Company NameLandmark Eame, Ltd.
Company StatusActive
Company Number01937155
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scot Clifton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(24 years, 8 months after company formation)
Appointment Duration14 years
RoleContract Specialist
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
Aberdeenshire
AB21 0GN
Scotland
Director NameSarah Bourne
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2019(33 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address57 Lois Drive
Shepperton
TW17 8BD
Director NameMr James Laurance Etienne
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(33 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleTechnical Business Line Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Halliburton Building 4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Barry Thomson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(35 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleArea Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Christopher Albert Birnie
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(36 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameSteve Nowe
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2022(36 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceNetherlands
Correspondence AddressC/O Halliburton Building 4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameCalvin Eugene Ennis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(6 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 December 1992)
RoleEngineer
Correspondence Address513 White Wing
Houston
Texas 77079
Foreign
Secretary NameDonald Earl McLatchie
NationalityAmerican
StatusResigned
Appointed01 May 1992(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address2814 Stetson Lane
Houston
Texas 77043
Foreign
Director NameConrad Allen Czenski
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1994)
RoleManager Of Operations
Correspondence Address10940 Vanderford Drive
Houston
Texas
77099
Secretary NamePatti Lynn Massaro
NationalityAmerican
StatusResigned
Appointed01 May 1993(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 October 1997)
RoleGeneral Counsel
Correspondence Address942 Curtain
Houston
Texas
77018
Director NameSteven Alan Bate
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1994(8 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 1998)
RoleCorporate Controller
Correspondence Address5507 Woodland Glade Drive
Houston
Texas
77066
Director NameBogdan Wladyslaw Fedorciow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1999)
RoleGeneral Manager
Correspondence AddressYew Tree House Templewood Lane
Farnham Common
Slough
Buckinghamshire
SL2 3HJ
Director NameMillicent York Chancellor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1997(11 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 April 2002)
RoleBusiness Manager
Correspondence Address7447 Cambridge Unit 104
Houston
Texas
77054
Secretary NameMichael Weberpal
NationalityAmerican
StatusResigned
Appointed21 October 1997(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2000)
RoleAttorney
Correspondence Address6230 Inwood
Houston
Texas
77057
Director NameHenry Preston Holland
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 1998(12 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 June 1999)
RoleAccountant
Correspondence Address2604 Hidden Shore Drive
Katy
Texas
77450
Director NameJohn W Gibson Jr
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2002)
RoleCOO
Correspondence Address4318 Orchard Chase Drive
Katy
Harris County Tx 77450
United States
Director NamePeter Bernard
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(14 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 July 2000)
RoleManaging Director
Correspondence Address153 Wimbledon Central
21-23 Worple Road
Wimbledon
London
SW19 4BH
Director NameDeborah Marie Close
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2002)
RoleVice President Operations
Correspondence Address17 Lammas Lane
Esher
Surrey
KT10 8PA
Director NameAndrew Daniel Farley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2002)
RoleGeneral Counsel
Correspondence Address15150 Memorial Drive
Houston
Texas 77079
United States
Secretary NameAndrew Daniel Farley
NationalityAmerican
StatusResigned
Appointed31 December 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2002)
RoleGeneral Counsel
Correspondence Address15150 Memorial Drive
Houston
Texas 77079
United States
Director NameAl Escher
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2002(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2003)
RoleExec Vp Operations
Correspondence Address38 West Windward Cove
The Woodlands
Montgomery Co Texas 77381
United States
Director NameJohn Allen
