Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LANDMARK EAME, LTD.
Company Information for

LANDMARK EAME, LTD.

C/O HALLIBURTON BUILDING 4, CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, ENGLAND, W4 5YE,
Company Registration Number
01937155
Private Limited Company
Active

Company Overview

About Landmark Eame, Ltd.
LANDMARK EAME, LTD. was founded on 1985-08-08 and has its registered office in London. The organisation's status is listed as "Active". Landmark Eame, Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LANDMARK EAME, LTD.
 
Legal Registered Office
C/O HALLIBURTON BUILDING 4, CHISWICK PARK
566 CHISWICK HIGH ROAD
LONDON
ENGLAND
W4 5YE
Other companies in KT22
 
Filing Information
Company Number 01937155
Company ID Number 01937155
Date formed 1985-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 13:35:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDMARK EAME, LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LANDMARK EAME, LTD.

Current Directors
Officer Role Date Appointed
SCOT CLIFTON
Director 2010-03-31
DAVID ALEXANDER JOHNSTON
Director 2011-08-01
COLIN REID
Director 2018-04-18
MARTIN ROBERT WHITE
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES COGHILL
Director 2015-08-28 2018-04-18
MATTHEW BETTS
Director 2014-01-01 2017-12-08
WILLIAM DANIEL MYERS
Company Secretary 2004-01-01 2013-12-31
IAIN ALEXANDER DOWELL
Director 2012-05-04 2013-02-22
ALASDAIR IAN BUCHANAN
Director 2011-08-01 2012-04-13
CHRISTOPHER HOMER
Director 2005-06-30 2011-02-14
MICHAEL LEWIS BOWYER
Director 2005-11-01 2010-03-31
PETER BERNARD
Director 2004-04-28 2007-07-10
TIMOTHY MILES GIBBONS
Director 2005-09-09 2007-02-19
MICHAEL ANDREW WEBERPAL
Company Secretary 2005-01-15 2006-01-24
RICHARD LEE JEFFERIES
Director 2003-05-01 2005-06-10
CHRISTIAN ALBERT GARCIA
Director 2002-04-08 2005-01-01
KAREN WALROND
Company Secretary 2002-09-03 2004-01-01
AL ESCHER
Director 2002-03-20 2003-05-30
JOHN ALLEN
Company Secretary 2002-04-08 2002-09-03
JOHN ALLEN
Director 2002-04-08 2002-09-03
ANDREW DANIEL FARLEY
Company Secretary 2000-12-31 2002-04-08
MILLICENT YORK CHANCELLOR
Director 1997-04-10 2002-04-08
ANDREW DANIEL FARLEY
Director 2000-12-31 2002-04-08
DEBORAH MARIE CLOSE
Director 2000-12-31 2002-03-20
JOHN W GIBSON JR
Director 1999-06-30 2002-03-20
MICHAEL WEBERPAL
Company Secretary 1997-10-21 2000-12-31
PETER BERNARD
Director 1999-10-01 2000-07-01
BOGDAN WLADYSLAW FEDORCIOW
Director 1996-02-01 1999-10-01
HENRY PRESTON HOLLAND
Director 1998-07-30 1999-06-30
STEVEN ALAN BATE
Director 1994-06-28 1998-07-30
PATTI LYNN MASSARO
Company Secretary 1993-05-01 1997-10-21
STEPHEN ANDREW JACOB
Director 1995-05-01 1996-01-29
CONRAD ALLEN CZENSKI
Director 1993-05-01 1994-06-28
DONALD EARL MCLATCHIE
Company Secretary 1992-05-01 1993-04-30
CALVIN EUGENE ENNIS
Director 1992-05-01 1992-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOT CLIFTON NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2014-06-12 CURRENT 2001-05-21 Active
SCOT CLIFTON HALLIBURTON MANAGEMENT LIMITED Director 2010-03-31 CURRENT 2002-05-28 Active
SCOT CLIFTON HALLIBURTON ENERGY SERVICES LIMITED Director 2010-03-31 CURRENT 2002-05-23 Liquidation
SCOT CLIFTON HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2010-03-31 CURRENT 1958-09-18 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
DAVID ALEXANDER JOHNSTON HML TRUSTEES LIMITED Director 2017-10-02 CURRENT 2003-02-18 Active
DAVID ALEXANDER JOHNSTON DARCY TECHNOLOGIES LIMITED Director 2016-12-20 CURRENT 2010-02-06 Liquidation
DAVID ALEXANDER JOHNSTON DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2016-12-20 CURRENT 2013-09-09 Liquidation
DAVID ALEXANDER JOHNSTON SPERRY DRILLING UNITED KINGDOM LTD Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-07-18
DAVID ALEXANDER JOHNSTON DRILL BITS AND SERVICES UNITED KINGDOM LTD Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-07-18
