LONGFORD RESIDENCES LTD
47 KING WILLIAM STREET IIR TRAINING LIMITED

Hellopages » City of London » City of London » EC4R 9AF

Company number 03424344
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address C/O MCCLURE NAISMITH SOLICITORS, EQUITABLE HOUSE, 47 KING WILLIAM STREET, LONDON, EC4R 9AF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of LONGFORD RESIDENCES LTD are www.longfordresidences.co.uk, and www.longford-residences.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longford Residences Ltd is a Private Limited Company. The company registration number is 03424344. Longford Residences Ltd has been working since 19 August 1997. The present status of the company is Active. The registered address of Longford Residences Ltd is C O Mcclure Naismith Solicitors Equitable House 47 King William Street London Ec4r 9af. . ROBERTSON, Graham Alexander. is a Secretary of the company. LAIDLAW, Irvine Alan Stewart, Lord is a Director of the company. Secretary GRIEVE, Julie Anne has been resigned. Secretary HALL, Bruce Alexander has been resigned. Secretary JENNINGS, Andrew Rayner has been resigned. Secretary MAYBURY, Christopher William Percy has been resigned. Secretary SEEL, Christopher has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ASH, Paul has been resigned. Director GRIEVE, Julie Anne has been resigned. Director HALL, Bruce Alexander has been resigned. Director JENNINGS, Andrew Rayner has been resigned. Director KERSWELL, Mark Henry has been resigned. Director MAYBURY, Christopher William Percy has been resigned. Director SEEL, Christopher has been resigned. Director TER BALKT, Albert Bastiaan has been resigned. Director WOOD, David Derek has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ROBERTSON, Graham Alexander.
Appointed Date: 01 January 2011

Director
LAIDLAW, Irvine Alan Stewart, Lord
Appointed Date: 06 July 2005
82 years old

Resigned Directors

Secretary
GRIEVE, Julie Anne
Resigned: 01 January 2011
Appointed Date: 06 July 2005

Secretary
HALL, Bruce Alexander
Resigned: 06 July 2005
Appointed Date: 22 December 2003

Secretary
JENNINGS, Andrew Rayner
Resigned: 22 December 2003
Appointed Date: 03 February 2003

Secretary
MAYBURY, Christopher William Percy
Resigned: 22 December 2003
Appointed Date: 21 September 1997

Secretary
SEEL, Christopher
Resigned: 12 December 1997
Appointed Date: 19 August 1997

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 19 August 1997
Appointed Date: 19 August 1997

Director
ASH, Paul
Resigned: 29 April 2002
Appointed Date: 19 August 1997
69 years old

Director
GRIEVE, Julie Anne
Resigned: 01 January 2011
Appointed Date: 06 July 2005
54 years old

Director
HALL, Bruce Alexander
Resigned: 06 July 2005
Appointed Date: 08 December 2003
52 years old

Director
JENNINGS, Andrew Rayner
Resigned: 09 December 2003
Appointed Date: 23 September 2002
55 years old

Director
KERSWELL, Mark Henry
Resigned: 06 July 2005
Appointed Date: 03 February 2003
58 years old

Director
MAYBURY, Christopher William Percy
Resigned: 22 December 2003
Appointed Date: 21 September 1997
66 years old

Director
SEEL, Christopher
Resigned: 12 December 1997
Appointed Date: 19 August 1997
56 years old

Director
TER BALKT, Albert Bastiaan
Resigned: 06 July 2005
Appointed Date: 03 February 2003
61 years old

Director
WOOD, David Derek
Resigned: 22 December 2003
Appointed Date: 24 April 2002
65 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 19 August 1997
Appointed Date: 19 August 1997

Persons With Significant Control

Mr Graham Alexander Robertson
Notified on: 1 May 2016
65 years old
Nature of control: Has significant influence or control

LONGFORD RESIDENCES LTD Events

19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

13 Aug 2015
Total exemption small company accounts made up to 31 December 2014
07 Oct 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2

...
... and 69 more events
17 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1997
Registered office changed on 17/09/97 from: c/o aspect house 135/137 city road london EC1V 1JB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 1997
Incorporation