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2002(16 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 September 2002)
RoleGeneral Counsel And  Corporate
Correspondence Address205 East College Street
Grapevine
Texas 76051
United States
Director NameChristian Albert Garcia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2002(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2005)
RoleVice President Of Finance And
Country of ResidenceUnited States
Correspondence Address22007 Treesdale Lane
Katy
Texas 77450
United States
Secretary NameJohn Allen
NationalityAmerican
StatusResigned
Appointed08 April 2002(16 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 September 2002)
RoleGeneral Counsel And  Corporate
Correspondence Address205 East College Street
Grapevine
Texas 76051
United States
Secretary NameKaren Walrond
NationalityAmerican
StatusResigned
Appointed03 September 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2004)
RoleAttorney
Correspondence Address1507 West 22nd
Houston
77008 Harris
United States
Secretary NameWilliam Daniel Myers
NationalityAmerican
StatusResigned
Appointed01 January 2004(18 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2013)
RoleAttorney
Correspondence Address2602 Werlein Avenue
Houston
Texas 77005
United States
Director NamePeter Bernard
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2004(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2007)
RolePetroleum Engineer
Correspondence Address2110 Crescent Palm Lane
Houston
Texas 77077
United States
Secretary NameMichael Andrew Weberpal
NationalityBritish
StatusResigned
Appointed15 January 2005(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 January 2006)
RoleCompany Director
Correspondence Address1805 Potomac
Houston
Texas
United States
Director NameChristopher Homer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(19 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2011)
RoleDirector Business Development
Country of ResidenceEngland
Correspondence Address26 Ferndown Gardens
Cobham
Surrey
KT11 2BH
Director NameTimothy Miles Gibbons
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2007)
RoleUk County Manager Landmark E
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkway
Dorking
Surrey
RH4 1EU
Director NameMichael Lewis Bowyer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2010)
RoleEngineer
Correspondence AddressDeveron Facility
Howe Moss Place, Dyce
Aberdeen
AB21 0GS
Scotland
Director NameMr Alasdair Ian Buchanan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(25 years, 12 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2012)
RoleOperations Vp Uk
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Iain Alexander Dowell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(26 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 February 2013)
RoleUk Business Development Manager
Country of ResidenceScotland
Correspondence AddressHalliburton House Howe Moss Crescent
Kirkhill Industrial Estate, Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr Matthew Betts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(28 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 2017)
RoleUk Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent, Kirkhill Ind
Dyce
Aberdeen
AB21 0GN
Scotland
Director NameMr James Coghill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(30 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2018)
RoleUk Bd Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalliburton House Howe Moss Crescent
Dyce
Aberdeen
AB21 0GN
Scotland

Contact

Websitehalliburton.com

Location

Registered AddressC/O Halliburton Building 4, Chiswick Park
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50.1k at £1Halliburton Holdings (No 3) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,479,732
Gross Profit£6,996,147
Net Worth£50,233,895
Current Liabilities£6,768,453

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

7 August 2023Full accounts made up to 31 December 2022 (22 pages)
1 June 2023Termination of appointment of Barry Thomson as a director on 1 June 2023 (1 page)
1 June 2023Appointment of Mr Eoghan Dixon as a director on 1 June 2023 (2 pages)
12 May 2023Termination of appointment of Steve Nowe as a director on 26 April 2023 (1 page)
12 May 2023Appointment of Timothy Michael Horsfall as a director on 26 April 2023 (2 pages)
2 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
4 April 2023Termination of appointment of James Laurance Etienne as a director on 4 April 2023 (1 page)
13 July 2022Full accounts made up to 31 December 2021 (22 pages)
26 May 2022Termination of appointment of Michael Conrad Jones as a director on 31 December 2021 (1 page)
6 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
26 January 2022Appointment of Steve Nowe as a director on 1 January 2022 (2 pages)
