LANGFORD COURT RTM COMPANY LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4QE

Company number 04971488
Status Active
Incorporation Date 20 November 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WILBERFORCE HOUSE, STATION ROAD, LONDON, NW4 4QE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 November 2015 no member list. The most likely internet sites of LANGFORD COURT RTM COMPANY LIMITED are www.langfordcourtrtmcompany.co.uk, and www.langford-court-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Langford Court Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04971488. Langford Court Rtm Company Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of Langford Court Rtm Company Limited is Wilberforce House Station Road London Nw4 4qe. . PA REGISTRARS LTD is a Secretary of the company. TARBOX ALLEN, Ingrid Natasha is a Director of the company. Secretary PARKER, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AITKEN, Shelagh Elizabeth has been resigned. Director DANAEE, Pej has been resigned. Director GARFUNKLE, Andrew Martin has been resigned. Director JACOBS, Nyall Stephen has been resigned. Director KYFFIN, Irene Elizabeth has been resigned. Director LOKE, Kwong has been resigned. Director MOHSENI, Roxanna has been resigned. Director PARKER, Brian has been resigned. Director UNSDORFER, Solomon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PA REGISTRARS LTD
Appointed Date: 28 January 2015

Director
TARBOX ALLEN, Ingrid Natasha
Appointed Date: 18 April 2007
53 years old

Resigned Directors

Secretary
PARKER, Brian
Resigned: 28 January 2015
Appointed Date: 20 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2003
Appointed Date: 20 November 2003

Director
AITKEN, Shelagh Elizabeth
Resigned: 25 October 2006
Appointed Date: 07 June 2005
70 years old

Director
DANAEE, Pej
Resigned: 30 September 2005
Appointed Date: 15 March 2004
52 years old

Director
GARFUNKLE, Andrew Martin
Resigned: 31 March 2006
Appointed Date: 15 March 2004
55 years old

Director
JACOBS, Nyall Stephen
Resigned: 30 November 2009
Appointed Date: 03 November 2006
63 years old

Director
KYFFIN, Irene Elizabeth
Resigned: 27 February 2009
Appointed Date: 07 June 2005
84 years old

Director
LOKE, Kwong
Resigned: 30 November 2009
Appointed Date: 15 March 2004
70 years old

Director
MOHSENI, Roxanna
Resigned: 10 May 2009
Appointed Date: 18 April 2007
49 years old

Director
PARKER, Brian
Resigned: 07 June 2005
Appointed Date: 20 November 2003
86 years old

Director
UNSDORFER, Solomon
Resigned: 07 June 2005
Appointed Date: 20 November 2003
74 years old

LANGFORD COURT RTM COMPANY LIMITED Events

21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Annual return made up to 20 November 2015 no member list
07 Jun 2015
Accounts for a dormant company made up to 31 December 2014
23 Apr 2015
Termination of appointment of Brian Parker as a secretary on 28 January 2015
...
... and 40 more events
24 Jun 2004
New director appointed
15 Jun 2004
New director appointed
04 Jun 2004
New director appointed
29 Nov 2003
Secretary resigned
20 Nov 2003
Incorporation