Landmark East

All UK companiesReal estate activitiesLandmark East

Other letting and operating of own or leased real estate

Landmark East contacts: address, phone, fax, email, website, shedule

Address: Avalon House 278-280 Newtownards Road BT4 1HE Belfast

Phone: +44-1404 1900329

Fax: +44-1404 1900329

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Landmark East"? - send email to us!

Landmark East detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Landmark East.

Registration data Landmark East

Register date: 1998-07-07

Register number: NI034475

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Landmark East

Owner, director, manager of Landmark East

Raymond Gordon Browne Director. Address: Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE. DoB: December 1961, British

Jonathan Scott Mcalpin Director. Address: Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE. DoB: July 1969, British

Robin Gray Newton Director. Address: Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE. DoB: December 1945, British

Anne Rossiter Mcmurray Director. Address: Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE. DoB: December 1957, British

John David Mccracken Director. Address: Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE. DoB: February 1945, British

James Brown Director. Address: Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE. DoB: July 1944, British

Tony Richard Wilson Secretary. Address: Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE. DoB: February 1974, Northern Ireland

Colin James Johnston Director. Address: Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE. DoB: June 1966, British

Francis James Gallagher Director. Address: Avalon House, 278-280 Newtownards Road, Belfast, BT4 1HE. DoB: April 1957, British

Elma Elizabeth Alexandra Newberry Director. Address: 6 Greenview Drive, Ballyclare, Newtownabbey, Co Antrim, BT39 9AW. DoB: November 1962, British

Roisin Mcdermott Director. Address: 92 Barnetts Road, Belfast, BT5 7BD. DoB:

Richard O Rawe Director. Address: 35 Royal Lodge Ave, Belfast, Antrim, BT8 7YR. DoB: December 1956, Irish

Reverend Brian Moore Howe Director. Address: Golf Terrace, 10 Station Road, Portstewart, Co Londonderry, BT55 7DA. DoB: July 1948, British

Kathryn Stewart Director. Address: 27 The Esplande, Holywood, Down, BT18 9JP. DoB:

Wendy Siobhan Gillies Director. Address: 4 The Esplande, Holywood, BT18 9JG. DoB: September 1967, British

Peter Martin Lavery Director. Address: 8 Station Road, Holywood, BT18 0BP. DoB: December 1961, Irish

Samuel Douglas Director. Address: 9 Pommern Parade, Belfast, Co Antrim, BT6 9FX. DoB: February 1953, British

Ronnie Rutherford Director. Address: 22 Sydenham Avenue, Belfast. DoB: May 1944, British

Peter Osborne Director. Address: 12 Russell Park, Belfast, BT5 7QW. DoB: June 1964, N Irish

Samuel John Creighton Director. Address: 63 Lisleen Road East, Gilnahirk, Belfast, BT5 7TQ. DoB: January 1959, British

William Gordon Wright Director. Address: 70 Demesne Road, Holywood, Co Down, BT18 9EX. DoB: July 1945, British

Maurice William Kinkead Director. Address: 2 Farnley, Newcastle. DoB: September 1953, British

Margaret Catherine Andrews Director. Address: 36 Ballydorn Road, Killinchy, Co Down, BT23 6QB. DoB: October 1956, British

Wendy Langham Director. Address: 4 The Esplanade, Holywood, Co Down, BT18 9JQ. DoB: September 1967, British

Jobs in Landmark East vacancies. Career and practice on Landmark East. Working and traineeship

Tester. From GBP 2600

Assistant. From GBP 1400

Responds for Landmark East on FaceBook

Read more comments for Landmark East. Leave a respond Landmark East in social networks. Landmark East on Facebook and Google+, LinkedIn, MySpace

Address Landmark East on google map

Other similar UK companies as Landmark East: Floorandwalltiles Ltd | Luv Preston Limited | Amma Agency Ltd | M H Coachworks & Sons Limited | Causton Motors Limited

The day this firm was established is 1998-07-07. Registered under number NI034475, the company is considered a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). You may find the headquarters of the company during office hours under the following address: Avalon House 278-280 Newtownards Road, BT4 1HE Belfast. This company is classified under the NACe and SiC code 68209 : Other letting and operating of own or leased real estate. 2015-03-31 is the last time when the accounts were reported. 18 years of competing in this field of business comes to full flow with Landmark East as the company managed to keep their clients happy through all this time.

For this particular limited company, the majority of director's tasks have so far been fulfilled by Raymond Gordon Browne, Jonathan Scott Mcalpin, Robin Gray Newton and 4 other members of the Management Board who might be found within the Company Staff section of this page. When it comes to these seven individuals, Colin James Johnston has been with the limited company for the longest period of time, having become one of the many members of company's Management Board since eighteen years ago. In order to find professional help with legal documentation, since the appointment on 1998-07-07 this limited company has been making use of Tony Richard Wilson, age 42 who's been looking into maintaining the company's records.