26 January 2022Termination of appointment of Martin Robert White as a director on 31 December 2021 (1 page)
12 November 2021Termination of appointment of Wael Mekkawy as a director on 31 October 2021 (1 page)
12 November 2021Appointment of Mr Christopher Albert Birnie as a director on 1 November 2021 (2 pages)
27 July 2021Full accounts made up to 31 December 2020 (23 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (21 pages)
1 October 2020Termination of appointment of Colin Reid as a director on 1 October 2020 (1 page)
1 October 2020Appointment of Mr Barry Thomson as a director on 1 October 2020 (2 pages)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 April 2020Director's details changed for Mr Scot Clifton on 2 April 2020 (2 pages)
21 February 2020Director's details changed for Mr Wael Mekkawy on 6 January 2020 (2 pages)
17 January 2020Termination of appointment of David Alexander Johnston as a director on 31 December 2019 (1 page)
17 January 2020Appointment of Mr Wael Mekkawy as a director on 16 December 2019 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (21 pages)
2 July 2019Appointment of Mr James Laurance Etienne as a director on 1 January 2019 (2 pages)
28 June 2019Appointment of Mr Michael Conrad Jones as a director on 1 January 2019 (2 pages)
28 June 2019Appointment of Sarah Bourne as a director on 1 January 2019 (2 pages)
23 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
19 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 February 2019Statement of capital following an allotment of shares on 25 January 2019
  • GBP 50,102
(8 pages)
17 January 2019Notification of Halliburton Landmark Holdings Uk Limited as a person with significant control on 19 December 2018 (4 pages)
10 January 2019Cessation of Halliburton Holdings (No 3) as a person with significant control on 19 December 2018 (3 pages)
16 July 2018Full accounts made up to 31 December 2017 (20 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
20 April 2018Termination of appointment of James Coghill as a director on 18 April 2018 (1 page)
20 April 2018Appointment of Mr Colin Reid as a director on 18 April 2018 (2 pages)
12 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
12 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
12 December 2017Termination of appointment of Matthew Betts as a director on 8 December 2017 (1 page)
12 December 2017Appointment of Mr Martin Robert White as a director on 8 December 2017 (2 pages)
14 July 2017Full accounts made up to 31 December 2016 (19 pages)
14 July 2017Full accounts made up to 31 December 2016 (19 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
6 July 2016Full accounts made up to 31 December 2015 (20 pages)
3 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,100
(6 pages)
3 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 3 June 2016 (1 page)
3 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,100
(6 pages)
3 September 2015Termination of appointment of Brian Hugh Macmillan as a director on 28 August 2015 (1 page)
3 September 2015Termination of appointment of Brian Hugh Macmillan as a director on 28 August 2015 (1 page)
3 September 2015Appointment of Mr James Coghill as a director on 28 August 2015 (2 pages)
3 September 2015Appointment of Mr James Coghill as a director on 28 August 2015 (2 pages)
8 July 2015Full accounts made up to 31 December 2014 (20 pages)
8 July 2015Full accounts made up to 31 December 2014 (20 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,100
(7 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,100
(7 pages)
23 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,100
(7 pages)
1 June 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 1 June 2015 (1 page)
17 July 2014Full accounts made up to 31 December 2013 (20 pages)
17 July 2014Full accounts made up to 31 December 2013 (20 pages)
19 May 2014Director's details changed for Mr Matthew Betts on 30 April 2014 (2 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,100
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,100
(6 pages)
19 May 2014Director's details changed for Mr Matthew Betts on 30 April 2014 (2 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,100
(6 pages)
9 May 2014Termination of appointment of Theresa Phillips as a director (1 page)
9 May 2014Termination of appointment of William Myers as a secretary (1 page)
9 May 2014Termination of appointment of William Myers as a secretary (1 page)
9 May 2014Termination of appointment of Theresa Phillips as a director (1 page)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 March 2014Appointment of Mr Matthew Betts as a director (2 pages)
27 March 2014Termination of appointment of David Mladenka as a director (1 page)
27 June 2013Full accounts made up to 31 December 2012 (19 pages)
