LANDOR 2 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9SQ
Company number 04537376
Status Active
Incorporation Date 17 September 2002
Company Type Private Limited Company
Address 4TH FLOOR, 161 MARSH WALL, LONDON, ENGLAND AND WALES, UNITED KINGDOM, E14 9SQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr John Martin Mulryan on 26 November 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of LANDOR 2 LIMITED are www.landor2.co.uk, and www.landor-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Landor 2 Limited is a Private Limited Company. The company registration number is 04537376. Landor 2 Limited has been working since 17 September 2002. The present status of the company is Active. The registered address of Landor 2 Limited is 4th Floor 161 Marsh Wall London England and Wales United Kingdom E14 9sq. . PEARSON, David Nicholas is a Secretary of the company. MULRYAN, John Martin is a Director of the company. MULRYAN, Sean is a Director of the company. PEARSON, David Nicholas is a Director of the company. Secretary FAGAN, Brian has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BACON, Peter, Dr has been resigned. Director BADGER, David John has been resigned. Director BROPHY, David Michael has been resigned. Director FAGAN, Brian has been resigned. Director FARROW, Timothy Guy has been resigned. Director HARDY, Raymond Joseph has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PEARSON, David Nicholas
Appointed Date: 01 October 2014

Director
MULRYAN, John Martin
Appointed Date: 14 October 2009
43 years old

Director
MULRYAN, Sean
Appointed Date: 01 November 2002
71 years old

Director
PEARSON, David Nicholas
Appointed Date: 09 November 2011
57 years old

Resigned Directors

Secretary
FAGAN, Brian
Resigned: 01 October 2014
Appointed Date: 17 September 2002

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 17 September 2002
Appointed Date: 17 September 2002

Director
BACON, Peter, Dr
Resigned: 31 December 2007
Appointed Date: 20 December 2006
73 years old

Director
BADGER, David John
Resigned: 10 July 2009
Appointed Date: 19 November 2008
64 years old

Director
BROPHY, David Michael
Resigned: 04 November 2011
Appointed Date: 28 November 2007
65 years old

Director
FAGAN, Brian
Resigned: 31 October 2014
Appointed Date: 17 September 2002
65 years old

Director
FARROW, Timothy Guy
Resigned: 11 November 2008
Appointed Date: 27 September 2006
69 years old

Director
HARDY, Raymond Joseph
Resigned: 21 January 2009
Appointed Date: 17 September 2002
60 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 17 September 2002
Appointed Date: 17 September 2002

LANDOR 2 LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
28 Nov 2016
Director's details changed for Mr John Martin Mulryan on 26 November 2016
07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
10 Feb 2016
Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016
04 Feb 2016
Secretary's details changed for David Nicholas Pearson on 4 January 2016
...
... and 55 more events
30 Sep 2002
Secretary resigned
30 Sep 2002
Director resigned
30 Sep 2002
New secretary appointed;new director appointed
27 Sep 2002
New director appointed
17 Sep 2002
Incorporation