LANDMARK BRICKWORK LIMITED
STAINES

Hellopages » Surrey » Spelthorne » TW19 6EQ

Company number 04108771
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address WILLOW FARM, MOOR LANE, STAINES, MIDDLESEX, TW19 6EQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Patrick Joseph Macsweeney as a director on 1 December 2016; Full accounts made up to 31 August 2016; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of LANDMARK BRICKWORK LIMITED are www.landmarkbrickwork.co.uk, and www.landmark-brickwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Slough Rail Station is 5.2 miles; to Sunningdale Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Burnham (Berks) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landmark Brickwork Limited is a Private Limited Company. The company registration number is 04108771. Landmark Brickwork Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Landmark Brickwork Limited is Willow Farm Moor Lane Staines Middlesex Tw19 6eq. . WILLMONT, Dawn is a Secretary of the company. BATES, Jason Nicholas is a Director of the company. COCKRAM, Martin is a Director of the company. MACSWEENEY, Patrick Joseph is a Director of the company. RICHARDSON, George Martin is a Director of the company. SEAFORTH, Geoffrey Derek is a Director of the company. WRIGHT, Simon David is a Director of the company. Secretary LUPTON, Stephen has been resigned. Secretary SUTCLIFFE, Sally Anne has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director LUPTON, Stephen has been resigned. Director SUTCLIFFE, William has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
WILLMONT, Dawn
Appointed Date: 22 January 2002

Director
BATES, Jason Nicholas
Appointed Date: 10 February 2011
54 years old

Director
COCKRAM, Martin
Appointed Date: 26 July 2006
60 years old

Director
MACSWEENEY, Patrick Joseph
Appointed Date: 01 December 2016
68 years old

Director
RICHARDSON, George Martin
Appointed Date: 22 January 2002
68 years old

Director
SEAFORTH, Geoffrey Derek
Appointed Date: 01 October 2003
61 years old

Director
WRIGHT, Simon David
Appointed Date: 22 January 2002
62 years old

Resigned Directors

Secretary
LUPTON, Stephen
Resigned: 12 November 2009
Appointed Date: 12 September 2005

Secretary
SUTCLIFFE, Sally Anne
Resigned: 22 January 2002
Appointed Date: 16 November 2000

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 16 November 2000
Appointed Date: 16 November 2000

Director
LUPTON, Stephen
Resigned: 12 November 2009
Appointed Date: 01 January 2008
41 years old

Director
SUTCLIFFE, William
Resigned: 10 February 2011
Appointed Date: 16 November 2000
59 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 16 November 2000
Appointed Date: 16 November 2000

Persons With Significant Control

Mr George Martin Richardson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LANDMARK BRICKWORK LIMITED Events

27 Jan 2017
Appointment of Mr Patrick Joseph Macsweeney as a director on 1 December 2016
18 Jan 2017
Full accounts made up to 31 August 2016
18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
15 Mar 2016
Full accounts made up to 31 August 2015
26 Jan 2016
Director's details changed for Jason Nicholas Bates on 25 January 2016
...
... and 63 more events
04 Jul 2001
New secretary appointed
22 Nov 2000
Registered office changed on 22/11/00 from: 25 hill road theydon bois epping essex CM16 7LX
22 Nov 2000
Secretary resigned
22 Nov 2000
Director resigned
16 Nov 2000
Incorporation

LANDMARK BRICKWORK LIMITED Charges

31 May 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 5 december 2003 and
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
10 February 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 March 2008
Mortgage
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 133 green sand view (plot 140) woburn sands together with…
6 April 2005
Mortgage deed
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold land at whitchurch (including the forge),whitchurch…
28 February 2005
Mortgage
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a plot 185 cassio metro watford…
29 October 2004
Debenture
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…