27 June 2013Full accounts made up to 31 December 2012 (19 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
26 February 2013Appointment of Mr Brian Hugh Macmillan as a director (2 pages)
26 February 2013Appointment of Mr Brian Hugh Macmillan as a director (2 pages)
25 February 2013Termination of appointment of Iain Dowell as a director (1 page)
25 February 2013Termination of appointment of Iain Dowell as a director (1 page)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
17 July 2012Full accounts made up to 31 December 2011 (19 pages)
8 May 2012Appointment of Mr Iain Alexander Dowell as a director (2 pages)
8 May 2012Appointment of Mr Iain Alexander Dowell as a director (2 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
18 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
18 April 2012Termination of appointment of Alasdair Buchanan as a director (2 pages)
18 April 2012Appointment of David Mladenka as a director (3 pages)
18 April 2012Appointment of David Mladenka as a director (3 pages)
11 April 2012Appointment of Theresa Phillips as a director (3 pages)
11 April 2012Appointment of Theresa Phillips as a director (3 pages)
16 March 2012Termination of appointment of Gregg Rago as a director (2 pages)
16 March 2012Termination of appointment of Gene Minnich as a director (2 pages)
16 March 2012Termination of appointment of Gregg Rago as a director (2 pages)
16 March 2012Termination of appointment of Rebecca Noe as a director (2 pages)
16 March 2012Termination of appointment of Rebecca Noe as a director (2 pages)
16 March 2012Termination of appointment of Gene Minnich as a director (2 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
1 March 2012Director's details changed for Mr David Alexander Johnston on 1 January 2012 (3 pages)
30 August 2011Termination of appointment of Anthony Moore as a director (2 pages)
30 August 2011Termination of appointment of Anthony Moore as a director (2 pages)
10 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
10 August 2011Appointment of Mr David Alexander Johnston as a director (3 pages)
10 August 2011Appointment of Mr David Alexander Johnston as a director (3 pages)
10 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
10 August 2011Termination of appointment of Simon Seaton as a director (2 pages)
10 August 2011Appointment of Mr Alasdair Ian Buchanan as a director (3 pages)
12 July 2011Full accounts made up to 31 December 2010 (19 pages)
12 July 2011Full accounts made up to 31 December 2010 (19 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
2 March 2011Appointment of Rebecca Lynn Noe as a director (3 pages)
2 March 2011Appointment of Rebecca Lynn Noe as a director (3 pages)
2 March 2011Termination of appointment of Paul Koeller as a director (2 pages)
2 March 2011Termination of appointment of Paul Koeller as a director (2 pages)
2 March 2011Appointment of Gene W Minnich as a director (3 pages)
2 March 2011Termination of appointment of Mark Traylor as a director (2 pages)
2 March 2011Termination of appointment of Christopher Homer as a director (2 pages)
2 March 2011Termination of appointment of Christopher Homer as a director (2 pages)
2 March 2011Appointment of Gene W Minnich as a director (3 pages)
2 March 2011Termination of appointment of Mark Traylor as a director (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Simon Derek Seaton on 1 July 2010 (2 pages)
12 July 2010Full accounts made up to 31 December 2009 (19 pages)
12 July 2010Full accounts made up to 31 December 2009 (19 pages)
17 May 2010Director's details changed for Mark Traylor on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Paul Reynard Koeller on 1 May 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Mark Traylor on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Reynard Koeller on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Mark Traylor on 1 May 2010 (2 pages)
17 May 2010Director's details changed for Paul Reynard Koeller on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Simon Derek Seaton on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Anthony Moore on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Simon Derek Seaton on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Simon Derek Seaton on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Christopher Homer on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Christopher Homer on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Christopher Homer on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Anthony Moore on 1 May 2010 (2 pages)
14 May 2010Director's details changed for Anthony Moore on 1 May 2010 (2 pages)
29 April 2010Director's details changed for Scot Clifton on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Scot Clifton on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Scot Clifton on 1 April 2010 (2 pages)
