Director WIGGLESWORTH, George Mark has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KIDWELL, Sandra Clare
Appointed Date: 01 October 2004

Director
PRICE, Robert David
Appointed Date: 26 October 2016
58 years old

Director
VALDIMARSSON, Adalsteinn
Appointed Date: 26 October 2016
55 years old

Resigned Directors

Nominee Secretary
FORUM SECRETARIAL SERVICES LIMITED
Resigned: 24 June 1997
Appointed Date: 19 May 1997

Secretary
LINGHAM, Peter Arthur
Resigned: 01 October 2004
Appointed Date: 24 June 1997

Director
BAIN, Colin
Resigned: 01 October 2004
Appointed Date: 01 October 2002
52 years old

Director
BOLTON, David John
Resigned: 18 November 2016
Appointed Date: 01 October 2004
74 years old

Director
DAVIS, Brian Stuart
Resigned: 17 October 2016
Appointed Date: 31 December 2013
62 years old

Director
DORSET, Russell Edward
Resigned: 16 February 2007
Appointed Date: 01 October 2004
59 years old

Nominee Director
FORUM DIRECTORS LIMITED
Resigned: 24 June 1997
Appointed Date: 19 May 1997

Director
FROST, Alan Norman
Resigned: 22 January 2001
Appointed Date: 24 June 1997
73 years old

Director
HUMPHRIES, Ian
Resigned: 01 October 2004
Appointed Date: 24 June 1997
62 years old

Director
LINGHAM, Peter Arthur
Resigned: 01 October 2004
Appointed Date: 24 June 1997
73 years old

Director
MAKEHAM, Nigel Andrew
Resigned: 24 January 2014
Appointed Date: 01 October 2004
71 years old

Director
MAKIN, Paul
Resigned: 01 October 2004
Appointed Date: 01 January 2002
61 years old

Director
OLSEN, Per Bendix
Resigned: 24 October 2002
Appointed Date: 01 July 2001
67 years old

Director
TOMLINSON, William
Resigned: 01 October 2004
Appointed Date: 01 January 2002
65 years old

Director
VALDIMARSSON, Adalsteinn
Resigned: 22 January 2001
Appointed Date: 15 August 1997
55 years old

Director
WIGGLESWORTH, George Mark
Resigned: 01 October 2004
Appointed Date: 24 June 1997
67 years old

K3 LANDSTEINAR LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 30 June 2016
22 Nov 2016
Termination of appointment of David John Bolton as a director on 18 November 2016
28 Oct 2016
Termination of appointment of Brian Stuart Davis as a director on 17 October 2016
28 Oct 2016
Appointment of Mr Robert David Price as a director on 26 October 2016
28 Oct 2016
Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016
...
... and 117 more events
21 Jul 1997
£ nc 1000/50000 24/06/97
17 Jul 1997
Director resigned
16 Jul 1997
Secretary resigned
15 Jul 1997
Company name changed forum 169 LIMITED\certificate issued on 16/07/97
19 May 1997
Incorporation

K3 LANDSTEINAR LIMITED Charges

31 August 2007
Debenture
Delivered: 7 September 2007
Status: Satisfied on 17 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2007
Debenture
Delivered: 5 April 2007
Status: Satisfied on 14 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 2004
Debenture
Delivered: 26 October 2004
Status: Satisfied on 14 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1999
Mortgage debenture
Delivered: 22 September 1999
Status: Satisfied on 14 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…