LANDMARK EAST
BELFAST


Company number NI034475
Status Active
Incorporation Date 7 July 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address AVALON HOUSE, 278-280 NEWTOWNARDS ROAD, BELFAST, BT4 1HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registration of charge NI0344750015, created on 13 March 2017; Registration of charge NI0344750014, created on 13 March 2017; Registration of charge NI0344750013, created on 22 November 2016. The most likely internet sites of LANDMARK EAST are www.landmark.co.uk, and www.landmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Landmark East is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI034475. Landmark East has been working since 07 July 1998. The present status of the company is Active. The registered address of Landmark East is Avalon House 278 280 Newtownards Road Belfast Bt4 1he. . WILSON, Tony Richard is a Secretary of the company. BROWN, James is a Director of the company. BROWNE, Raymond Gordon is a Director of the company. JOHNSTON, Colin James is a Director of the company. MCALPIN, Jonathan Scott is a Director of the company. MCCRACKEN, John David is a Director of the company. MCMURRAY, Anne Rossiter is a Director of the company. NEWTON, Robin Gray is a Director of the company. Director ANDREWS, Margaret Catherine has been resigned. Director CREIGHTON, Samuel John has been resigned. Director DOUGLAS, Samuel has been resigned. Director GALLAGHER, Francis James has been resigned. Director GILLIES, Wendy Siobhan has been resigned. Director HOWE, Brian Moore, Rev has been resigned. Director KINKEAD, Maurice William has been resigned. Director LANGHAM, Wendy has been resigned. Director LAVERY, Peter Martin has been resigned. Director MCDERMOTT, Roisin has been resigned. Director NEWBERRY, Elma Elizabeth Alexandra has been resigned. Director O RAWE, Richard has been resigned. Director OSBORNE, Peter has been resigned. Director RUTHERFORD, Ronnie has been resigned. Director STEWART, Kathryn has been resigned. Director WRIGHT, William Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILSON, Tony Richard
Appointed Date: 07 July 1998

Director
BROWN, James
Appointed Date: 24 August 2005
81 years old

Director
BROWNE, Raymond Gordon
Appointed Date: 10 December 2010
63 years old

Director
JOHNSTON, Colin James
Appointed Date: 07 July 1998
59 years old

Director
MCALPIN, Jonathan Scott
Appointed Date: 10 December 2010
56 years old

Director
MCCRACKEN, John David
Appointed Date: 24 August 2005
80 years old

Director
MCMURRAY, Anne Rossiter
Appointed Date: 14 December 2005
67 years old

Director
NEWTON, Robin Gray
Appointed Date: 22 November 2006
79 years old

Resigned Directors

Director
ANDREWS, Margaret Catherine
Resigned: 24 August 2005
Appointed Date: 21 April 1998
69 years old

Director
CREIGHTON, Samuel John
Resigned: 26 October 2001
Appointed Date: 07 July 1998
66 years old

Director
DOUGLAS, Samuel
Resigned: 23 November 2005
Appointed Date: 07 July 1998
72 years old

Director
GALLAGHER, Francis James
Resigned: 08 November 2013
Appointed Date: 10 December 2010
68 years old

Director
GILLIES, Wendy Siobhan
Resigned: 26 November 2007
Appointed Date: 24 August 2005
58 years old

Director
HOWE, Brian Moore, Rev
Resigned: 12 January 2010
Appointed Date: 24 August 2005
77 years old

Director
KINKEAD, Maurice William
Resigned: 24 August 2005
Appointed Date: 07 July 1998
72 years old

Director
LANGHAM, Wendy
Resigned: 23 February 2002
Appointed Date: 21 April 1998
58 years old

Director
LAVERY, Peter Martin
Resigned: 24 August 2005
Appointed Date: 10 September 1999
63 years old

Director
MCDERMOTT, Roisin
Resigned: 05 February 2009
Appointed Date: 27 November 2006
53 years old

Director
NEWBERRY, Elma Elizabeth Alexandra
Resigned: 04 January 2010
Appointed Date: 26 November 2007
62 years old

Director
O RAWE, Richard
Resigned: 26 November 2007
Appointed Date: 24 August 2005
68 years old

Director
OSBORNE, Peter
Resigned: 24 August 2005
Appointed Date: 07 July 1998
61 years old

Director
RUTHERFORD, Ronnie
Resigned: 24 August 2005
Appointed Date: 07 July 1998
81 years old

Director
STEWART, Kathryn
Resigned: 26 November 2007
Appointed Date: 24 August 2005
63 years old

Director
WRIGHT, William Gordon
Resigned: 24 August 2005
Appointed Date: 07 July 1998
80 years old

Persons With Significant Control

Eastside Partnership
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

LANDMARK EAST Events

15 Mar 2017
Registration of charge NI0344750015, created on 13 March 2017
15 Mar 2017
Registration of charge NI0344750014, created on 13 March 2017
12 Dec 2016
Registration of charge NI0344750013, created on 22 November 2016
22 Nov 2016
Full accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
...
... and 79 more events
07 Jul 1998
Decln reg co exempt LTD
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.

07 Jul 1998
Pars re dirs/sit reg off
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.

07 Jul 1998
Decln complnce reg new co
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.

07 Jul 1998
Articles
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.

07 Jul 1998
Memorandum
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.

LANDMARK EAST Charges

13 March 2017
Charge code NI03 4475 0015
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that leasehold property known as 392 newtownards road…
13 March 2017
Charge code NI03 4475 0014
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold property known as part of 1 templemore…
22 November 2016
Charge code NI03 4475 0013
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: The Executive Office
Description: Folio DN197198L county down…
22 January 2015
Charge code NI03 4475 0012
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Office of the First Minister and Deputy First Minister
Description: 8 bryson street, belfast folio AN9491L county antrim. 6…
14 July 2011
Mortgage
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Ulster Community Investment Trust Limited
Description: Those premises known as 16 burren way, belfast BT6…
4 August 2009
Mortgage or charge
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Ulster Community Investment Trust Limited
Description: All monies mortgage. All that the premises situate and…
4 August 2009
Mortgage or charge
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Ulster Community Investment Trust Limited
Description: All monies mortgage/charge. All that the property situate…
14 January 2009
Debenture
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Department for Social Development International Fund for Ireland Northernireland Housing Executive
Description: All monies debenture. All that piece or parcel of land in…
1 August 2008
Mortgage or charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the leasehold…
8 August 2005
Mortgage or charge
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Belfast Local Strategy Partnership
Description: All monies first fixed mortgage. 278-288 newtownards road…
28 July 2005
Debenture
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: Mortgage debenture - £350.000.00 and interest thereon and…
3 November 2004
Mortgage or charge
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: International Fund for Ireland
Description: All monies mortgage debenture. By way of legal mortgage…
26 September 2002
Mortgage or charge
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: Po Box 2000 Belfast International Fund
Description: Monies debenture. By way of first legal mortgage the…
14 September 2001
Mortgage or charge
Delivered: 19 September 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage - all monies all that and those the hereditaments…
4 July 2001
Mortgage or charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies 1. the hereditaments and…