LANDMARC SUPPORT SERVICES LIMITED

13 officers / 30 resignations

ANDREWS, Iliriana

Correspondence address
1240 Arlington Park, Theale, Berkshire, United Kingdom, RG4 7SA
Role ACTIVE
director
Date of birth
September 1983
Appointed on
21 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode RG4 7SA £615,000

JONES, Loren Michael

Correspondence address
305 Bridgewater Place, Birchwood Park, Warrington, Cheshire, United Kingdom, WA3 6XG
Role ACTIVE
director
Date of birth
March 1984
Appointed on
21 July 2025
Nationality
British
Occupation
Director

STEVENS, Adrian George

Correspondence address
Level 12 The Shard, 32 London Bridge Street, London, England, England, SE1 9SG
Role ACTIVE
director
Date of birth
August 1980
Appointed on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

GUEST, Daniel

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1977
Appointed on
1 June 2024
Resigned on
7 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

DICKINSON, Peter John Goddard

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

HARRITY-TUN, Carol

Correspondence address
7799 Leesburg Pike, Suite 300, North, Falls Church, Virginia, United States, VA 22043
Role ACTIVE
director
Date of birth
November 1963
Appointed on
26 August 2022
Resigned on
21 July 2025
Nationality
American
Occupation
Senior Vice President

VENN, Simon James Collacott

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
August 1972
Appointed on
1 February 2022
Resigned on
1 February 2023
Nationality
British
Occupation
Chief Government & Strategy Officer

Average house price in the postcode SE1 9SG £2,642,000

KAY, Jeffrey

Correspondence address
7799 Leesburg Pike, Suite 300, Falls Church, Virginia, United States, VA22043
Role ACTIVE
director
Date of birth
October 1970
Appointed on
1 October 2021
Nationality
American
Occupation
Vice President Of Business Development

POUND, Stephanie Alison

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
secretary
Appointed on
30 November 2020

Average house price in the postcode SE1 9SG £2,642,000

TALBOT, Brian

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
April 1968
Appointed on
9 August 2018
Resigned on
1 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SANDS, James L

Correspondence address
3701 Point Clear Dr., Ocean Springs, United States, 39564
Role ACTIVE
director
Date of birth
March 1969
Appointed on
24 July 2018
Resigned on
21 July 2025
Nationality
American
Occupation
Vp Of Operations

HOLDEN, Christopher Michael

Correspondence address
4878 Alberta Falls Way, Colorado Springs, Colorado, United States, 80924
Role ACTIVE
director
Date of birth
August 1961
Appointed on
24 July 2018
Resigned on
1 October 2021
Nationality
American
Occupation
Vp / Business Development

GOODRIDGE, Nicholas John

Correspondence address
Level 12 The Shard,, 32 London Bridge Street, London, England, SE1 9SG
Role ACTIVE
director
Date of birth
March 1970
Appointed on
5 January 2015
Resigned on
1 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode SE1 9SG £2,642,000


ANDERSON, CHARLES

Correspondence address
6500 WEST FREEWAY, SUITE 600, FORT WORTH, UNITED STATES, 76116
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
13 February 2017
Resigned on
24 July 2018
Nationality
AMERICAN
Occupation
CONTRACTOR

WILLIAMS, KARL ETHAN

Correspondence address
SUITE 800 1320N COURTHOUSE ROAD, ARLINGTON, VA 222 01
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
9 January 2015
Resigned on
13 February 2017
Nationality
AMERICAN
Occupation
BUSINESSMAN

GARDINER, PHILLIP

Correspondence address
6281 SHELTER CREEK AVENUE, LAS VEGAS, USA, 89110
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
20 January 2014
Resigned on
24 July 2018
Nationality
AMERICAN
Occupation
VICE PRESIDENT

DOBBS, KEVIN ALAN

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
13 January 2014
Resigned on
9 August 2018
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

BRANSKE, PAUL

Correspondence address
SUITE 180 11440 WEST BERNARDO CT., SAN DIEGO, USA, CA 92127
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 August 2013
Resigned on
9 January 2015
Nationality
AMERICAN
Occupation
PRESIDENT

BRANSKE, PAUL

Correspondence address
SUITE 180 11440 WEST BERNARDO CT., SAN DIEGO, UNITED STATES, CA 92127
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
30 August 2013
Resigned on
9 January 2015
Nationality
AMERICAN
Occupation
PRESIDENT

DOUTNEY, CHRISTOPHER CHARLES POST

Correspondence address
ROYAL PAVILION, WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, GU11 1PZ
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
3 October 2012
Resigned on
30 August 2013
Nationality
BRITISH
Occupation
VICE PRESIDENT, PUBLIC SECTOR

LEGEL, TIMOTHY WILLIAM

Correspondence address
8302 BELFRY PLACE, PORT SAINT LUCIE, USA, FL 34986
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
1 March 2012
Resigned on
20 January 2014
Nationality
US CITIZEN
Occupation
PROJECT MANAGEMENT

CLARK, PHILIP GEORGE

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
18 February 2011
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

DUNKLEY, DAVID WALTER

Correspondence address
6500 WEST FREEWAY, 6500 WEST FREEWAY SUITE 600, FORT WORTH, USA, 76116
Role RESIGNED
Director
Date of birth
February 1945
Appointed on
23 March 2009
Resigned on
1 March 2012
Nationality
OTHER
Occupation
EXECUTIVE

ASHDOWN, SIMON TRAYTON

Correspondence address
CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
23 January 2008
Resigned on
18 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

