Landmark Global (uk) Limited

All UK companiesOther service activitiesLandmark Global (uk) Limited

Other service activities not elsewhere classified

Landmark Global (uk) Limited contacts: address, phone, fax, email, website, shedule

Address: Unit A1 Parkway Cranford Lane TW5 9QA Heston

Phone: +44-1398 7555816

Fax: +44-1398 7555816

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Landmark Global (uk) Limited"? - send email to us!

Landmark Global (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Landmark Global (uk) Limited.

Registration data Landmark Global (uk) Limited

Register date: 1999-10-08

Register number: 03855411

Type of company: Private Limited Company

Get full report form global database UK for Landmark Global (uk) Limited

Owner, director, manager of Landmark Global (uk) Limited

Koen Beeckmans Director. Address: n\a. DoB: February 1971, Belgian

Elke Maria Joseph Segers Secretary. Address: Centre Monnaie, 1000 Bruxelles, Brussels, Belgium. DoB:

David Mays Director. Address: Advantage, 87, Reading, Berkshire, RG1 7SN, United Kingdom. DoB: April 1974, American

Kurt Pierloot Director. Address: n\a. DoB: October 1972, Belgian

Malcolm John Barrell Director. Address: Parkway West, Cranford Lane, Heston, TW5 9QA, England. DoB: May 1962, British

Paul Karl Andreas Wadlow Director. Address: Parkway West, Cranford Lane, Heston, TW5 9QA, England. DoB: April 1974, British

Pierre Winand Director. Address: Bpost Sa De Droit Public, Centre Monnaie, 1000 Bruxelles, Brussels, Belgium. DoB: May 1966, Belgian

Peter Somers Director. Address: Bpost International E.M.C, Building 829c 1931 Zaventem, Brucargo, Brussels, Belgium. DoB: November 1963, Belgian

Peter Somers Secretary. Address: Bpost International E.M.C, Building 829c 1931 Zaventem, Brucargo, Brussels, Belgium. DoB:

Luc De Munck Director. Address: Bpost Sa De Droit Public, Centre Monnaie, 1000 Bruxelles, Brussels, Belgium. DoB: January 1969, Belgian

Theodore Dellis Director. Address: Bpost Sa De Droit Public, Centre Monnaie, 1000 Bruxelles, Brussels, Belgium. DoB: May 1966, Belgian

Lisa Jannine Maynard Secretary. Address: 2 Glenhurst Avenue, Bexley, Kent, DA5 3QW. DoB:

Graeme Buchan Director. Address: 33 Heathhurst Road, Sanderstead, Surrey, CR2 0BA. DoB: February 1967, British

Michael Evans Director. Address: Hailey Road, Bedfont, Erith, Kent, DA18 4AA, England. DoB: November 1945, British

Stephen Hibbert Director. Address: 10 Grenfell Close, Parkgate, Neston, Cheshire, CH64 6TU. DoB: September 1954, British

Daniel Albert Charlesworth Director. Address: 17 Maple Leaf Drive, Sidcup, Kent, DA15 8WG. DoB: August 1951, British

Elmar Toime Director. Address: 97 Artillery Mansions, 75 Victoria Street, Westminster, SW1H 0HY. DoB: August 1947, Australia

Andrew Philip Poole Secretary. Address: Flat 28 2 Lansdowne Drive, London, E8 3EZ. DoB: n\a, British

Nigel Darren Gaines Director. Address: 260 West 52nd Apt 24a, New York, New York, 10019, Usa. DoB: June 1969, British

John Robert Modd Director. Address: 162 Celeborn Street, Chelmsford, Essex, CM3 7AW. DoB: June 1949, British

Mark Dominic Ellis Director. Address: 29 Rosemary Lane, Rowledge, Farnham, Surrey, GU10 4DB. DoB: November 1958, British

Karl Anders Ahlborn Director. Address: 16 Hanbury Drive, London, N21 1SZ. DoB: September 1947, British

Anna Louise Malley Secretary. Address: 10 Winifred Road, Coulsdon, Surrey, CR5 3JA. DoB:

Stephen Charles Hill Secretary. Address: 59 Rounds Hill, Kenilworth, Warwickshire, CV8 1DW. DoB:

Jonathan Evans Director. Address: Leycroft, Station Road, Claverdon, Warwick, Warwickshire, CV35 8PE. DoB: April 1952, British

Temples (nominees) Limited Corporate-nominee-secretary. Address: 152 City Road, London, EC1V 2NX. DoB:

Temples (professional Services) Limited Nominee-director. Address: 152 City Road, London, EC1V 2NX. DoB:

Jobs in Landmark Global (uk) Limited vacancies. Career and practice on Landmark Global (uk) Limited. Working and traineeship

Plumber. From GBP 2200

Controller. From GBP 2100

Fabricator. From GBP 2100

Welder. From GBP 1300

Electrician. From GBP 2000

Project Co-ordinator. From GBP 1000

Responds for Landmark Global (uk) Limited on FaceBook

Read more comments for Landmark Global (uk) Limited. Leave a respond Landmark Global (uk) Limited in social networks. Landmark Global (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Address Landmark Global (uk) Limited on google map

Landmark Global (uk) is a business with it's headquarters at TW5 9QA Heston at Unit A1 Parkway. This company was formed in 1999 and is established under reg. no. 03855411. This company has been active on the English market for 17 years now and the up-to-data status is is active. It has been already one years from the moment It's business name is Landmark Global (uk) Limited, but till 2015 the business name was Bpost International (uk) and before that, up till Thursday 2nd August 2012 this firm was known as Bpost Asia (holdings). This means it has used six different names. This company SIC code is 96090 meaning Other service activities not elsewhere classified. Its latest financial reports cover the period up to 2015/12/31 and the most recent annual return information was released on 2016/01/22. It has been seventeen years for Landmark Global (uk) Ltd in this field, it is still strong and is an object of envy for many.

Due to this particular firm's magnitude, it was vital to acquire additional members of the board of directors: Koen Beeckmans, David Mays and Kurt Pierloot who have been participating in joint efforts since Thursday 19th November 2015 to promote the success of this company. What is more, the managing director's responsibilities are continually aided by a secretary - Elke Maria Joseph Segers, from who was hired by the company two years ago.