LANGTON MORTGAGES TRUSTEE (UK) LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AN

Company number 07210539
Status Active
Incorporation Date 31 March 2010
Company Type Private Limited Company
Address 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Director's details changed for Sfm Directors Limited on 9 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 . The most likely internet sites of LANGTON MORTGAGES TRUSTEE (UK) LIMITED are www.langtonmortgagestrusteeuk.co.uk, and www.langton-mortgages-trustee-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Langton Mortgages Trustee Uk Limited is a Private Limited Company. The company registration number is 07210539. Langton Mortgages Trustee Uk Limited has been working since 31 March 2010. The present status of the company is Active. The registered address of Langton Mortgages Trustee Uk Limited is 2 Triton Square Regent S Place London Nw1 3an. . SANTANDER SECRETARIAT SERVICES LIMITED is a Secretary of the company. RANGER, Thomas is a Director of the company. WALLACE, Claudia Ann is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. SFM DIRECTORS (NO.2) LIMITED is a Director of the company. Secretary ABBEY NATIONAL NOMINEES LIMITED has been resigned. Director HARES, Ian John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SANTANDER SECRETARIAT SERVICES LIMITED
Appointed Date: 03 September 2012

Director
RANGER, Thomas
Appointed Date: 30 September 2011
47 years old

Director
WALLACE, Claudia Ann
Appointed Date: 31 March 2010
51 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 31 March 2010

Director
SFM DIRECTORS (NO.2) LIMITED
Appointed Date: 31 March 2010

Resigned Directors

Secretary
ABBEY NATIONAL NOMINEES LIMITED
Resigned: 03 September 2012
Appointed Date: 31 March 2010

Director
HARES, Ian John
Resigned: 30 September 2011
Appointed Date: 31 March 2010
66 years old

LANGTON MORTGAGES TRUSTEE (UK) LIMITED Events

10 Jan 2017
Director's details changed for Sfm Directors Limited on 9 December 2016
07 Jul 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

03 Jul 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

03 Jul 2015
Register inspection address has been changed from Carlton Park Narborough Leicester LE19 0AL to 2 Triton Square Regent's Place London NW1 3AN
...
... and 14 more events
04 May 2011
Full accounts made up to 31 December 2010
04 May 2011
Annual return made up to 27 April 2011 with full list of shareholders
13 Aug 2010
Register inspection address has been changed
24 Jun 2010
Current accounting period shortened from 31 March 2011 to 31 December 2010
31 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)