CROUCH, PAUL DAVID

Correspondence address
ROYAL PAVILION ROYAL PAVILION, WELLESLEY ROAD, ALDERSHOT, HAMPSHIRE, GU11 1PZ
Role RESIGNED
Director
Date of birth
March 1952
Appointed on
15 June 2007
Resigned on
17 July 2012
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

COOMBS, MARTIN

Correspondence address
14 HEARNE DRIVE, HOLYPORT, MAIDENHEAD, BERKSHIRE, SL6 2HZ
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 November 2006
Resigned on
15 June 2007
Nationality
BRITISH
Occupation
MANAGEMENT ACCOUNTANT

Average house price in the postcode SL6 2HZ £836,000

TALBOT, BRIAN

Correspondence address
INTERSECTION HOUSE INTERSECTION HOUSE, 110 BIRMINGHAM ROAD, WEST BROMWICH, WEST MIDLANDS, ENGLAND, B70 6RX
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
14 August 2006
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

THOMPSON, JOHN MICHAEL

Correspondence address
5 SAINT JOHNS ROAD, ABINGDON, OXFORDSHIRE, OX14 2HA
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 April 2005
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX14 2HA £609,000

WILMAN, KEITH

Correspondence address
1 HILLTOP WALK, HARPENDEN, HERTFORDSHIRE, AL5 1AU
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
10 March 2005
Resigned on
18 November 2006
Nationality
BRITISH
Occupation
PRESIDENT EUROPEAN NORTHERN RE

Average house price in the postcode AL5 1AU £1,188,000

HARE, LAWRENCE HERBERT

Correspondence address
34 FERNWOOD DRIVE SOUTH, ROCKLEDGE, UNITED STATES, 32955
Role RESIGNED
Director
Date of birth
July 1951
Appointed on
10 March 2005
Resigned on
23 March 2009
Nationality
UNITED STATES
Occupation
PRESIDENT APPLIED TECHNOLOGY D

SPENCER, BERNARD WILLIAM

Correspondence address
SUITE APARTMENT67, BATH HILL COURT, BATH ROAD, BOURNEMOUTH, DORSET, BH1 2HT
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
1 June 2004
Resigned on
14 August 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH1 2HT £563,000

CHAPMAN, STEPHEN NELSON

Correspondence address
6551 ARBOR PLACE \2615, FORT WORTH 76132, TEXAS, USA
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
31 October 2003
Resigned on
10 February 2005
Nationality
AMERICAN
Occupation
FINANCE DIRECTOR

WICKHAM JR, JAMES SPENCER

Correspondence address
PO BOX 123233, FORT WORTH, TEXAS 76121, USA
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
2 July 2003
Resigned on
9 September 2003
Nationality
AMERICAN
Occupation
VICE PRESIDENT EUROPEAN OPERAT

THONE, MICHAEL JOHN

Correspondence address
1416 PENNY LANE, KELLER, TEXAS 76248, USA
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
5 May 2003
Resigned on
10 February 2005
Nationality
AMERICAN
Occupation
VICE PRESIDENT BUDGETS & PRES

FERNSTROM, EDWARD BENTON

Correspondence address
7808 ALEDO OAKS COURT, FORT WORTH, TEXAS 76126, USA
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
20 March 2003
Resigned on
2 July 2003
Nationality
AMERICAN
Occupation
SENIOR VICE PRESIDENT

CANNON, STEPHEN J

Correspondence address
1808 REDWING COURT, SOUTHLAKE, TEXAS 76092, USA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
20 March 2003
Resigned on
5 May 2003
Nationality
AMERICAN
Occupation
PRESIDENT

MAROLI, SUSHAAN SHEKAR

Correspondence address
50 GREENBANK AVENUE, GREENFORD, WEMBLEY, MIDDLESEX, HA0 2TF
Role RESIGNED
Director
Date of birth
March 1959
Appointed on
31 December 2002
Resigned on
1 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA0 2TF £460,000

LAIRD, STUART WILSON

Correspondence address
FIR TREE FARMHOUSE FIR TREE LANE, HORTON HEATH, EASTLEIGH, HAMPSHIRE, SO50 7DF
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
5 June 2002
Resigned on
18 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO50 7DF £4,739,000

SPENCER, WILLIAM LESLIE

Correspondence address
BAY TREE COTTAGE, THE FLEET FITTLEWORTH, PULBOROUGH, WEST SUSSEX, RH20 1HS
Role RESIGNED
Secretary
Appointed on
4 April 2002
Resigned on
5 January 2007
Nationality
BRITISH

Average house price in the postcode RH20 1HS £799,000

FORD, PETER FREDERICK

Correspondence address
DENNISWORTH, SHORTWOOD ROAD PUCKLECHURCH, BRISTOL, AVON, BS17 3PH
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
4 April 2002
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

RINGROSE, ADRIAN MICHAEL

Correspondence address
66 BEDFORD AVENUE, BARNET, HERTFORDSHIRE, EN5 2ER
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
4 April 2002
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 2ER £999,000

BRIGHTON DIRECTOR LIMITED

Correspondence address
381 KINGSWAY, HOVE, EAST SUSSEX, BN3 4QD
Role RESIGNED
Nominee Director
Appointed on
15 March 2002
Resigned on
4 April 2002

Average house price in the postcode BN3 4QD £652,000

BRIGHTON SECRETARY LIMITED

Correspondence address
381 KINGSWAY, HOVE, EAST SUSSEX, BN3 4QD
Role RESIGNED
Nominee Secretary
Appointed on
15 March 2002
Resigned on
4 April 2002

Average house price in the postcode BN3 4QD £652,000


More Company Information