LAND PROPERTY NOMINEES LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP12 4AL

Company number 05706833
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address 1 QUAY POINT, STATION ROAD, WOODBRIDGE, SUFFOLK, IP12 4AL
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 8 . The most likely internet sites of LAND PROPERTY NOMINEES LIMITED are www.landpropertynominees.co.uk, and www.land-property-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Wickham Market Rail Station is 5.4 miles; to Trimley Rail Station is 7.9 miles; to Felixstowe Rail Station is 8.7 miles; to Harwich International Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Land Property Nominees Limited is a Private Limited Company. The company registration number is 05706833. Land Property Nominees Limited has been working since 13 February 2006. The present status of the company is Active. The registered address of Land Property Nominees Limited is 1 Quay Point Station Road Woodbridge Suffolk Ip12 4al. . DOYLE, Andrew George is a Secretary of the company. DOYLE, Andrew George is a Director of the company. NEILSON, Lindsay Stewart is a Director of the company. ROBSON, Nigel Charles Seaton is a Director of the company. WINCH, David Jeremy is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
DOYLE, Andrew George
Appointed Date: 13 February 2006

Director
DOYLE, Andrew George
Appointed Date: 13 February 2006
69 years old

Director
NEILSON, Lindsay Stewart
Appointed Date: 13 February 2006
76 years old

Director
ROBSON, Nigel Charles Seaton
Appointed Date: 13 February 2006
62 years old

Director
WINCH, David Jeremy
Appointed Date: 13 February 2006
70 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 13 February 2006
Appointed Date: 13 February 2006

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 13 February 2006
Appointed Date: 13 February 2006

Persons With Significant Control

Mr Andrew George Doyle
Notified on: 13 February 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lindsay Stewart Neilson Frics
Notified on: 13 February 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Charles Seaton Robson
Notified on: 13 February 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Jeremy Winch Mrics
Notified on: 13 February 2017
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAND PROPERTY NOMINEES LIMITED Events

15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 5 April 2016
02 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8

28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 8

...
... and 25 more events
09 Mar 2006
New secretary appointed;new director appointed
09 Mar 2006
New director appointed
09 Mar 2006
Secretary resigned
09 Mar 2006
Director resigned
13 Feb 2006
Incorporation

LAND PROPERTY NOMINEES LIMITED Charges

5 April 2006
Charge over deposits
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: First fixed charge over any sums deposited or to be…
5 April 2006
Legal mortgage
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 1 quay point station road woodbridge suffolk t/n SK184266…