LANDSCAPE IMAGE PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M27 0EL

Company number 04763553
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address OFFICE SUITE 3 MOORFIELD HOUSE 2A MOORSIDE ROAD, SWINTON, MANCHESTER, LANCASHIRE, M27 0EL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LANDSCAPE IMAGE PROPERTIES LIMITED are www.landscapeimageproperties.co.uk, and www.landscape-image-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Landscape Image Properties Limited is a Private Limited Company. The company registration number is 04763553. Landscape Image Properties Limited has been working since 14 May 2003. The present status of the company is Active. The registered address of Landscape Image Properties Limited is Office Suite 3 Moorfield House 2a Moorside Road Swinton Manchester Lancashire M27 0el. . BEALE, Stephen Elliott is a Secretary of the company. BEALE, Stephen Elliott is a Director of the company. GILBERT, Jonathan is a Director of the company. SUSMAN, Raymond Ralph is a Director of the company. SUSMAN, Thelma Reva is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director FARLEY, Jack has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BEALE, Stephen Elliott
Appointed Date: 14 May 2003

Director
BEALE, Stephen Elliott
Appointed Date: 14 May 2003
73 years old

Director
GILBERT, Jonathan
Appointed Date: 23 April 2004
72 years old

Director
SUSMAN, Raymond Ralph
Appointed Date: 04 May 2010
78 years old

Director
SUSMAN, Thelma Reva
Appointed Date: 04 May 2010
72 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Director
FARLEY, Jack
Resigned: 04 January 2010
Appointed Date: 14 May 2003
89 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

LANDSCAPE IMAGE PROPERTIES LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3

25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3

10 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 39 more events
10 Jul 2003
New director appointed
09 Jul 2003
Director resigned
03 Jul 2003
New secretary appointed;new director appointed
03 Jul 2003
Secretary resigned
14 May 2003
Incorporation

LANDSCAPE IMAGE PROPERTIES LIMITED Charges

23 August 2005
Charge on deposit
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge the deposit and all…
4 October 2004
Charge on deposit
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A first fixed charge over the deposit being all monies from…
4 October 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a first and second floors cromwell buildings…
4 October 2004
Debenture
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a first and second floors cromwell buildings…
18 May 2004
Legal charge of registered estate
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Ellis Bor
Description: All that l/h property being the first and second floors…