LANDMARK IFA LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2YQ
Company number 04643439
Status Active
Incorporation Date 21 January 2003
Company Type Private Limited Company
Address ROCK HOUSE, SCOTGATE, STAMFORD, LINCOLNSHIRE, PE9 2YQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 29 February 2016 GBP 2,865 ; Confirmation statement made on 21 January 2017 with updates. The most likely internet sites of LANDMARK IFA LIMITED are www.landmarkifa.co.uk, and www.landmark-ifa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Landmark Ifa Limited is a Private Limited Company. The company registration number is 04643439. Landmark Ifa Limited has been working since 21 January 2003. The present status of the company is Active. The registered address of Landmark Ifa Limited is Rock House Scotgate Stamford Lincolnshire Pe9 2yq. . MARTIN, Raymond Clive is a Director of the company. MULLINS, Kevin Andrew is a Director of the company. MULLINS, Sally Ann is a Director of the company. PEACE, Robin Gary is a Director of the company. TORDOFF, Philip James is a Director of the company. Secretary KELLAS-KELLY, John Anthony has been resigned. Secretary MIDGELOW-MARSDEN, Brian has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director EVANS, David Lawrence has been resigned. Director KELLAS-KELLY, John Anthony has been resigned. Director MIDGELOW-MARSDEN, Brian has been resigned. Director MULLINS, Kevin Andrew has been resigned. Director MULLINS, Sally Ann has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
MARTIN, Raymond Clive
Appointed Date: 01 February 2016
67 years old

Director
MULLINS, Kevin Andrew
Appointed Date: 01 July 2010
64 years old

Director
MULLINS, Sally Ann
Appointed Date: 01 May 2015
58 years old

Director
PEACE, Robin Gary
Appointed Date: 31 March 2016
58 years old

Director
TORDOFF, Philip James
Appointed Date: 01 November 2016
49 years old

Resigned Directors

Secretary
KELLAS-KELLY, John Anthony
Resigned: 29 January 2016
Appointed Date: 25 January 2006

Secretary
MIDGELOW-MARSDEN, Brian
Resigned: 25 January 2006
Appointed Date: 21 January 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Director
EVANS, David Lawrence
Resigned: 01 August 2005
Appointed Date: 01 February 2004
80 years old

Director
KELLAS-KELLY, John Anthony
Resigned: 29 January 2016
Appointed Date: 01 August 2005
73 years old

Director
MIDGELOW-MARSDEN, Brian
Resigned: 25 January 2006
Appointed Date: 21 January 2003
65 years old

Director
MULLINS, Kevin Andrew
Resigned: 29 October 2003
Appointed Date: 21 January 2003
64 years old

Director
MULLINS, Sally Ann
Resigned: 01 July 2010
Appointed Date: 29 October 2003
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 January 2003
Appointed Date: 21 January 2003

Persons With Significant Control

Mrs Sally Mullins
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Mr Kevin Mullins
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

LANDMARK IFA LIMITED Events

13 Mar 2017
Purchase of own shares.
22 Feb 2017
Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 2,865

25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
12 Jan 2017
Second filing for the appointment of Philip James Tordoff as a director
03 Nov 2016
Appointment of Mr Philip James Tordof as a director on 1 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 12/01/2017.

...
... and 62 more events
27 Jan 2003
New director appointed
24 Jan 2003
Secretary resigned
24 Jan 2003
Director resigned
24 Jan 2003
Registered office changed on 24/01/03 from: 12 york place leeds west yorkshire LS1 2DS
21 Jan 2003
Incorporation

LANDMARK IFA LIMITED Charges

12 December 2008
Debenture
Delivered: 19 December 2008
Status: Satisfied on 4 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…