22 April 2010Appointment of Scot Clifton as a director (3 pages)
22 April 2010Appointment of Scot Clifton as a director (3 pages)
14 April 2010Termination of appointment of Graeme Morrison as a director (2 pages)
14 April 2010Termination of appointment of Michael Bowyer as a director (2 pages)
14 April 2010Termination of appointment of Michael Jones as a director (2 pages)
14 April 2010Termination of appointment of Michael Bowyer as a director (2 pages)
14 April 2010Appointment of Gregg Patrick Rago as a director (3 pages)
14 April 2010Termination of appointment of Michael Jones as a director (2 pages)
14 April 2010Termination of appointment of Graeme Morrison as a director (2 pages)
14 April 2010Appointment of Gregg Patrick Rago as a director (3 pages)
13 October 2009Full accounts made up to 31 December 2008 (19 pages)
13 October 2009Full accounts made up to 31 December 2008 (19 pages)
14 July 2009Return made up to 01/05/09; full list of members (5 pages)
14 July 2009Director's change of particulars / simon seaton / 06/05/2009 (1 page)
14 July 2009Director's change of particulars / graeme morrison / 06/05/2009 (1 page)
14 July 2009Director's change of particulars / simon seaton / 06/05/2009 (1 page)
14 July 2009Return made up to 01/05/09; full list of members (5 pages)
14 July 2009Director's change of particulars / graeme morrison / 06/05/2009 (1 page)
16 February 2009Appointment terminated director douglas meikle (1 page)
16 February 2009Appointment terminated director douglas meikle (1 page)
7 February 2009Director appointed simon derek seaton (3 pages)
7 February 2009Director appointed simon derek seaton (3 pages)
9 July 2008Full accounts made up to 31 December 2007 (18 pages)
9 July 2008Full accounts made up to 31 December 2007 (18 pages)
21 May 2008Return made up to 01/05/08; full list of members (5 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 01/05/08; full list of members (5 pages)
21 May 2008Location of register of members (1 page)
20 May 2008Director appointed graeme michael morrison (2 pages)
20 May 2008Director appointed graeme michael morrison (2 pages)
2 April 2008Registered office changed on 02/04/2008 from, hill park south, springfield drive, leatherhead, surrey, KT22 7NL (1 page)
2 April 2008Registered office changed on 02/04/2008 from, hill park south, springfield drive, leatherhead, surrey, KT22 7NL (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
6 July 2007Full accounts made up to 31 December 2006 (17 pages)
6 July 2007Full accounts made up to 31 December 2006 (17 pages)
11 May 2007Return made up to 01/05/07; full list of members (3 pages)
11 May 2007Return made up to 01/05/07; full list of members (3 pages)
10 May 2007Location of register of members (1 page)
10 May 2007Location of register of members (1 page)
9 March 2007Director resigned (2 pages)
9 March 2007Director resigned (2 pages)
7 July 2006Full accounts made up to 31 December 2005 (16 pages)
7 July 2006Full accounts made up to 31 December 2005 (16 pages)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Return made up to 01/05/06; full list of members (3 pages)
8 May 2006Secretary resigned (1 page)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
4 January 2006New director appointed (4 pages)
4 January 2006New director appointed (4 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
26 July 2005Director resigned (1 page)
14 June 2005Return made up to 01/05/05; full list of members (8 pages)
14 June 2005Return made up to 01/05/05; full list of members (8 pages)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
23 March 2005New director appointed (1 page)
23 March 2005New director appointed (1 page)
8 March 2005New secretary appointed (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (1 page)
5 November 2004Full accounts made up to 31 December 2003 (16 pages)
5 November 2004Full accounts made up to 31 December 2003 (16 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 May 2004Return made up to 01/05/04; full list of members (7 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
24 February 2004Director's particulars changed (1 page)
24 February 2004Secretary resigned;director resigned (1 page)
24 February 2004Secretary resigned;director resigned (1 page)
24 February 2004Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
31 October 2003Full accounts made up to 31 December 2002 (16 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
11 June 2003Return made up to 01/05/03; full list of members (9 pages)
11 June 2003Secretary resigned;director resigned (1 page)
11 June 2003Return made up to 01/05/03; full list of members (9 pages)
11 June 2003Secretary resigned;director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
31 December 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
