LANDMARK SURVEYORS LTD
5 officers / 12 resignations
RADCLIFFE, RICHARD MARCUS CALLISTER
- Correspondence address
- ST. ANDREWS HOUSE ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD1 6NA
- Role ACTIVE
- Director
- Date of birth
- March 1966
- Appointed on
- 15 January 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HUGHES, PETER EMLYN
- Correspondence address
- ST. ANDREWS HOUSE ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, ENGLAND, HD1 6NA
- Role ACTIVE
- Director
- Date of birth
- April 1968
- Appointed on
- 15 January 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TIMMINS, Matthew Lloyd
- Correspondence address
- St. Andrews House St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
- Role ACTIVE
- director
- Date of birth
- July 1978
- Appointed on
- 23 January 2018
REYNOLDS, Martin
- Correspondence address
- St. Andrews House St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
- Role ACTIVE
- director
- Date of birth
- February 1969
- Appointed on
- 23 January 2018
HARDWICK, Stephen James
- Correspondence address
- 14 Tower Place Tower Place, Warlingham, England, CR6 9PW
- Role ACTIVE
- director
- Date of birth
- March 1961
- Appointed on
- 3 January 2007
- Resigned on
- 30 September 2022
Average house price in the postcode CR6 9PW £830,000
TURVEY, SARAH CLARE
- Correspondence address
- THE JOHN SMITH'S STADIUM STADIUM WAY, HUDDERSFIELD, ENGLAND, HD1 6PG
- Role RESIGNED
- Secretary
- Appointed on
- 23 January 2018
- Resigned on
- 30 April 2019
- Nationality
- NATIONALITY UNKNOWN
TURVEY, Sarah Clare
- Correspondence address
- SIMPLY BIZ LIMITED The John Smiths Stadium Stadium Way, Huddersfield, England, HD1 6PG
- Role RESIGNED
- director
- Date of birth
- December 1970
- Appointed on
- 23 January 2018
- Resigned on
- 30 April 2019
MCANDREW, NEIL
- Correspondence address
- THE JOHN SMITH'S STADIUM STADIUM WAY, HUDDERSFIELD, ENGLAND, HD1 6PG
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 14 March 2017
- Resigned on
- 12 October 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
CHARLESWORTH, JONATHAN VINCENT
- Correspondence address
- THE JOHN SMITH'S STADIUM STADIUM WAY, HUDDERSFIELD, ENGLAND, HD1 6PG
- Role RESIGNED
- Director
- Date of birth
- May 1964
- Appointed on
- 14 March 2017
- Resigned on
- 17 September 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
BRAY, PETER ANTHONY
- Correspondence address
- THE CLOCKHOUSE, BATH HILL, KEYNSHAM, BRISTOL, BS31 1HL
- Role RESIGNED
- Director
- Date of birth
- January 1958
- Appointed on
- 12 October 2011
- Resigned on
- 6 August 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode BS31 1HL £1,149,000
GLOVER, WILLIAM JAMES
- Correspondence address
- THE CLOCKHOUSE, BATH HILL, KEYNSHAM, BRISTOL, BS31 1HL
- Role RESIGNED
- Director
- Date of birth
- April 1952
- Appointed on
- 8 September 2011
- Resigned on
- 31 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BS31 1HL £1,149,000
SAINT, DAVID PHILIP
- Correspondence address
- 50 YORK ROAD, SUTTON, SURREY, SM2 6HH
- Role RESIGNED
- Director
- Date of birth
- October 1952
- Appointed on
- 3 April 2007
- Resigned on
- 8 September 2011
- Nationality
- BRITISH
- Occupation
- CONSULTANT
Average house price in the postcode SM2 6HH £1,263,000
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 3 January 2007
- Resigned on
- 3 January 2007
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, BS1 6BU
- Role RESIGNED
- Director
- Appointed on
- 3 January 2007
- Resigned on
- 3 January 2007
- Nationality
- BRITISH
- Occupation
- COMPANY REGISTRATION AGENT
WESTGATE, DAVID EDWARD
- Correspondence address
- ROCKHILL FARMHOUSE, WELLSWAY KEYNSHAM, BRISTOL, BS31 1HT
- Role RESIGNED
- Director
- Date of birth
- March 1965
- Appointed on
- 3 January 2007
- Resigned on
- 14 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BS31 1HT £595,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 3 January 2007
- Resigned on
- 3 January 2007
Average house price in the postcode NW8 8EP £749,000
WRIGHT, NICHOLAS KENNETH
- Correspondence address
- BRIAR COTTAGE COURT LANE, WICK, BRISTOL, AVON, BS30 5RB
- Role RESIGNED
- Secretary
- Appointed on
- 3 January 2007
- Resigned on
- 23 January 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
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