BRYEN & LANGLEY LIMITED
ORPINGTON BRYEN LANGLEY HOLDINGS LIMITED EGGSHELL (378) LIMITED

Hellopages » Greater London » Bromley » BR5 3QX

Company number 03527466
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address 6 LAGOON ROAD, ORPINGTON, ENGLAND, BR5 3QX
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN to 6 Lagoon Road Orpington BR5 3QX on 7 November 2016; Full accounts made up to 31 March 2016. The most likely internet sites of BRYEN & LANGLEY LIMITED are www.bryenlangley.co.uk, and www.bryen-langley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Bryen Langley Limited is a Private Limited Company. The company registration number is 03527466. Bryen Langley Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of Bryen Langley Limited is 6 Lagoon Road Orpington England Br5 3qx. . CHALK, David is a Secretary of the company. ESCUDIER, Alan is a Director of the company. MCMAHON, Paul is a Director of the company. WRIGHTON, David George is a Director of the company. Secretary BAILEY, Patrick has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAILEY, Patrick has been resigned. Director GATEHOUSE, Glenn has been resigned. Director LANGLEY, Kenneth William has been resigned. Director MASON, Andrew John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
CHALK, David
Appointed Date: 26 September 2013

Director
ESCUDIER, Alan
Appointed Date: 24 April 1998
71 years old

Director
MCMAHON, Paul
Appointed Date: 14 August 1999
61 years old

Director
WRIGHTON, David George
Appointed Date: 24 April 1998
69 years old

Resigned Directors

Secretary
BAILEY, Patrick
Resigned: 15 September 2013
Appointed Date: 24 April 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 April 1998
Appointed Date: 13 March 1998

Director
BAILEY, Patrick
Resigned: 13 September 2013
Appointed Date: 24 April 1998
77 years old

Director
GATEHOUSE, Glenn
Resigned: 01 April 2010
Appointed Date: 01 April 2010
63 years old

Director
LANGLEY, Kenneth William
Resigned: 27 April 2004
Appointed Date: 12 July 1999
93 years old

Director
MASON, Andrew John
Resigned: 01 April 2010
Appointed Date: 01 April 2010
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 April 1998
Appointed Date: 13 March 1998

Persons With Significant Control

Mr Alan Escudier
Notified on: 13 March 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Mcmahon
Notified on: 13 March 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David George Wrighton
Notified on: 13 March 2017
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYEN & LANGLEY LIMITED Events

28 Mar 2017
Confirmation statement made on 13 March 2017 with updates
07 Nov 2016
Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN to 6 Lagoon Road Orpington BR5 3QX on 7 November 2016
13 Oct 2016
Full accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 60,000

15 Oct 2015
Full accounts made up to 31 March 2015
...
... and 77 more events
22 May 1998
New secretary appointed;new director appointed
22 May 1998
New director appointed
21 May 1998
Registered office changed on 21/05/98 from: 6-8 underwood street london N1 7JQ
05 May 1998
Company name changed eggshell (378) LIMITED\certificate issued on 06/05/98
13 Mar 1998
Incorporation

BRYEN & LANGLEY LIMITED Charges

24 April 2015
Charge code 0352 7466 0007
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: f/H the land lying to the east of cray avenue st mary cray…
29 June 2012
Legal mortgage
Delivered: 5 July 2012
Status: Satisfied on 20 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at waverley crescent, plumstead all plant and…
19 April 2012
Legal charge
Delivered: 20 April 2012
Status: Satisfied on 11 September 2014
Persons entitled: Bank of Scotland PLC
Description: 37 liskeard gardens, blackheath, london.
19 March 2012
Debenture
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2009
Legal mortgage
Delivered: 14 October 2009
Status: Satisfied on 20 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37 liskeard gardens blackheath london t/n LN122495 and all…
29 March 2000
Debenture
Delivered: 6 April 2000
Status: Satisfied on 23 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including f/h 48-60 footscray road eltham TGL127179 and…
29 March 2000
Debenture
Delivered: 30 March 2000
Status: Satisfied on 23 July 2008
Persons entitled: Kenneth William Langley
Description: Fixed and floating charges over the undertaking and all…