31 December 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed;new director appointed (2 pages)
27 July 2002Return made up to 01/05/02; full list of members (7 pages)
27 July 2002Return made up to 01/05/02; full list of members (7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned;director resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: benchmark house, 203 brooklands road, weybridge,surrey, KT13 0RH (1 page)
22 April 2002Registered office changed on 22/04/02 from: benchmark house, 203 brooklands road, weybridge,surrey, KT13 0RH (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
17 December 2001Full accounts made up to 31 December 2000 (13 pages)
17 December 2001Full accounts made up to 31 December 2000 (13 pages)
21 June 2001Return made up to 01/05/01; full list of members (7 pages)
21 June 2001Return made up to 01/05/01; full list of members (7 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Location of register of members (1 page)
27 March 2001Location of register of members (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Director resigned (1 page)
4 August 2000Full accounts made up to 31 December 1999 (13 pages)
4 August 2000Full accounts made up to 31 December 1999 (13 pages)
19 June 2000Return made up to 01/05/00; full list of members (7 pages)
19 June 2000Return made up to 01/05/00; full list of members (7 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
14 September 1999Full accounts made up to 31 December 1998 (14 pages)
14 September 1999Full accounts made up to 31 December 1998 (14 pages)
26 August 1999New director appointed (1 page)
26 August 1999New director appointed (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
9 May 1999Return made up to 01/05/99; full list of members (6 pages)
9 May 1999Return made up to 01/05/99; full list of members (6 pages)
5 March 1999Full accounts made up to 31 December 1997 (13 pages)
5 March 1999Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Auditor's resignation (1 page)
3 November 1998Auditor's resignation (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
18 May 1998Return made up to 01/05/98; full list of members (8 pages)
18 May 1998Return made up to 01/05/98; full list of members (8 pages)
6 November 1997Secretary resigned;director resigned (1 page)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997Secretary resigned;director resigned (1 page)
17 July 1997Accounting reference date extended from 31/12/96 to 29/12/97 (1 page)
17 July 1997Accounting reference date extended from 31/12/96 to 29/12/97 (1 page)
10 June 1997Return made up to 01/05/97; full list of members (8 pages)
10 June 1997Return made up to 01/05/97; full list of members (8 pages)
3 June 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
3 June 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
3 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
3 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
2 May 1997Full accounts made up to 30 June 1996 (14 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 May 1996Return made up to 01/05/96; full list of members (8 pages)
30 May 1996Return made up to 01/05/96; full list of members (8 pages)
24 April 1996Full accounts made up to 30 June 1995 (14 pages)
24 April 1996Full accounts made up to 30 June 1995 (14 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Director resigned (2 pages)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 March 1996Director resigned (2 pages)
27 June 1995Return made up to 01/05/95; full list of members (8 pages)
27 June 1995Return made up to 01/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
24 July 1991Company name changed landmark/eame, LTD.\certificate issued on 25/07/91 (4 pages)
24 July 1991Company name changed landmark/eame, LTD.\certificate issued on 25/07/91 (4 pages)
2 July 1991Company name changed landmark graphics (U.K.) LIMITED\certificate issued on 03/07/91 (2 pages)
2 July 1991Company name changed landmark graphics (U.K.) LIMITED\certificate issued on 03/07/91 (2 pages)
19 April 1991Full accounts made up to 30 June 1990 (12 pages)
19 April 1991Full accounts made up to 30 June 1990 (12 pages)
21 July 1988Memorandum and Articles of Association (13 pages)
21 July 1988Memorandum and Articles of Association (13 pages)
7 July 1988Return made up to 29/12/87; full list of members (4 pages)
7 July 1988Return made up to 29/12/87; full list of members (4 pages)
9 May 1988Full accounts made up to 30 June 1986 (11 pages)
9 May 1988Full accounts made up to 30 June 1986 (11 pages)
13 September 1985Company name changed\certificate issued on 13/09/85 (2 pages)
13 September 1985Company name changed\certificate issued on 13/09/85 (2 pages)
8 August 1985Certificate of incorporation (1 page)
8 August 1985Certificate of incorporation (1 page)