DAVID ALEXANDER JOHNSTON MEDITERRANEAN ENERGY SERVICES LIMITED Director 2015-04-06 CURRENT 2002-05-28 Active
DAVID ALEXANDER JOHNSTON NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2014-06-12 CURRENT 2001-05-21 Active
DAVID ALEXANDER JOHNSTON RED SPIDER TECHNOLOGY LIMITED Director 2014-01-28 CURRENT 2003-05-21 Liquidation
DAVID ALEXANDER JOHNSTON PETRIS TECHNOLOGY, LTD. Director 2014-01-28 CURRENT 2005-05-16 Liquidation
DAVID ALEXANDER JOHNSTON HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Active
DAVID ALEXANDER JOHNSTON INTELLIGENT WELL CONTROLS LIMITED Director 2013-10-25 CURRENT 2009-08-17 Liquidation
DAVID ALEXANDER JOHNSTON BAROID LIMITED Director 2009-07-01 CURRENT 1965-03-29 Liquidation
DAVID ALEXANDER JOHNSTON WELLDYNAMICS INTERNATIONAL LIMITED Director 2009-01-05 CURRENT 1993-06-25 Active
DAVID ALEXANDER JOHNSTON PETROLEUM MANUFACTURING SERVICES LIMITED Director 2009-01-05 CURRENT 1988-06-23 Liquidation
DAVID ALEXANDER JOHNSTON PROTECH CENTREFORM INTERNATIONAL LIMITED Director 2008-06-05 CURRENT 2003-07-03 Active
DAVID ALEXANDER JOHNSTON PSL ENERGY SERVICES LIMITED Director 2007-10-24 CURRENT 2003-02-11 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON ENERGY SERVICES LIMITED Director 2007-10-24 CURRENT 2002-05-23 Liquidation
DAVID ALEXANDER JOHNSTON HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2007-10-24 CURRENT 1958-09-18 Active
DAVID ALEXANDER JOHNSTON HALLIBURTON LIMITED Director 2007-10-24 CURRENT 1970-04-30 Active
COLIN REID HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2018-04-18 CURRENT 2013-11-28 Active
COLIN REID RED SPIDER TECHNOLOGY LIMITED Director 2018-04-18 CURRENT 2003-05-21 Liquidation
COLIN REID DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2017-09-15 CURRENT 2013-09-09 Liquidation
COLIN REID DARCY TECHNOLOGIES LIMITED Director 2017-09-07 CURRENT 2010-02-06 Liquidation
COLIN REID WELLDYNAMICS INTERNATIONAL LIMITED Director 2017-09-07 CURRENT 1993-06-25 Active
COLIN REID PETROLEUM MANUFACTURING SERVICES LIMITED Director 2017-09-07 CURRENT 1988-06-23 Liquidation
COLIN REID HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2017-09-01 CURRENT 1958-09-18 Active
MARTIN ROBERT WHITE HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
MARTIN ROBERT WHITE NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2017-12-11 CURRENT 2001-05-21 Active
MARTIN ROBERT WHITE WELLDYNAMICS INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1993-06-25 Active
MARTIN ROBERT WHITE PETROLEUM MANUFACTURING SERVICES LIMITED Director 2017-12-11 CURRENT 1988-06-23 Liquidation
MARTIN ROBERT WHITE HALLIBURTON ENERGY SERVICES LIMITED Director 2017-12-11 CURRENT 2002-05-23 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2017-12-11 CURRENT 2013-09-09 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES LIMITED Director 2017-12-08 CURRENT 2010-02-06 Liquidation
MARTIN ROBERT WHITE HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2017-12-08 CURRENT 2013-11-28 Active
MARTIN ROBERT WHITE ROCKWATER LIMITED Director 2017-12-08 CURRENT 1976-07-14 Liquidation
MARTIN ROBERT WHITE HALLIBURTON HOLDINGS (NO. 3) Director 2017-12-08 CURRENT 2002-05-24 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANAGEMENT LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PSL ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2003-02-11 Active
MARTIN ROBERT WHITE RED SPIDER TECHNOLOGY LIMITED Director 2017-12-08 CURRENT 2003-05-21 Liquidation
MARTIN ROBERT WHITE TECHSOURCE RECRUITMENT LIMITED Director 2017-12-08 CURRENT 2004-12-01 Liquidation
MARTIN ROBERT WHITE PSL ENERGY SERVICES HOLDINGS LIMITED Director 2017-12-08 CURRENT 2005-05-24 Liquidation
MARTIN ROBERT WHITE BUE SHIPS LIMITED Director 2017-12-08 CURRENT 1980-10-31 Active
