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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Company Director

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