LANGHAM GLASS LIMITED
SWAFFHAM

Hellopages » Norfolk » Breckland » PE37 7QH

Company number 03284839
Status Active
Incorporation Date 27 November 1996
Company Type Private Limited Company
Address 30 MARKET PLACE, SWAFFHAM, ENGLAND, PE37 7QH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Registered office address changed from 30 st. James Street King's Lynn Norfolk PE30 5DA to 30 Market Place Swaffham PE37 7QH on 12 January 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of LANGHAM GLASS LIMITED are www.langhamglass.co.uk, and www.langham-glass.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Kings Lynn Rail Station is 14 miles; to Lakenheath Rail Station is 15.2 miles; to Thetford Rail Station is 16 miles; to Harling Road Rail Station is 16.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langham Glass Limited is a Private Limited Company. The company registration number is 03284839. Langham Glass Limited has been working since 27 November 1996. The present status of the company is Active. The registered address of Langham Glass Limited is 30 Market Place Swaffham England Pe37 7qh. . MILLER, Susan Anne is a Secretary of the company. MILLER, Nigel Paul is a Director of the company. MILLER, Susan Anne is a Director of the company. Secretary FOSTER, Tina Louise has been resigned. Secretary PALMER, David has been resigned. Secretary POOLEY, Maureen has been resigned. Director MARSHALL, Diana Jane has been resigned. Director POOLEY, Maureen has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MILLER, Susan Anne
Appointed Date: 22 January 2007

Director
MILLER, Nigel Paul
Appointed Date: 24 January 1997
75 years old

Director
MILLER, Susan Anne
Appointed Date: 24 January 1997
73 years old

Resigned Directors

Secretary
FOSTER, Tina Louise
Resigned: 22 January 2007
Appointed Date: 26 October 2004

Secretary
PALMER, David
Resigned: 26 October 2004
Appointed Date: 24 January 1997

Secretary
POOLEY, Maureen
Resigned: 26 March 1997
Appointed Date: 27 November 1996

Director
MARSHALL, Diana Jane
Resigned: 26 March 1997
Appointed Date: 27 November 1996
58 years old

Director
POOLEY, Maureen
Resigned: 26 March 1997
Appointed Date: 27 November 1996
78 years old

Persons With Significant Control

Mr Nigel Paul Miller
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Anne Miller
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANGHAM GLASS LIMITED Events

12 Jan 2017
Confirmation statement made on 27 November 2016 with updates
12 Jan 2017
Registered office address changed from 30 st. James Street King's Lynn Norfolk PE30 5DA to 30 Market Place Swaffham PE37 7QH on 12 January 2017
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
30 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

...
... and 57 more events
02 Apr 1997
New director appointed
02 Apr 1997
Director resigned
02 Apr 1997
Registered office changed on 02/04/97 from: holland court the close norwich NR1 4DX
02 Apr 1997
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

27 Nov 1996
Incorporation

LANGHAM GLASS LIMITED Charges

30 August 2012
Legal charge
Delivered: 1 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate at greenway lane fakenham norfolk.
22 August 2012
Debenture
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2001
Mortgage debenture
Delivered: 6 February 2001
Status: Satisfied on 23 August 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 March 1997
Mortgage debenture
Delivered: 8 April 1997
Status: Satisfied on 2 February 2001
Persons entitled: Langham Glass Limited
Description: 01.