LANDMARK EAME, LTD.
Overview
| Company Name | LANDMARK EAME, LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01937155 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LANDMARK EAME, LTD.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LANDMARK EAME, LTD. located?
| Registered Office Address | C/O Halliburton, The Building 2nd Floor, 578-586 Chiswick High Road W4 5RP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LANDMARK EAME, LTD.?
| Company Name | From | Until |
|---|---|---|
| LANDMARK | Jul 03, 1991 | Jul 03, 1991 |
| LANDMARK GRAPHICS (U.K.) LIMITED | Sep 13, 1985 | Sep 13, 1985 |
| LEGIBUS 610 LIMITED | Aug 08, 1985 | Aug 08, 1985 |
What are the latest accounts for LANDMARK EAME, LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LANDMARK EAME, LTD.?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for LANDMARK EAME, LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Rachel Lynn Johnson as a director on Nov 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Timothy Michael Horsfall as a director on Nov 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Sarah Bourne as a director on Nov 12, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gavin Thomson as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Eoghan Dixon as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Steven Ross Craib as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Scot Clifton as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Christopher Albert Birnie as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to C/O Halliburton, the Building 2nd Floor, 578-586 Chiswick High Road London W4 5RP on Aug 01, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Termination of appointment of Barry Thomson as a director on Jun 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Eoghan Dixon as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steve Nowe as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Appointment of Timothy Michael Horsfall as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of James Laurance Etienne as a director on Apr 04, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Termination of appointment of Michael Conrad Jones as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Steve Nowe as a director on Jan 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Martin Robert White as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Who are the officers of LANDMARK EAME, LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAIB, Steven Ross | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | Scotland | British | 328812130002 | |||||
| JOHNSON, Rachel Lynn | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton Scotland | Scotland | American | 342496430001 | |||||
| THOMSON, Gavin | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House, Don Facility Scotland | Scotland | British | 334163550001 | |||||
| ALLEN, John | Secretary | 205 East College Street Grapevine Texas 76051 Usa | Us Citizen | 82043570001 | ||||||
| FARLEY, Andrew Daniel | Secretary | 15150 Memorial Drive Houston Texas 77079 United States | American | 75086910003 | ||||||
| MASSARO, Patti Lynn | Secretary | 942 Curtain 77018 Houston Texas Usa | American | 35880880001 | ||||||
| MCLATCHIE, Donald Earl | Secretary | 2814 Stetson Lane FOREIGN Houston Texas 77043 Usa | American | 26922910001 | ||||||
| MYERS, William Daniel | Secretary | 2602 Werlein Avenue Houston Texas 77005 Usa | American | 96256660001 | ||||||
| WALROND, Karen | Secretary | 1507 West 22nd Houston 77008 Harris Usa | Us Citizen | 84643370001 | ||||||
| WEBERPAL, Michael Andrew | Secretary | 1805 Potomac Houston Texas United States | British | 103615000001 | ||||||
| WEBERPAL, Michael | Secretary | 6230 Inwood Houston 77057 Texas Usa | Us Citizen | 55507790001 | ||||||
| ALLEN, John | Director | 205 East College Street Grapevine Texas 76051 Usa | Us Citizen | 82043570001 | ||||||
| BATE, Steven Alan | Director | 5507 Woodland Glade Drive 77066 Houston Texas Usa | Usa | 39644960001 | ||||||
| BERNARD, Peter | Director | 2110 Crescent Palm Lane Houston Texas 77077 United States | United States | 97978180001 | ||||||
| BERNARD, Peter | Director | 153 Wimbledon Central 21-23 Worple Road SW19 4BH Wimbledon London | Us | 68295520001 | ||||||
| BETTS, Matthew | Director | Howe Moss Crescent, Kirkhill Industrial Estate Dyce AB21 0GN Aberdeen Halliburton House Scotland | United Kingdom | British | 119391640001 | |||||
| BIRNIE, Christopher Albert | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | United Kingdom | British | 238583500001 | |||||
| BOURNE, Sarah | Director | Lois Drive TW17 8BD Shepperton 57 United Kingdom | United Kingdom | English | 259970990001 | |||||
| BOWYER, Michael Lewis | Director | Deveron Facility Howe Moss Place, Dyce AB21 0GS Aberdeen | British | 43449270009 | ||||||
| BUCHANAN, Alasdair Ian | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Scotland | Scotland | British | 162046510001 | |||||
| CHANCELLOR, Millicent York | Director | 7447 Cambridge Unit 104 77054 Houston Texas Usa | Us Citizen | 50973040001 | ||||||
| CLIFTON, Scot | Director | Howe Moss Crescent Dyce AB21 0GN Aberdeen Halliburton House Aberdeenshire | Scotland | British | 139856420001 | |||||
| CLOSE, Deborah Marie | Director | 17 Lammas Lane KT10 8PA Esher Surrey | Canadian | 75086950001 | ||||||
| COGHILL, James | Director | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | United Kingdom | British | 200669010001 | |||||
| CZENSKI, Conrad Allen | Director | 10940 Vanderford Drive 77099 Houston Texas Usa | Us Citizen | 36273200001 | ||||||
| DIXON, Eoghan | Director | Halliburton House Howe Moss Crescent AB21 0GN Dyce Halliburton Aberdeenshire United Kingdom | United Kingdom | Irish | 309669970001 | |||||
| DOWELL, Iain Alexander | Director | Howe Moss Crescent Kirkhill Industrial Estate, Dyce AB21 0GN Aberdeen Halliburton House United Kingdom | Scotland | British | 168966640001 | |||||
| ENNIS, Calvin Eugene | Director | 513 White Wing FOREIGN Houston Texas 77079 Usa | American | 26922920001 | ||||||
| ESCHER, Al | Director | 38 West Windward Cove The Woodlands Montgomery Co Texas 77381 Usa | Us Citizen | 82043870001 | ||||||
| ETIENNE, James Laurance | Director | Building 4, Chiswick Park 566 Chiswick High Road W4 5YE London C/O Halliburton England England | United Kingdom | British | 260038920001 | |||||
| FARLEY, Andrew Daniel | Director | 15150 Memorial Drive Houston Texas 77079 United States | American | 75086910003 | ||||||
| FEDORCIOW, Bogdan Wladyslaw | Director | Yew Tree House Templewood Lane Farnham Common SL2 3HJ Slough Buckinghamshire | British | 47142400001 | ||||||
| GARCIA, Christian Albert | Director | 22007 Treesdale Lane Katy Texas 77450 Usa | United States | United States | 162927050001 | |||||
| GIBBONS, Timothy Miles | Director | 8 Parkway RH4 1EU Dorking Surrey | United Kingdom | United Kingdom | 107932500001 | |||||
| GIBSON JR, John W | Director | 4318 Orchard Chase Drive Katy Harris County Tx 77450 Usa | Us Citizen | 79984720001 |
Who are the persons with significant control of LANDMARK EAME, LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halliburton Landmark Holdings Uk Limited | Dec 19, 2018 | Chiswick Park 566 Chiswick High Road W4 5YE London C/O Halliburton Building 4 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Halliburton Holdings (No 3) | Apr 06, 2016 | Howe Moss Crescent AB21 0GN Dyce Halliburton House Aberdeen United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0