LANDMARK LIFTS LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME20 7DH
Company number 03493472
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address NOVA HOUSE 162 PRATLING STREET, AYLESFORD, MAIDSTONE, KENT, ME20 7DH
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Ian Charnock as a director on 22 August 2016. The most likely internet sites of LANDMARK LIFTS LIMITED are www.landmarklifts.co.uk, and www.landmark-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Bearsted Rail Station is 4.1 miles; to Chatham Rail Station is 5.2 miles; to Rochester Rail Station is 5.5 miles; to Gillingham (Kent) Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landmark Lifts Limited is a Private Limited Company. The company registration number is 03493472. Landmark Lifts Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Landmark Lifts Limited is Nova House 162 Pratling Street Aylesford Maidstone Kent Me20 7dh. . PRICE, Garry is a Secretary of the company. BINGER, Trevor George is a Director of the company. HADLOW, Michael Sidney is a Director of the company. PRICE, Garry is a Director of the company. Secretary BARKER, Gordon Ernest has been resigned. Secretary DIGBY, Melanie Jane has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director CHARNOCK, Ian has been resigned. Director DIGBY, Alan Cyril has been resigned. Director DIGBY, Richard Alexander has been resigned. Director GOODING, Richard has been resigned. Director HUNT, John Frederic Albert has been resigned. Director MCLEAN, Malcolm Allan has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
PRICE, Garry
Appointed Date: 31 March 2008

Director
BINGER, Trevor George
Appointed Date: 31 March 2008
68 years old

Director
HADLOW, Michael Sidney
Appointed Date: 01 April 2014
66 years old

Director
PRICE, Garry
Appointed Date: 31 March 2008
63 years old

Resigned Directors

Secretary
BARKER, Gordon Ernest
Resigned: 31 March 2008
Appointed Date: 09 January 2007

Secretary
DIGBY, Melanie Jane
Resigned: 09 January 2007
Appointed Date: 15 January 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Director
CHARNOCK, Ian
Resigned: 22 August 2016
Appointed Date: 01 April 2014
65 years old

Director
DIGBY, Alan Cyril
Resigned: 24 April 2002
Appointed Date: 15 January 1998
89 years old

Director
DIGBY, Richard Alexander
Resigned: 31 March 2008
Appointed Date: 15 January 1998
64 years old

Director
GOODING, Richard
Resigned: 24 November 2006
Appointed Date: 01 April 2006
65 years old

Director
HUNT, John Frederic Albert
Resigned: 31 March 2008
Appointed Date: 15 January 1998
87 years old

Director
MCLEAN, Malcolm Allan
Resigned: 03 August 2015
Appointed Date: 01 April 2014

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Persons With Significant Control

N L C Nova Lift Co. Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANDMARK LIFTS LIMITED Events

26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Termination of appointment of Ian Charnock as a director on 22 August 2016
01 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
03 Feb 1998
New secretary appointed
03 Feb 1998
Secretary resigned
03 Feb 1998
Director resigned
03 Feb 1998
Registered office changed on 03/02/98 from: 372 old street london EC1V 9LT
15 Jan 1998
Incorporation

LANDMARK LIFTS LIMITED Charges

13 March 2000
Charge over credit balances
Delivered: 16 March 2000
Status: Satisfied on 5 April 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of 79,801 euros together with interest accrued now…
11 January 2000
Mortgage debenture
Delivered: 15 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…