Legacy Land Investments Limited

All UK companiesReal estate activitiesLegacy Land Investments Limited

Buying and selling of own real estate

Legacy Land Investments Limited contacts: address, phone, fax, email, website, shedule

Address: Suite 7 Elstree House Elstree Way WD6 1SD Borehamwood

Phone: +44-1462 6120178

Fax: +44-1462 6120178

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Legacy Land Investments Limited"? - send email to us!

Legacy Land Investments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Legacy Land Investments Limited.

Registration data Legacy Land Investments Limited

Register date: 2002-09-19

Register number: 04540172

Type of company: Private Limited Company

Get full report form global database UK for Legacy Land Investments Limited

Owner, director, manager of Legacy Land Investments Limited

Richard Ian Basch Director. Address: Suite 7 Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, United Kingdom. DoB: January 1978, British

Richard Ian Basch Secretary. Address: Suite 7, Elstree House, Elstree Way, Borehamwood, Hertfordshire, WD6 1SD, United Kingdom. DoB:

Adam James Margolis Director. Address: The Warren, Radlett, Hertfordshire, WD7 7DU, England. DoB: February 1979, British

Woodbourne Secretaries (jersey) Limited Corporate-secretary. Address: 31 Pier Road, St Hellier, JE4 8PW, Jersey. DoB:

Jennifer Mary Geddes Director. Address: 31 Pier Road, St Helier, Jersey, JE4 8PW. DoB: August 1974, British

Michael Sampson Director. Address: Windward House, La Route De La Liberation, St Helier, JE2 3BQ, Jersey. DoB: February 1948, British

Jane Stammers Director. Address: Springbank Avenue, Vallee Des Vaux, St Heller, Jersey Ci, JE2 3GW, Jamaica. DoB: November 1963, British

Jane Stammers Director. Address: Springbank Avenue, Vallee Des Vaux, St Heller, Jersey Ci, JE2 3GW, Jamaica. DoB: November 1963, British

Jonathan Adam Charles Stuttard Greaves Secretary. Address: 10 Old Bailey, London, EC4M 7NG. DoB: July 1958, British

Shaida Ester Aziz Director. Address: 4 Plaisance Terrace, La Route De Fort, St Saviour, Jersey, JE2 7PA, Channel Islands. DoB: December 1971, British

Michael Charles Russell Director. Address: Beach House, Les Petits Sablons, Grouville, Jersey, JE3 9HG, Channel Islands. DoB: June 1958, British

Michelle Jardine Director. Address: La Rue Du Moulin, St Saviour, Jersey, Channel Isles, JE2 7HB. DoB: November 1967, British

Andrew Quentin Schofield Green Director. Address: 14 Chateau Royal Apartments, La Rue Vardon, Grouville, Channel Islands, JE3 9HT. DoB: November 1945, British

Brian Jack Youd Director. Address: Marino Clos De La Mare, Maupertuis Lane St Clement, Jersey, JE2 6NH. DoB: March 1947, British

Zenith Secretaries Limited Corporate-secretary. Address: Windward House, La Route De La Liberation, St Helier, JE2 3BQ, Jersey. DoB:

Alistair James Houghton Secretary. Address: 10 Old Bailey, London, EC4M 7NG. DoB:

Jonathan Adam Charles Stuttard Greaves Director. Address: 10 Old Bailey, London, EC4M 7NG. DoB: July 1958, British

Jobs in Legacy Land Investments Limited vacancies. Career and practice on Legacy Land Investments Limited. Working and traineeship

Administrator. From GBP 2500

Other personal. From GBP 1500

Manager. From GBP 2700

Fabricator. From GBP 2800

Responds for Legacy Land Investments Limited on FaceBook

Read more comments for Legacy Land Investments Limited. Leave a respond Legacy Land Investments Limited in social networks. Legacy Land Investments Limited on Facebook and Google+, LinkedIn, MySpace

Address Legacy Land Investments Limited on google map

Other similar UK companies as Legacy Land Investments Limited: Brizlincote Photography Ltd | Rinus International Limited | Sankins Limited | Mediastorm Ltd | The Wareham Wishing Weemos Ltd.

04540172 is a company registration number used by Legacy Land Investments Limited. It was registered as a Private Limited Company on 19th September 2002. It has been present on the British market for the last fourteen years. The company is contacted at Suite 7 Elstree House Elstree Way in Borehamwood. The post code assigned to this location is WD6 1SD. The company declared SIC number is 68100 and their NACE code stands for Buying and selling of own real estate. Legacy Land Investments Ltd reported its account information for the period up to 2015-09-30. Its most recent annual return information was filed on 2016-03-01. From the moment the company started in this line of business 14 years ago, the company has sustained its praiseworthy level of success.

We have a number of two directors leading the following limited company at the moment, namely Richard Ian Basch and Adam James Margolis who have been performing the directors obligations for five years.