LAND NAVIGATION SYSTEMS LIMITED
TUNSTALL

Hellopages » Staffordshire » Stoke-on-Trent » ST6 5PD

Company number 02910798
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address 23C NEWFIELD INDUSTRIAL ESTATE, HIGH STREET, TUNSTALL, STOKE ON TRENT, ST6 5PD
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Termination of appointment of Colin Theaker as a director on 30 September 2016; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of LAND NAVIGATION SYSTEMS LIMITED are www.landnavigationsystems.co.uk, and www.land-navigation-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Land Navigation Systems Limited is a Private Limited Company. The company registration number is 02910798. Land Navigation Systems Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Land Navigation Systems Limited is 23c Newfield Industrial Estate High Street Tunstall Stoke On Trent St6 5pd. . ADAMS, David is a Secretary of the company. ADAMS, David is a Director of the company. CROWTHER GREEN, Andrew is a Director of the company. GREEN, Christopher is a Director of the company. MASON, Robert John, Dr is a Director of the company. ROSSON, Carol is a Director of the company. ROSSON, John is a Director of the company. SMITH, Clifford is a Director of the company. Secretary OWEN, Helen has been resigned. Nominee Secretary K & S SECRETARIES LIMITED has been resigned. Director MOORS, Michael Eric has been resigned. Director MOORS, Michael Eric has been resigned. Director THEAKER, Colin, Professor has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
ADAMS, David
Appointed Date: 24 May 1995

Director
ADAMS, David
Appointed Date: 29 June 2009
60 years old

Director
CROWTHER GREEN, Andrew
Appointed Date: 26 January 2016
62 years old

Director
GREEN, Christopher
Appointed Date: 19 August 2009
56 years old

Director
MASON, Robert John, Dr
Appointed Date: 25 August 1994
71 years old

Director
ROSSON, Carol
Appointed Date: 19 August 2009
50 years old

Director
ROSSON, John
Appointed Date: 25 August 1994
88 years old

Director
SMITH, Clifford
Appointed Date: 28 May 2012
71 years old

Resigned Directors

Secretary
OWEN, Helen
Resigned: 24 May 1995
Appointed Date: 25 August 1994

Nominee Secretary
K & S SECRETARIES LIMITED
Resigned: 25 August 1994
Appointed Date: 21 March 1994

Director
MOORS, Michael Eric
Resigned: 25 June 2009
Appointed Date: 21 December 1994
78 years old

Director
MOORS, Michael Eric
Resigned: 08 November 1994
Appointed Date: 21 October 1994
78 years old

Director
THEAKER, Colin, Professor
Resigned: 30 September 2016
Appointed Date: 28 May 2012
74 years old

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 25 August 1994
Appointed Date: 21 March 1994

Persons With Significant Control

Mr John Bladon Rosson
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Dr Robert John Mason
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAND NAVIGATION SYSTEMS LIMITED Events

15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
06 Oct 2016
Termination of appointment of Colin Theaker as a director on 30 September 2016
11 Apr 2016
Group of companies' accounts made up to 30 June 2015
04 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 5,746.85

29 Jan 2016
Appointment of Mr Andrew Crowther Green as a director on 26 January 2016
...
... and 89 more events
14 Sep 1994
Secretary resigned;new secretary appointed

06 Sep 1994
Memorandum and Articles of Association

02 Sep 1994
Company name changed k & s (219) LIMITED\certificate issued on 05/09/94

01 Sep 1994
Director resigned;new director appointed

21 Mar 1994
Incorporation

LAND NAVIGATION SYSTEMS LIMITED Charges

22 December 1994
Mortgage debenture
Delivered: 30 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…