LANDGROVE ENTERPRISES LIMITED

3 officers / 16 resignations

SHILLING, GARY JAMES

Correspondence address
SECOND FLOOR DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, SS12 0BB
Role
Director
Date of birth
May 1989
Appointed on
1 October 2011
Nationality
BRITISH
Occupation
ADMINISTRATOR

KINGSLEY SECRETARIES LIMITED

Correspondence address
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0BB
Role
Secretary
Appointed on
18 January 2005
Nationality
BRITISH

ABBEYDEAN LIMITED

Correspondence address
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0BB
Role
Director
Appointed on
18 January 2005
Nationality
BRITISH

HAWKES, STEPHANIE

Correspondence address
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0BB
Role RESIGNED
Director
Date of birth
October 1988
Appointed on
1 February 2010
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
ADMINISTRATOR

TOOLEY, LINDA

Correspondence address
SECOND FLOOR, DE BURGH HOUSE MARKET ROAD, WICKFORD, ESSEX, UNITED KINGDOM, SS12 0BB
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
30 January 2007
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
ADMINISTRATOR

STAGG, Anne Rose

Correspondence address
22 Gilbert Drive, Basildon, Essex, SS16 6SP
Role RESIGNED
director
Date of birth
September 1967
Appointed on
18 January 2005
Resigned on
30 January 2007
Nationality
British
Occupation
Administrator

Average house price in the postcode SS16 6SP £522,000

BLUEBROOK INC

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BRITISH VIRGIN ISLANDS
Role RESIGNED
Director
Appointed on
24 September 2004
Resigned on
18 January 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
24 September 2004
Resigned on
18 January 2005

OPENWAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH

FLINTOFT LTD

Correspondence address
TRIDENT CHAMBERS, PO BOX 146, ROAD TOWN, TORTOLA, BVI
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH VIRGIN ISLAN
Occupation
CORPORATE BODY

LONGBAY MANAGEMENT LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Director
Appointed on
2 July 2002
Resigned on
24 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BLUEWALL LIMITED

Correspondence address
1ST FLOOR, 48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1S 2YR £12,411,000

BLUEBIRD LLC

Correspondence address
30 E 40TH ST, NEW YORK NY 10016, USA
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT10 0QY £793,000

LONDON SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Role RESIGNED
Nominee Secretary
Appointed on
1 June 1998
Resigned on
2 July 2002

HIRST, STEPHEN ANDREW MEYRICK

Correspondence address
1 BALLACUBBON, BALLABEG, ARBORY, ISLE OF MAN, IM9 4HR
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
TRUST OFFICER

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 June 1998
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

TADCO SECRETARIAL SERVICES LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Secretary
Appointed on
8 April 1998
Resigned on
1 June 1998

Average house price in the postcode W1U 3RF £25,188,000

TADCO DIRECTORS LIMITED

Correspondence address
6TH FLOOR TSL BUSINESS CENTRE, 94-96 WIGMORE STREET, LONDON, W1U 3RF
Role RESIGNED
Nominee Director
Appointed on
8 April 1998
Resigned on
1 June 1998

Average house price in the postcode W1U 3RF £25,188,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company