LAND SECURITIES CAPITAL MARKETS PLC

100 Victoria Street, London, SW1E 5JL, United Kingdom
StatusACTIVE
Company No.05193511
CategoryPrivate Limited Company
Incorporated30 Jul 2004
Age19 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

LAND SECURITIES CAPITAL MARKETS PLC is an active private limited company with number 05193511. It was incorporated 19 years, 9 months, 12 days ago, on 30 July 2004. The company address is 100 Victoria Street, London, SW1E 5JL, United Kingdom.



People

MCCAVENY, Leigh

Secretary

ACTIVE

Assigned on 25 May 2022

Current time on role 1 year, 11 months, 17 days

GILLBE, Elizabeth Anne

Director

Chartered Accountant

ACTIVE

Assigned on 09 May 2023

Current time on role 1 year, 2 days

HOLDER, Duncan John

Director

Group Treasurer

ACTIVE

Assigned on 05 Sep 2023

Current time on role 8 months, 6 days

MAIRS, Cassani

Director

Accountant

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 11 days

SELLARS, Leigh-Anne Louise

Director

Chartered Management Accountant

ACTIVE

Assigned on 10 Feb 2022

Current time on role 2 years, 3 months, 1 day

SIMMS, Vanessa Kate

Director

Chief Financial Officer

ACTIVE

Assigned on 31 May 2021

Current time on role 2 years, 11 months, 11 days

WORTHINGTON, Martin Richard

Director

Accountant

ACTIVE

Assigned on 01 Jul 2016

Current time on role 7 years, 10 months, 10 days

ARNAOUTI, Michael

Secretary

RESIGNED

Assigned on 01 Apr 2015

Resigned on 31 Mar 2017

Time on role 1 year, 11 months, 30 days

DE SOUZA, Adrian Michael

Secretary

RESIGNED

Assigned on 10 Dec 2010

Resigned on 31 Mar 2015

Time on role 4 years, 3 months, 21 days

MILES, Elizabeth

Secretary

RESIGNED

Assigned on 17 Jul 2017

Resigned on 25 May 2022

Time on role 4 years, 10 months, 8 days

MILLER, Louise

Secretary

RESIGNED

Assigned on 31 Mar 2017

Resigned on 17 Jul 2017

Time on role 3 months, 17 days

SHAW, Christine Ann

Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 10 Dec 2010

Time on role 6 years, 4 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 30 Jul 2004

Time on role

ARNAOUTI, Michael

Director

Company Secretary

RESIGNED

Assigned on 04 Aug 2015

Resigned on 31 Mar 2017

Time on role 1 year, 7 months, 27 days

ASHBY, Timothy John

Director

Solicitor

RESIGNED

Assigned on 01 Mar 2017

Resigned on 31 Dec 2020

Time on role 3 years, 9 months, 30 days

CADWALADR, Marc Peter

Director

Chartered Accountant

RESIGNED

Assigned on 06 Dec 2013

Resigned on 28 Jun 2021

Time on role 7 years, 6 months, 22 days

COLLINS, Aubrey Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Jul 2004

Resigned on 19 Oct 2006

Time on role 2 years, 2 months, 20 days

DON-WAUCHOPE, Despina

Director

Accountant

RESIGNED

Assigned on 30 Jul 2018

Resigned on 25 Jan 2019

Time on role 5 months, 26 days

DON-WAUCHOPE, Despina

Director

Accountant

RESIGNED

Assigned on 30 Sep 2012

Resigned on 06 Dec 2013

Time on role 1 year, 2 months, 6 days

ELLIS, Ian David

Director

Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 12 Jan 2009

Time on role 4 years, 5 months, 13 days

FUTTER, Rosalind Charlotte

Director

Accountant

RESIGNED

Assigned on 25 Jan 2019

Resigned on 05 Aug 2022

Time on role 3 years, 6 months, 11 days

GILL, Christopher Marshall

Director

Chartered Accountant

RESIGNED

Assigned on 08 Feb 2007

Resigned on 14 Jul 2016

Time on role 9 years, 5 months, 6 days

GREENSLADE, Martin Frederick

Director

Finance Director

RESIGNED

Assigned on 06 Sep 2005

Resigned on 31 May 2021

Time on role 15 years, 8 months, 25 days

HEAFORD, David John

Director

Finance Director

RESIGNED

Assigned on 30 Jul 2018

Resigned on 15 Jul 2019

Time on role 11 months, 16 days

HOLT, David Leslie Frank

Director

Finance Director

RESIGNED

Assigned on 11 Jul 2005

Resigned on 30 Sep 2012

Time on role 7 years, 2 months, 19 days

MACFARLANE, Andrew Elliott

Director

Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 05 Aug 2005

Time on role 1 year, 6 days

ROUGH, David

Director

Investment Manager

RESIGNED

Assigned on 30 Jul 2004

Resigned on 18 Jul 2014

Time on role 9 years, 11 months, 19 days

SALWAY, Francis William

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Jul 2004

Resigned on 31 Mar 2012

Time on role 7 years, 8 months, 1 day

SHEARER, Ruth

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jul 2019

Resigned on 10 Feb 2022

Time on role 2 years, 6 months, 26 days

STANLEY, Don Eric

Director

Finance Director

RESIGNED

Assigned on 05 Aug 2022

Resigned on 13 Dec 2022

Time on role 4 months, 8 days

WOOD, Martin Reay

Director

Treasurer

RESIGNED

Assigned on 30 Jul 2004

Resigned on 22 Jun 2021

Time on role 16 years, 10 months, 23 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 30 Jul 2004

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 30 Jul 2004

Time on role


Some Companies

FOUR STAR FILMS LIMITED

14 AUSTIN FRIARS,LONDON,EC2N 2HE

Number:00613763
Status:ACTIVE
Category:Private Limited Company

HILLSIDE TAKEAWAY LIMITED

UNIT 6, SUITE F10, 5TH FLOOR, SCALA HOUSE,,BIRMINGHAM,B1 1EQ

Number:11010898
Status:ACTIVE
Category:Private Limited Company

INSTADECOR LTD

UNIT 2B,WATFORD,WD24 7GP

Number:10285396
Status:ACTIVE
Category:Private Limited Company

KALSI ASSOCIATES LIMITED

6 DEVONSHIRE PARK,READING,RG2 7DX

Number:03119677
Status:ACTIVE
Category:Private Limited Company

NIGHTINGALE CIDER COMPANY LIMITED

PARK FARM BARN,ASHFORD,TN25 6RG

Number:10822737
Status:ACTIVE
Category:Private Limited Company

SMALLTHORNE SOCIAL SOCIETY CIC

SMALLTHORNE COMMUNITY CENTTRE COMMUNITY DRIVE,STOKE-ON-TRENT,ST6 1QE

Number:08445497
Status:ACTIVE
Category:Community Interest 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