MARTIN ROBERT WHITE BAROID CORPORATION Director 2017-12-08 CURRENT 1982-06-02 Liquidation
MARTIN ROBERT WHITE OSCR 60695 LIMITED Director 2017-12-08 CURRENT 1994-12-16 Liquidation
MARTIN ROBERT WHITE PETROLEUM ENGINEERING SERVICES LIMITED Director 2017-12-08 CURRENT 1972-06-22 Liquidation
MARTIN ROBERT WHITE MEDITERRANEAN ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PROTECH CENTREFORM INTERNATIONAL LIMITED Director 2017-12-08 CURRENT 2003-07-03 Active
MARTIN ROBERT WHITE INTELLIGENT WELL CONTROLS LIMITED Director 2017-12-08 CURRENT 2009-08-17 Liquidation
MARTIN ROBERT WHITE WLTD LIMITED Director 2017-12-08 CURRENT 1924-03-22 Liquidation
MARTIN ROBERT WHITE SUB SEA OFFSHORE LIMITED Director 2017-12-08 CURRENT 1978-08-22 Active
MARTIN ROBERT WHITE ROCKWATER HOLDINGS LIMITED Director 2017-12-08 CURRENT 1980-12-17 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2017-12-08 CURRENT 1958-09-18 Active
MARTIN ROBERT WHITE SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2017-12-08 CURRENT 1983-05-19 Liquidation
MARTIN ROBERT WHITE PETRIS TECHNOLOGY, LTD. Director 2017-12-08 CURRENT 2005-05-16 Liquidation
MARTIN ROBERT WHITE MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2017-12-07 CURRENT 2006-09-04 Liquidation
MARTIN ROBERT WHITE MATRA PROPERTY LTD Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-01DIRECTOR APPOINTED MR EOGHAN DIXON
2023-06-01APPOINTMENT TERMINATED, DIRECTOR BARRY THOMSON
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-04-04APPOINTMENT TERMINATED, DIRECTOR JAMES LAURANCE ETIENNE
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONRAD JONES
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-01-26APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WHITE
2022-01-26DIRECTOR APPOINTED STEVE NOWE
2022-01-26AP01DIRECTOR APPOINTED STEVE NOWE
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WHITE
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WAEL MEKKAWY
2021-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER ALBERT BIRNIE
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01AP01DIRECTOR APPOINTED MR BARRY THOMSON
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN REID
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-03CH01Director's details changed for Mr Scot Clifton on 2020-04-02
2020-02-21CH01Director's details changed for Mr Wael Mekkawy on 2020-01-06
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER JOHNSTON
2020-01-17AP01DIRECTOR APPOINTED MR WAEL MEKKAWY
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02AP01DIRECTOR APPOINTED MR JAMES LAURANCE ETIENNE
2019-06-28AP01DIRECTOR APPOINTED SARAH BOURNE
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-02-19RES01ADOPT ARTICLES 19/02/19
2019-02-18SH0125/01/19 STATEMENT OF CAPITAL GBP 50102
2019-01-17PSC02Notification of Halliburton Landmark Holdings Uk Limited as a person with significant control on 2018-12-19
2019-01-10PSC07CESSATION OF HALLIBURTON HOLDINGS (NO 3) AS A PERSON OF SIGNIFICANT CONTROL
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-20AP01DIRECTOR APPOINTED MR COLIN REID
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COGHILL
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS
2017-12-12AP01DIRECTOR APPOINTED MR MARTIN ROBERT WHITE
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 50100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 50100
2016-06-03AR0101/05/16 ANNUAL RETURN FULL LIST
2015-09-03AP01DIRECTOR APPOINTED MR JAMES COGHILL
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HUGH MACMILLAN
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 50100
2015-06-23AR0101/05/15 ANNUAL RETURN FULL LIST
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 50100
2014-05-19AR0101/05/14 FULL LIST
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BETTS / 30/04/2014
2014-05-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MYERS
