Company NameLandmarc Support Services Limited
Company StatusActive
Company Number04396241
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr James L Sands
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2018(16 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleVp Of Operations
Country of ResidenceUnited States
Correspondence Address3701 Point Clear Dr.
Ocean Springs
39564
Director NameMr Brian Talbot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(16 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameStephanie Alison Pound
StatusCurrent
Appointed30 November 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMrs Carol Harrity-Tun
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed26 August 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address7799 Leesburg Pike
Suite 300, North
Falls Church
Virginia
Va 22043
Director NameMr Peter John Goddard Dickinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(20 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Adrian Michael Ringrose
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address66 Bedford Avenue
Barnet
Hertfordshire
EN5 2ER
Director NamePeter Frederick Ford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(2 weeks, 5 days after company formation)
Appointment Duration2 years, 12 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressDennisworth
Shortwood Road Pucklechurch
Bristol
Avon
BS17 3PH
Secretary NameWilliam Leslie Spencer
NationalityBritish
StatusResigned
Appointed04 April 2002(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressBay Tree Cottage
The Fleet Fittleworth
Pulborough
West Sussex
RH20 1HS
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Farmhouse Fir Tree Lane
Horton Heath
Eastleigh
Hampshire
SO50 7DF
Director NameSushaan Shekar Maroli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address50 Greenbank Avenue
Greenford
Wembley
Middlesex
HA0 2TF
Director NameEdward Benton Fernstrom
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2003(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 02 July 2003)
RoleSenior Vice President
Correspondence Address7808 Aledo Oaks Court
Fort Worth
Texas 76126
United States
Director NameStephen J Cannon
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2003(1 year after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 May 2003)
RolePresident
Correspondence Address1808 Redwing Court
Southlake
Texas 76092
United States
Director NameStephen Nelson Chapman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 2005)
RoleFinance Director
Correspondence Address6551 Arbor Place ?5
Fort Worth 76132
Texas
United States
Director NameBernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2006)
RoleCompany Director
Correspondence AddressSuite Apartment67, Bath Hill Court
Bath Road
Bournemouth
Dorset
BH1 2HT
Director NameLawrence Herbert Hare
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2005(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 23 March 2009)
RolePresident Applied Technology D
Correspondence Address34 Fernwood Drive South
Rockledge
32955
Director NameJohn Michael Thompson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address5 Saint Johns Road
Abingdon
Oxfordshire
OX14 2HA
Director NameMr Brian Talbot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(4 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntersection House Intersection House
110 Birmingham Road
West Bromwich
West Midlands
B70 6RX
Director NameMartin Coombs
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2006(4 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 June 2007)
RoleManagement Accountant
Correspondence Address14 Hearne Drive
Holyport
Maidenhead
Berkshire
SL6 2HZ
Secretary NameStephanie Alison Pound
NationalityBritish
StatusResigned
Appointed05 January 2007(4 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 30 November 2020)
RoleSecretary
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NamePaul David Crouch
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 July 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressRoyal Pavilion Royal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr David Walter Dunkley
Date of BirthFebruary 1945 (Born 79 years ago)
StatusResigned
Appointed23 March 2009(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2012)
RoleExecutive
Correspondence Address6500 West Freeway
6500 West Freeway Suite 600
Fort Worth
76116
Director NameMr Philip George Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 January 2014)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Timothy William Legel
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2014)
RoleProject Management
Country of ResidenceUnited States
Correspondence Address8302 Belfry Place
Port Saint Lucie
Fl 34986
Director NameMr Christopher Charles Post Doutney
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(10 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 August 2013)
RoleVice President, Public Sector
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Pavilion
Wellesley Road
Aldershot
Hampshire
GU11 1PZ
Director NameMr Paul Branske
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2015)
RolePresident
Country of ResidenceUnited States
Correspondence AddressSuite 180 11440 West Bernardo Ct.
San Diego
Ca 92127
Director NameMr Kevin Alan Dobbs
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NamePhillip Gardiner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2014(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 July 2018)
RoleVice President
Country of ResidenceUnited States, Nevada
Correspondence Address6281 Shelter Creek Avenue
Las Vegas
89110
Director NameMr Nicholas John Goodridge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(12 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 February 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
Director NameCharles Anderson
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2017(14 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2018)
RoleContractor
Country of ResidenceUnited States
Correspondence Address6500 West Freeway
Suite 600
Fort Worth
76116
Director NameMr Christopher Michael Holden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2018(16 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2021)
RoleVp / Business Development
Country of ResidenceUnited States
Correspondence Address4878 Alberta Falls Way
Colorado Springs
Colorado
80924
Director NameMr Jeffrey Kay
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2021(19 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 August 2022)
RoleVice President Of Business Development
Country of ResidenceUnited States
Correspondence Address7799 Leesburg Pike
Suite 300
Falls Church
Virginia
Va22043
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitelandmarcfm.com

