LANDWAND LIMITED
FARINGDON

Hellopages » Oxfordshire » Vale of White Horse » SN7 7JW

Company number 01870527
Status Active
Incorporation Date 11 December 1984
Company Type Private Limited Company
Address THE ANNEXE, 18 GRAVEL WALK, FARINGDON, OXON, SN7 7JW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 20,200 . The most likely internet sites of LANDWAND LIMITED are www.landwand.co.uk, and www.landwand.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Landwand Limited is a Private Limited Company. The company registration number is 01870527. Landwand Limited has been working since 11 December 1984. The present status of the company is Active. The registered address of Landwand Limited is The Annexe 18 Gravel Walk Faringdon Oxon Sn7 7jw. . BOYCE, Mairead is a Secretary of the company. BOYCE, Mairead is a Director of the company. FECHER, Hubert Anthony is a Director of the company. Director KENSINGTON, Brian Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary

Director
BOYCE, Mairead

84 years old

Director

Resigned Directors

Director
KENSINGTON, Brian Peter
Resigned: 17 February 2014
85 years old

Persons With Significant Control

Mr Hubert Anthony Fecher
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mairead Boyce
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Maurice Fecher
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDWAND LIMITED Events

02 Feb 2017
Confirmation statement made on 29 November 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 December 2015
11 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 20,200

10 Nov 2015
Amended total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 87 more events
09 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Apr 1987
Accounts for a medium company made up to 31 March 1986

04 Feb 1987
Return made up to 14/01/87; full list of members

30 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1987
Registered office changed on 30/01/87 from: huntley house 121 london street reading berkshire RG1 4QA

LANDWAND LIMITED Charges

25 June 2003
Debenture
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Gmac Commerical Finance PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2001
All assets debenture
Delivered: 19 October 2001
Status: Outstanding
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 August 1999
Debenture
Delivered: 20 August 1999
Status: Outstanding
Persons entitled: The City (Europe) PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1988
Guarantee & debenture
Delivered: 15 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1987
Debenture
Delivered: 14 October 1987
Status: Outstanding
Persons entitled: The Kendall Company (U.K.) Limited.
Description: Fixed and floating charges over the undertaking and all…