LANDSEC 9 LIMITED

100 Victoria Street, London, SW1E 5JL, United Kingdom
StatusACTIVE
Company No.03269223
CategoryPrivate Limited Company
Incorporated25 Oct 1996
Age27 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

LANDSEC 9 LIMITED is an active private limited company with number 03269223. It was incorporated 27 years, 7 months, 20 days ago, on 25 October 1996. The company address is 100 Victoria Street, London, SW1E 5JL, United Kingdom.



People

LS COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Jan 2013

Current time on role 11 years, 4 months, 29 days

MCCAVENY, Leigh

Director

Company Secretary

ACTIVE

Assigned on 19 Oct 2023

Current time on role 7 months, 26 days

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Corporate-director

ACTIVE

Assigned on 16 Jan 2013

Current time on role 11 years, 4 months, 29 days

LS DIRECTOR LIMITED

Corporate-director

ACTIVE

Assigned on 16 Jan 2013

Current time on role 11 years, 4 months, 29 days

D'ARDENNE, John

Nominee-secretary

RESIGNED

Assigned on 25 Oct 1996

Resigned on 20 Feb 1997

Time on role 3 months, 26 days

DESAI, Falguni

Secretary

RESIGNED

Assigned on 24 Jan 2003

Resigned on 01 Sep 2005

Time on role 2 years, 7 months, 8 days

SINGH, Jagtar

Secretary

Accountant

RESIGNED

Assigned on 20 Feb 1997

Resigned on 01 Oct 1997

Time on role 7 months, 11 days

FILEX SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Sep 1998

Resigned on 30 Sep 2007

Time on role 9 years, 27 days

HERMES SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2007

Resigned on 18 Mar 2011

Time on role 3 years, 5 months, 18 days

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Mar 2011

Resigned on 01 Oct 2013

Time on role 2 years, 6 months, 13 days

BALFOUR-LYNN, Richard Gary

Director

Company Director

RESIGNED

Assigned on 20 Feb 1997

Resigned on 24 Jan 2003

Time on role 5 years, 11 months, 4 days

BANGAR, Rejinder

Director

Asset Director

RESIGNED

Assigned on 16 Jun 2023

Resigned on 19 Oct 2023

Time on role 4 months, 3 days

BARBER, Martin

Director

Company Director

RESIGNED

Assigned on 14 Apr 2004

Resigned on 31 Mar 2008

Time on role 3 years, 11 months, 17 days

BARTRAM, Christopher John

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Feb 1997

Resigned on 12 May 1997

Time on role 2 months, 20 days

BLACK, Russell Norman

Director

Investment Manager

RESIGNED

Assigned on 30 Jun 2006

Resigned on 28 Oct 2009

Time on role 3 years, 3 months, 28 days

BLURTON, Andrew Francis

Director

Company Director

RESIGNED

Assigned on 02 Nov 1998

Resigned on 24 Jan 2003

Time on role 4 years, 2 months, 22 days

CORAL, Lynda Sharon

Director

Chartered Accountant

RESIGNED

Assigned on 24 Jan 2003

Resigned on 21 Feb 2005

Time on role 2 years, 28 days

DIXON, Alistair William

Director

Investment Banker

RESIGNED

Assigned on 20 Feb 1997

Resigned on 12 May 1997

Time on role 2 months, 20 days

EVANS, Alasdair David

Director

Director

RESIGNED

Assigned on 16 Nov 2005

Resigned on 20 Sep 2010

Time on role 4 years, 10 months, 4 days

GERBEAU, Pierre Yves

Director

Company Director

RESIGNED

Assigned on 24 Jan 2003

Resigned on 16 Jan 2013

Time on role 9 years, 11 months, 23 days

HARRISON, John William

Director

Director

RESIGNED

Assigned on 20 Feb 1997

Resigned on 24 Jan 2003

Time on role 5 years, 11 months, 4 days

KHIROYA, Deepan Rasiklal

Director

Chartered Surveyor

RESIGNED

Assigned on 22 Jul 2019

Resigned on 01 May 2021

Time on role 1 year, 9 months, 9 days

LEADBETTER, Simon John Napier

Director

Company Director

RESIGNED

Assigned on 24 Jul 2000

Resigned on 24 Jan 2003

Time on role 2 years, 6 months

LEWIS, Martyn Phillips

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Feb 1997

Resigned on 12 May 1997

Time on role 2 months, 20 days

LOVELAND, Russell James

Director

Chartered Surveyor

RESIGNED

Assigned on 01 May 2021

Resigned on 27 May 2022

Time on role 1 year, 26 days

MARTIN, Andrew John, Mr.

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Nov 2005

Resigned on 30 Jun 2006

Time on role 7 months, 14 days

MULLY, Richard Stephen

Director

Investment Banker

RESIGNED

Assigned on 20 Feb 1997

Resigned on 12 May 1997

Time on role 2 months, 20 days

NUTTALL, Stuart

Nominee-director

RESIGNED

Assigned on 25 Oct 1996

Resigned on 20 Feb 1997

Time on role 3 months, 26 days

O'ROURKE, Dominic James

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Jan 2013

Resigned on 14 Mar 2014

Time on role 1 year, 1 month, 29 days

PULLEN, Xavier

Director

Company Director

RESIGNED

Assigned on 21 Feb 2005

Resigned on 16 Jan 2013

Time on role 7 years, 10 months, 23 days

PULLEN, Xavier

Director

Company Director

RESIGNED

Assigned on 24 Jan 2003

Resigned on 14 Apr 2004

Time on role 1 year, 2 months, 21 days

RABIN, Daniel Stewart

Director

Chartered Surveyor

RESIGNED

Assigned on 27 May 2022

Resigned on 16 Jun 2023

Time on role 1 year, 20 days

ROBERTSON, John Manwaring

Director

Property Manager

RESIGNED

Assigned on 18 Mar 2011

Resigned on 16 Jan 2013

Time on role 1 year, 9 months, 29 days

SINGH, Jagtar

Director

Director

RESIGNED

Assigned on 20 Feb 1997

Resigned on 24 Jan 2003

Time on role 5 years, 11 months, 4 days

THODAY, Corin Leonard

Director

Fund Manager

RESIGNED

Assigned on 28 Oct 2009

Resigned on 18 Mar 2011

Time on role 1 year, 4 months, 21 days

TROUGHTON, Olivia Clare

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Mar 2014

Resigned on 22 Jul 2019

Time on role 5 years, 4 months, 8 days

LS COMPANY SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 16 Jan 2013

Resigned on 16 Jan 2013

Time on role


Some Companies

ENTEN LTD

BLACKWOOD ROAD, LILLYHALL, WORKINGTON BLACKWOOD ROAD,WORKINGTON,CA14 4JW

Number:11546242
Status:ACTIVE
Category:Private Limited Company

EXPRESS WORKTOPS LIMITED

6 PENROSE PLACE,SHEFFIELD,S13 7EH

Number:10128201
Status:ACTIVE
Category:Private Limited Company

FUTURES LEISURE BURNLEY LTD

24 SILVERSTONE STREET,CHORLEY,PR7 7EB

Number:11597191
Status:ACTIVE
Category:Private Limited Company

KENNEDY PROPERTIES CLEETHORPES LIMITED

36 HIGH STREET,CLEETHORPES,DN35 8JN

Number:10426956
Status:ACTIVE
Category:Private Limited Company

MGC CONTRACTING SERVICES LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11609583
Status:ACTIVE
Category:Private Limited Company

OPAL TOPCO LIMITED

JUXON HOUSE,LONDON,EC4M 8BU

Number:11728578
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source