LANDSPIRE LIMITED

Hellopages » Greater London » Westminster » NW1 6AA

Company number 02560796
Status Active
Incorporation Date 21 November 1990
Company Type Private Limited Company
Address 10 HAREWOOD AVENUE, LONDON, NW1 6AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Director's details changed for Mr Julian Mark Field on 1 April 2015; Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LANDSPIRE LIMITED are www.landspire.co.uk, and www.landspire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Landspire Limited is a Private Limited Company. The company registration number is 02560796. Landspire Limited has been working since 21 November 1990. The present status of the company is Active. The registered address of Landspire Limited is 10 Harewood Avenue London Nw1 6aa. . FIELD, Julien Mark is a Director of the company. PETERS, James Michael Collingwood is a Director of the company. Secretary CHRISTMAS, Peter John has been resigned. Secretary OATWAY, Keith Mark has been resigned. Secretary SCHROD, Keith Alan has been resigned. Director BRICK, Neville Eyre has been resigned. Director BYRNE, David John has been resigned. Director CHRISTMAS, Peter John has been resigned. Director HASTINGS, Andrew Stewart has been resigned. Director JENKINS, Christopher Carter has been resigned. Director MILES, Richard John has been resigned. Director ORSATELLI, Anthony Andrew has been resigned. Director POWELL, Alan has been resigned. Director ROBINSON, Neil Anthony has been resigned. Director TAYLOR, Paul Andrew Marcel has been resigned. Director TOUBKIN, Michael David has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FIELD, Julien Mark
Appointed Date: 07 October 2010
63 years old

Director
PETERS, James Michael Collingwood
Appointed Date: 16 May 2016
54 years old

Resigned Directors

Secretary
CHRISTMAS, Peter John
Resigned: 19 July 2000

Secretary
OATWAY, Keith Mark
Resigned: 16 October 2007
Appointed Date: 08 August 2000

Secretary
SCHROD, Keith Alan
Resigned: 30 June 2016
Appointed Date: 16 October 2007

Director
BRICK, Neville Eyre
Resigned: 09 November 2014
Appointed Date: 25 May 2006
70 years old

Director
BYRNE, David John
Resigned: 16 April 2010
Appointed Date: 15 June 2006
56 years old

Director
CHRISTMAS, Peter John
Resigned: 19 July 2000
Appointed Date: 01 July 1992
82 years old

Director
HASTINGS, Andrew Stewart
Resigned: 16 April 2007
Appointed Date: 15 June 2006
61 years old

Director
JENKINS, Christopher Carter
Resigned: 22 October 1997
Appointed Date: 01 July 1992
68 years old

Director
MILES, Richard John
Resigned: 06 November 2013
Appointed Date: 29 May 2007
68 years old

Director
ORSATELLI, Anthony Andrew
Resigned: 01 July 1992
74 years old

Director
POWELL, Alan
Resigned: 15 January 2007
Appointed Date: 29 November 1993
78 years old

Director
ROBINSON, Neil Anthony
Resigned: 05 August 2009
Appointed Date: 29 May 2007
67 years old

Director
TAYLOR, Paul Andrew Marcel
Resigned: 11 May 1993
73 years old

Director
TOUBKIN, Michael David
Resigned: 31 May 2006
Appointed Date: 22 October 1997
81 years old

LANDSPIRE LIMITED Events

05 Jul 2016
Director's details changed for Mr Julian Mark Field on 1 April 2015
05 Jul 2016
Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016
24 Jun 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,070,000

16 May 2016
Appointment of James Michael Collingwood Peters as a director on 16 May 2016
...
... and 112 more events
07 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1991
Registered office changed on 07/04/91 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Jan 1991
Memorandum and Articles of Association
09 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Nov 1990
Incorporation