JAMTAL LAND SECURITIES LIMITED
WATERPORT


Company number FC019754
Status Active
Incorporation Date 1 October 1996
Company Type Other company type
Address SUITE 5, WATERGARDENS 4, WATERPORT, GIBRALTAR
Home Country GIBRALTAR
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016; Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016; Termination of appointment of Amanda Joanne Mcdonald as a director on 13 May 2014. The most likely internet sites of JAMTAL LAND SECURITIES LIMITED are www.jamtallandsecurities.co.uk, and www.jamtal-land-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Jamtal Land Securities Limited is a Other company type. The company registration number is FC019754. Jamtal Land Securities Limited has been working since 01 October 1996. The present status of the company is Active. The registered address of Jamtal Land Securities Limited is Suite 5 Watergardens 4 Waterport Gibraltar. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. BROOMHEAD, Philip Michael is a Director of the company. GARDNER BOUGAARD, Paul Frederick Francis is a Director of the company. KENNY, Declan Thomas is a Director of the company. MCDONALD, Amanda Joanne is a Director of the company. Secretary BEFROY, Raymond Eugene has been resigned. Director COX, David Jonathan has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned.


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 24 June 1998

Director
BROOMHEAD, Philip Michael
Appointed Date: 18 December 1996
63 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Appointed Date: 18 December 1996
76 years old

Director
KENNY, Declan Thomas
Appointed Date: 13 May 2014
64 years old

Director
MCDONALD, Amanda Joanne
Appointed Date: 31 January 2007
49 years old

Resigned Directors

Secretary
BEFROY, Raymond Eugene
Resigned: 24 June 1998
Appointed Date: 18 December 1996

Director
COX, David Jonathan
Resigned: 31 January 2007
Appointed Date: 01 September 2000
67 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 14 April 2000
Appointed Date: 20 March 1997
61 years old

JAMTAL LAND SECURITIES LIMITED Events

09 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
09 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
23 Jun 2015
Termination of appointment of Amanda Joanne Mcdonald as a director on 13 May 2014
09 Jun 2015
Appointment of Mr Declan Thomas Kenny as a director on 13 May 2014
17 Oct 2014
Full accounts made up to 5 April 2014
...
... and 40 more events
18 Aug 1997
Business address changed 4 fitzroy square london W1P 5AH
01 May 1997
New director appointed
16 Jan 1997
Accounting reference date shortened from 31/10/97 to 05/04/97
17 Dec 1996
Business address c/o first national trustee co lt 79 college road harrow middlesex HA1 1FB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Dec 1996
Place of business registration