LANDTRACK LIMITED

2 officers / 4 resignations

VERYARD, PETER WILLIAM

Correspondence address
8 ST JOHNS AVENUE, PENN, BUCKS, ENGLAND, HP10 8HP
Role ACTIVE
Director
Date of birth
April 1948
Appointed on
10 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode HP10 8HP £787,000

BRAND, STEVEN

Correspondence address
14 ASH HAYES ROAD, NAILSEA, BRISTOL, AVON, BS48 2LW
Role ACTIVE
Director
Date of birth
June 1961
Appointed on
5 November 2008
Nationality
BRITISH
Occupation
ACTOR

Average house price in the postcode BS48 2LW £611,000


HART, NICHOLAS DAVID

Correspondence address
54 CHERRYWOOD LANE, MORDEN, SURREY, SM4 4HS
Role RESIGNED
Secretary
Appointed on
8 November 2009
Resigned on
10 March 2011
Nationality
BRITISH

Average house price in the postcode SM4 4HS £670,000

TOLAINI, PETER

Correspondence address
5 INVERGARRY COURT, 74 STATION ROAD NEW BARNET, BARNET, HERTFORDSHIRE, EN5 1SU
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
19 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode EN5 1SU £517,000

JAMES, LUCIENE MAUREEN

Correspondence address
166 WESTMORLAND AVENUE, LUTON, BEDFORDSHIRE, LU3 2PU
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
5 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LU3 2PU £342,000

THE COMPANY REGISTRATION AGENTS LTD

Correspondence address
280 GRAYS INN ROAD, LONDON, WC1X 8EB
Role RESIGNED
Secretary
Appointed on
5 November 2008
Resigned on
19 November 2008
Nationality
BRITISH

Average house price in the postcode WC1X 8EB £591,000


More Company Information