Location

Registered AddressLevel 12 The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Dyncorp
49.00%
Ordinary B
49 at £1Interserve (Defence) LTD
49.00%
Ordinary A
2 at £1Interserve Fm (Holdings) LTD
2.00%
Ordinary C

Financials

Year2014
Turnover£87,547,000
Gross Profit£12,110,000
Net Worth£9,259,000
Cash£887,000
Current Liabilities£14,659,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

29 July 2022Delivered on: 2 August 2022
Persons entitled: Interserve Trustees Limited as Trustee of the Segregated Part B Section of the Interserve Pension Scheme

Classification: A registered charge
Outstanding

Filing History

5 June 2023Secretary's details changed for Stephanie Alison Pound on 23 May 2023 (1 page)
2 February 2023Appointment of Mr Peter John Goddard Dickinson as a director on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of Simon James Collacott Venn as a director on 1 February 2023 (1 page)
3 January 2023Full accounts made up to 31 March 2022 (37 pages)
11 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 August 2022Termination of appointment of Jeffrey Kay as a director on 26 August 2022 (1 page)
30 August 2022Appointment of Mrs Carol Harrity-Tun as a director on 26 August 2022 (2 pages)
2 August 2022Registration of charge 043962410001, created on 29 July 2022 (27 pages)
11 May 2022Second filing of Confirmation Statement dated 16 March 2021 (3 pages)
17 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
8 March 2022Full accounts made up to 31 March 2021 (40 pages)
2 February 2022Appointment of Mr Simon Venn as a director on 1 February 2022 (2 pages)
1 February 2022Termination of appointment of Nicholas John Goodridge as a director on 1 February 2022 (1 page)
4 January 2022Appointment of Mr Jeffrey Kay as a director on 1 October 2021 (2 pages)
4 January 2022Termination of appointment of Christopher Michael Holden as a director on 1 October 2021 (1 page)
16 March 2021Confirmation statement made on 16 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 11.05.2022.
(6 pages)
16 February 2021Full accounts made up to 31 March 2020 (34 pages)
10 December 2020Change of details for Mitie (Defence) Ltd as a person with significant control on 1 December 2020 (2 pages)
9 December 2020Change of details for a person with significant control (2 pages)
8 December 2020Change of details for Interserve (Defence) Ltd as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2 December 2020 (1 page)
1 December 2020Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Stephanie Alison Pound as a secretary on 30 November 2020 (2 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 31 March 2019 (29 pages)
20 March 2019Confirmation statement made on 16 March 2019 with updates (6 pages)
18 March 2019Termination of appointment of Paul Branske as a director on 9 January 2015 (1 page)
20 December 2018Full accounts made up to 31 March 2018 (28 pages)
13 August 2018Appointment of Mr James L Sands as a director on 24 July 2018 (2 pages)
13 August 2018Termination of appointment of Charles Anderson as a director on 24 July 2018 (1 page)
9 August 2018Termination of appointment of Kevin Alan Dobbs as a director on 9 August 2018 (1 page)
9 August 2018Appointment of Mr Brian Talbot as a director on 9 August 2018 (2 pages)
31 July 2018Termination of appointment of Phillip Gardiner as a director on 24 July 2018 (1 page)
31 July 2018Appointment of Mr Christopher Michael Holden as a director on 24 July 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 February 2018Full accounts made up to 31 March 2017 (26 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (8 pages)
1 March 2017Appointment of Charles Anderson as a director on 13 February 2017 (2 pages)
1 March 2017Appointment of Charles Anderson as a director on 13 February 2017 (2 pages)
28 February 2017Termination of appointment of Karl Ethan Williams as a director on 13 February 2017 (1 page)
28 February 2017Termination of appointment of Karl Ethan Williams as a director on 13 February 2017 (1 page)
18 January 2017Director's details changed for Phillip Gardiner on 17 January 2017 (2 pages)
18 January 2017Director's details changed for Phillip Gardiner on 17 January 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (29 pages)
5 January 2017Full accounts made up to 31 March 2016 (29 pages)
18 August 2016Director's details changed for Mr Kevin Alan Dobbs on 30 June 2016 (2 pages)
18 August 2016Director's details changed for Mr Kevin Alan Dobbs on 30 June 2016 (2 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
21 December 2015Full accounts made up to 31 March 2015 (25 pages)
21 December 2015Full accounts made up to 31 March 2015 (25 pages)
