LANDMARK HAULAGE LIMITED

Address:
36-38 Northland Row, Dungannon, Co.tyrone, BT71 6AP

LANDMARK HAULAGE LIMITED is a business entity registered at Companies House, UK, with entity identifier is NI050637. The registration start date is May 12, 2004. The current status is Liquidation.

Company Overview

Company Number NI050637
Company Name LANDMARK HAULAGE LIMITED
Registered Address 36-38 Northland Row
Dungannon
Co.tyrone
BT71 6AP
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2004-05-12
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2012-07-31
Accounts Last Update 2010-04-30
Returns Due Date 2012-11-29
Returns Last Update 2011-11-01
Confirmation Statement Due Date 2016-11-15
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49410 Freight transport by road

Office Location

Address 36-38 NORTHLAND ROW
Post Town DUNGANNON
County CO.TYRONE
Post Code BT71 6AP

Companies with the same location

Entity Name Office Address
ARMAGH RECYCLING & SKIP HIRE LTD 36-38 Northland Row, Dungannon, Co Tyrone, BT71 7AP
JASK DEVELOPMENTS LIMITED 36-38 Northland Row, Dungannon, BT71 6AP, United Kingdom
SHARMA PARK DEVELOPMENTS LLP 36-38 Northland Row, Dungannon, Tyronne, BT71 6AP
LMG FARMS LTD 36-38 Northland Row, Dungannon, Co. Tyrone, BT71 6AP, United Kingdom
RIVER VALLEY HOSPITALITY LTD 36-38 Northland Row, Dungannon, Co Tyrone, BT71 6AP
MARSU LTD 36-38 Northland Row, Dungannon, Co. Tyrone, BT71 6AP
MTC ENTERPRISES LTD 36-38 Northland Row, Dungannon, County Tyrone, BT71 6AP
BEATTIE TRADING LTD 36-38 Northland Row, Dungannon, Tyrone, BT71 6AP
CROSSMORE MANAGEMENT COMPANY LIMITED 36-38 Northland Row, Dungannon, County Tyrone, BT71 6AP
P J MCDAID FRUIT & VEG. LTD 36-38 Northland Row, Dungannon, Tyrone, BT71 6AP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SOMERVILLE, Lorraine Secretary (Resigned) 20 A Drumanphy Road, Portadown, Co Armagh, BT62 1QX /
1 June 2006
/
SOMERVILLE, Lorraine Secretary (Resigned) 20a Drumanpay Road, Portadown, Co Armagh, BT62 1QX /
12 May 2004
/
WHITTEN, Leslie Secretary (Resigned) 16 Breezemount Manor, Hamiltonsbawn, Armagh, BT61 9SQ /
1 June 2004
/
BRITANNIA CORPORATE SECRETARY LTD Secretary (Resigned) F2 Finchley House Business Centre, 707 High Road, London, London, United Kingdom, N12 0BT /
1 November 2011
/
HARRISON, Malcolm Joseph Director (Resigned) 21 Acre Lane, Waringstown, Craigavon, BT66 7SG September 1974 /
12 May 2004
British /
It Officer
KANE, Dorothy May Director (Resigned) 111 Knockview Drive, Tandragee, Craigavon, Co Armagh, BT62 2BL May 1936 /
12 May 2004
British /
United Kingdom
Company Director
SOMERVILLE, Lorraine Director (Resigned) 20a Drumanphy Road, Portadown, Craigavon, BT62 1QX April 1969 /
1 May 2003
British /
United Kingdom
SOMERVILLE, Mark Alwyn Director (Resigned) 20a Drumanpay Road, Portadown, Co Armagh, BT62 1QX November 1968 /
6 July 2004
British /
United Kingdom
Haulier

Competitor

Search similar business entities

Post Town DUNGANNON
Post Code BT71 6AP
SIC Code 49410 - Freight transport by road

Improve Information

Please provide details on LANDMARK HAULAGE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches