LANDCROFT LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 3HN
Company number 02751652
Status Active
Incorporation Date 30 September 1992
Company Type Private Limited Company
Address MERCURY HOUSE, 19-21 CHAPEL STREET, MARLOW, BUCKINGHAMSHIRE, SL7 3HN
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 ninety-two events have happened. The last three records are Accounts for a small company made up to 24 June 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Mr Andrew Thomas Hilton as a director on 31 March 2016. The most likely internet sites of LANDCROFT LIMITED are www.landcroft.co.uk, and www.landcroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Landcroft Limited is a Private Limited Company. The company registration number is 02751652. Landcroft Limited has been working since 30 September 1992. The present status of the company is Active. The registered address of Landcroft Limited is Mercury House 19 21 Chapel Street Marlow Buckinghamshire Sl7 3hn. . GREAVES MB CHB FRCS, Brian Peter Buller, Dr is a Director of the company. GYSELYNCK, Richard Kim is a Director of the company. HILTON, Andrew Thomas is a Director of the company. TRENCH, Michael Kenneth is a Director of the company. Secretary MAYNARD, Geoffrey Walter, Professor has been resigned. Secretary SINDBERG, Paula Ann, Dr has been resigned. Secretary WEEDEN, Anthony Joseph has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director CHALFONT, John Frederick has been resigned. Director FRANCIS, Philip has been resigned. Director GYSELYNCK, Richard Kim has been resigned. Director HEPPER, Clive has been resigned. Director MAYNARD, Geoffrey Walter, Professor has been resigned. Director SLATER, Henry Welton has been resigned. Director SWIFT, Lynne Roberta has been resigned. Director WEEDEN, Pamela Dorothy has been resigned. Director WHELAN, Alan Francis has been resigned. Nominee Director M & K NOMINEE SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GREAVES MB CHB FRCS, Brian Peter Buller, Dr
Appointed Date: 20 June 2011
80 years old

Director
GYSELYNCK, Richard Kim
Appointed Date: 31 March 2016
72 years old

Director
HILTON, Andrew Thomas
Appointed Date: 31 March 2016
68 years old

Director
TRENCH, Michael Kenneth
Appointed Date: 26 January 2014
64 years old

Resigned Directors

Secretary
MAYNARD, Geoffrey Walter, Professor
Resigned: 29 September 2004
Appointed Date: 18 October 1992

Secretary
SINDBERG, Paula Ann, Dr
Resigned: 10 February 2006
Appointed Date: 12 November 2004

Secretary
WEEDEN, Anthony Joseph
Resigned: 21 June 2013
Appointed Date: 10 February 2006

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 18 October 1992
Appointed Date: 10 September 1992

Director
CHALFONT, John Frederick
Resigned: 10 March 1995
Appointed Date: 18 October 1992
91 years old

Director
FRANCIS, Philip
Resigned: 10 February 2006
Appointed Date: 06 November 1992
110 years old

Director
GYSELYNCK, Richard Kim
Resigned: 24 August 2015
Appointed Date: 07 March 2013
72 years old

Director
HEPPER, Clive
Resigned: 02 November 2009
Appointed Date: 10 February 2006
69 years old

Director
MAYNARD, Geoffrey Walter, Professor
Resigned: 10 February 2006
Appointed Date: 18 October 1992
104 years old

Director
SLATER, Henry Welton
Resigned: 02 October 2006
Appointed Date: 06 November 1992
104 years old

Director
SWIFT, Lynne Roberta
Resigned: 31 March 2016
Appointed Date: 21 January 2010
71 years old

Director
WEEDEN, Pamela Dorothy
Resigned: 24 June 2013
Appointed Date: 10 February 2006
90 years old

Director
WHELAN, Alan Francis
Resigned: 26 January 2014
Appointed Date: 19 June 2006
64 years old

Nominee Director
M & K NOMINEE SECRETARIES LIMITED
Resigned: 18 October 1992
Appointed Date: 10 September 1992

LANDCROFT LIMITED Events

14 Oct 2016
Accounts for a small company made up to 24 June 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Apr 2016
Appointment of Mr Andrew Thomas Hilton as a director on 31 March 2016
01 Apr 2016
Director's details changed for Mr Richard Kim Gyselynck on 31 March 2016
01 Apr 2016
Appointment of Mr Richard Kim Gyselynck as a director on 31 March 2016
...
... and 82 more events
23 Dec 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Nov 1992
Director resigned;new director appointed

10 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

10 Nov 1992
Registered office changed on 10/11/92 from: 43 wellington avenue london N15 6AX

30 Sep 1992
Incorporation