2 December 2015Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Kevin Alan Dobbs on 1 December 2015 (2 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
16 March 2015Auditor's resignation (1 page)
16 March 2015Auditor's resignation (2 pages)
16 March 2015Auditor's resignation (1 page)
16 March 2015Auditor's resignation (2 pages)
16 January 2015Appointment of Mr Nicholas John Goodridge as a director on 5 January 2015 (2 pages)
16 January 2015Appointment of Karl Williams as a director on 9 January 2015 (2 pages)
16 January 2015Appointment of Karl Williams as a director on 9 January 2015 (2 pages)
16 January 2015Appointment of Mr Nicholas John Goodridge as a director on 5 January 2015 (2 pages)
16 January 2015Appointment of Mr Nicholas John Goodridge as a director on 5 January 2015 (2 pages)
16 January 2015Appointment of Karl Williams as a director on 9 January 2015 (2 pages)
14 January 2015Termination of appointment of Paul Branske as a director on 9 January 2015 (1 page)
14 January 2015Termination of appointment of Paul Branske as a director on 9 January 2015 (1 page)
14 January 2015Termination of appointment of Paul Branske as a director on 9 January 2015 (1 page)
14 January 2015Termination of appointment of Brian Talbot as a director on 5 January 2015 (1 page)
14 January 2015Termination of appointment of Brian Talbot as a director on 5 January 2015 (1 page)
14 January 2015Termination of appointment of Brian Talbot as a director on 5 January 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (25 pages)
6 January 2015Full accounts made up to 31 March 2014 (25 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(8 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(8 pages)
27 January 2014Termination of appointment of Timothy Legel as a director (1 page)
27 January 2014Appointment of Phillip Gardiner as a director (2 pages)
27 January 2014Termination of appointment of Timothy Legel as a director (1 page)
27 January 2014Appointment of Phillip Gardiner as a director (2 pages)
14 January 2014Termination of appointment of Philip Clark as a director (1 page)
14 January 2014Appointment of Mr Kevin Alan Dobbs as a director (2 pages)
14 January 2014Termination of appointment of Philip Clark as a director (1 page)
14 January 2014Appointment of Mr Kevin Alan Dobbs as a director (2 pages)
2 September 2013Termination of appointment of Christopher Doutney as a director (1 page)
2 September 2013Appointment of Mr Paul Branske as a director (2 pages)
2 September 2013Appointment of Mr Paul Branske as a director (2 pages)
2 September 2013Appointment of Mr Paul Branske as a director (2 pages)
2 September 2013Appointment of Mr Paul Branske as a director (2 pages)
2 September 2013Termination of appointment of Christopher Doutney as a director (1 page)
29 July 2013Full accounts made up to 31 March 2013 (24 pages)
29 July 2013Full accounts made up to 31 March 2013 (24 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (7 pages)
18 December 2012Full accounts made up to 31 March 2012 (24 pages)
18 December 2012Full accounts made up to 31 March 2012 (24 pages)
4 October 2012Appointment of Mr Christopher Doutney as a director (2 pages)
4 October 2012Appointment of Mr Christopher Doutney as a director (2 pages)
7 August 2012Termination of appointment of Paul Crouch as a director (1 page)
7 August 2012Termination of appointment of Paul Crouch as a director (1 page)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
1 March 2012Appointment of Mr Timothy William Legel as a director (2 pages)
1 March 2012Termination of appointment of David Dunkley as a director (1 page)
1 March 2012Termination of appointment of David Dunkley as a director (1 page)
1 March 2012Appointment of Mr Timothy William Legel as a director (2 pages)
27 October 2011Full accounts made up to 31 March 2011 (23 pages)
27 October 2011Full accounts made up to 31 March 2011 (23 pages)
7 April 2011Director's details changed for Mr Philip George Clark on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Philip George Clark on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Philip George Clark on 7 April 2011 (2 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
18 February 2011Termination of appointment of Simon Ashdown as a director (1 page)
18 February 2011Appointment of Mr Philip George Clark as a director (2 pages)
18 February 2011Appointment of Mr Philip George Clark as a director (2 pages)
18 February 2011Termination of appointment of Simon Ashdown as a director (1 page)
22 December 2010Full accounts made up to 31 March 2010 (23 pages)
22 December 2010Full accounts made up to 31 March 2010 (23 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (7 pages)
19 November 2009Full accounts made up to 31 March 2009 (23 pages)
