LANDGUARD HOLDINGS LIMITED
HARWICH ATLAS FINANCE AND LOANS LIMITED

Hellopages » Essex » Tendring » CO12 4EN

Company number 05200020
Status Active
Incorporation Date 6 August 2004
Company Type Private Limited Company
Address UNIT 1, RIVERSIDE CLOSE, ICONFIELD PARK, HARWICH, ESSEX, CO12 4EN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Andrew Wareing March as a director on 9 February 2016. The most likely internet sites of LANDGUARD HOLDINGS LIMITED are www.landguardholdings.co.uk, and www.landguard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Felixstowe Rail Station is 4.3 miles; to Ipswich Rail Station is 9 miles; to Westerfield Rail Station is 10.4 miles; to Clacton-on-Sea Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landguard Holdings Limited is a Private Limited Company. The company registration number is 05200020. Landguard Holdings Limited has been working since 06 August 2004. The present status of the company is Active. The registered address of Landguard Holdings Limited is Unit 1 Riverside Close Iconfield Park Harwich Essex Co12 4en. . STRANGWARD, Philip is a Secretary of the company. STRANGWARD, Philip is a Director of the company. WILSON, Peter George is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director MARCH, Andrew Wareing has been resigned. Director SAWYER, Raymond Leslie has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
STRANGWARD, Philip
Appointed Date: 06 August 2004

Director
STRANGWARD, Philip
Appointed Date: 06 August 2004
73 years old

Director
WILSON, Peter George
Appointed Date: 01 September 2013
80 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 06 August 2004
Appointed Date: 06 August 2004

Director
MARCH, Andrew Wareing
Resigned: 09 February 2016
Appointed Date: 01 September 2013
70 years old

Director
SAWYER, Raymond Leslie
Resigned: 01 September 2013
Appointed Date: 06 August 2004
67 years old

Director
RM NOMINEES LIMITED
Resigned: 06 August 2004
Appointed Date: 06 August 2004

Persons With Significant Control

Mr Matthew March
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Thomas R Ross
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Peter George Wilson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDGUARD HOLDINGS LIMITED Events

02 Aug 2016
Confirmation statement made on 23 July 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Feb 2016
Termination of appointment of Andrew Wareing March as a director on 9 February 2016
10 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 35 more events
20 Sep 2004
Secretary resigned
20 Sep 2004
Director resigned
20 Sep 2004
New director appointed
20 Sep 2004
New director appointed
06 Aug 2004
Incorporation