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR THERESA PHILLIPS
2014-03-27AP01DIRECTOR APPOINTED MR MATTHEW BETTS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MLADENKA
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0101/05/13 FULL LIST
2013-02-26AP01DIRECTOR APPOINTED MR BRIAN HUGH MACMILLAN
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DOWELL
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AP01DIRECTOR APPOINTED MR IAIN ALEXANDER DOWELL
2012-05-02AR0101/05/12 FULL LIST
2012-04-18AP01DIRECTOR APPOINTED DAVID MLADENKA
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BUCHANAN
2012-04-11AP01DIRECTOR APPOINTED THERESA PHILLIPS
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GENE MINNICH
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA NOE
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGG RAGO
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHNSTON / 01/01/2012
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORE
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SEATON
2011-08-10AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2011-08-10AP01DIRECTOR APPOINTED MR DAVID ALEXANDER JOHNSTON
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0101/05/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KOELLER
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOMER
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK TRAYLOR
2011-03-02AP01DIRECTOR APPOINTED REBECCA LYNN NOE
2011-03-02AP01DIRECTOR APPOINTED GENE W MINNICH
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK SEATON / 01/07/2010
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0101/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL REYNARD KOELLER / 01/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TRAYLOR / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK SEATON / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MOORE / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOMER / 01/05/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOT CLIFTON / 01/04/2010
2010-04-22AP01DIRECTOR APPOINTED SCOT CLIFTON
2010-04-14AP01DIRECTOR APPOINTED GREGG PATRICK RAGO
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MORRISON
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWYER
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / GRAEME MORRISON / 06/05/2009
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON SEATON / 06/05/2009
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS MEIKLE
2009-02-07288aDIRECTOR APPOINTED SIMON DEREK SEATON
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-21363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-21353LOCATION OF REGISTER OF MEMBERS
2008-05-20288aDIRECTOR APPOINTED GRAEME MICHAEL MORRISON
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM, HILL PARK SOUTH, SPRINGFIELD DRIVE, LEATHERHEAD, SURREY, KT22 7NL
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-22288bDIRECTOR RESIGNED
2007-07-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LANDMARK EAME, LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LANDMARK EAME, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LANDMARK EAME, LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LANDMARK EAME, LTD.

Intangible Assets
Patents
We have not found any records of LANDMARK EAME, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LANDMARK EAME, LTD.
Trademarks
We have not found any records of LANDMARK EAME, LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDMARK EAME, LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LANDMARK EAME, LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LANDMARK EAME, LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDMARK EAME, LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LANDMARK EAME, LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.