19 November 2009Full accounts made up to 31 March 2009 (23 pages)
11 November 2009Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Paul David Crouch on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Brian Talbot on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr David Walter Dunkley on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Paul David Crouch on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Brian Talbot on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Simon Trayton Ashdown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr David Walter Dunkley on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
15 April 2009Director appointed mr david walter dunkley (1 page)
15 April 2009Director appointed mr david walter dunkley (1 page)
14 April 2009Appointment terminated director lawrence hare (1 page)
14 April 2009Appointment terminated director lawrence hare (1 page)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
17 March 2009Return made up to 15/03/09; full list of members (5 pages)
15 January 2009Director's change of particulars / lawrence hare / 31/01/2008 (1 page)
15 January 2009Director's change of particulars / lawrence hare / 31/01/2008 (1 page)
17 December 2008Full accounts made up to 31 March 2008 (23 pages)
17 December 2008Full accounts made up to 31 March 2008 (23 pages)
3 October 2008Resolutions
  • RES13 ‐ Director empowered to authorise matters 23/09/2008
(2 pages)
3 October 2008Resolutions
  • RES13 ‐ Director empowered to authorise matters 23/09/2008
(2 pages)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
27 March 2008Return made up to 15/03/08; full list of members (5 pages)
27 March 2008Return made up to 15/03/08; full list of members (5 pages)
5 March 2008Appointment terminated director john thompson (1 page)
5 March 2008Appointment terminated director john thompson (1 page)
5 March 2008Director appointed mr simon trayton ashdown (2 pages)
5 March 2008Director appointed mr simon trayton ashdown (2 pages)
30 January 2008Full accounts made up to 31 March 2007 (23 pages)
30 January 2008Full accounts made up to 31 March 2007 (23 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
23 March 2007Return made up to 15/03/07; full list of members (3 pages)
23 March 2007Return made up to 15/03/07; full list of members (3 pages)
27 January 2007Full accounts made up to 31 March 2006 (25 pages)
27 January 2007Full accounts made up to 31 March 2006 (25 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
17 March 2006Return made up to 15/03/06; full list of members (3 pages)
17 March 2006Return made up to 15/03/06; full list of members (3 pages)
8 November 2005Full accounts made up to 31 March 2005 (23 pages)
8 November 2005Full accounts made up to 31 March 2005 (23 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (3 pages)
13 April 2005Return made up to 15/03/05; full list of members (8 pages)
13 April 2005Return made up to 15/03/05; full list of members (8 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
23 September 2004Full accounts made up to 31 March 2004 (22 pages)
23 September 2004Full accounts made up to 31 March 2004 (22 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
13 April 2004Return made up to 15/03/04; full list of members (8 pages)
13 April 2004Return made up to 15/03/04; full list of members (8 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 July 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 July 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
29 April 2003Return made up to 15/03/03; full list of members (9 pages)
29 April 2003Return made up to 15/03/03; full list of members (9 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (2 pages)
17 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
17 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
29 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 April 2002Company name changed kleer LIMITED\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed kleer LIMITED\certificate issued on 24/04/02 (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (3 pages)
18 April 2002Registered office changed on 18/04/02 from: interserve house, ruscombe park twyford berkshire RG10 9JU (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (3 pages)
18 April 2002New director appointed (3 pages)
18 April 2002Registered office changed on 18/04/02 from: interserve house, ruscombe park twyford berkshire RG10 9JU (1 page)
18 April 2002New director appointed (3 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
3 April 2002Registered office changed on 03/04/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
15 March 2002Incorporation (9 pages)
15 March 2002Incorporation (9 pages)