JAMES LATHAM (MIDLAND AND WESTERN) LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7PQ

Company number 01084985
Status Active
Incorporation Date 4 December 1972
Company Type Private Limited Company
Address UNIT 3 SWALLOW PARK, FINWAY ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7PQ
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Termination of appointment of Peter Douglas Langdon Latham as a director on 31 December 2015. The most likely internet sites of JAMES LATHAM (MIDLAND AND WESTERN) LIMITED are www.jameslathammidlandandwestern.co.uk, and www.james-latham-midland-and-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten months. James Latham Midland and Western Limited is a Private Limited Company. The company registration number is 01084985. James Latham Midland and Western Limited has been working since 04 December 1972. The present status of the company is Active. The registered address of James Latham Midland and Western Limited is Unit 3 Swallow Park Finway Road Hemel Hempstead Hertfordshire Hp2 7pq. . DUNMOW, David Alan is a Secretary of the company. SUTTON, Christopher David is a Director of the company. Secretary LATHAM, Philippa Anne Joan has been resigned. Secretary PEEL, Brian has been resigned. Director LATHAM, Christopher George Arnot has been resigned. Director LATHAM, David Russell has been resigned. Director LATHAM, Peter Douglas Langdon has been resigned. Director LATHAM, Roger John has been resigned. Director MARTIN, Roderick Stanley has been resigned. Director PEEL, Brian has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
DUNMOW, David Alan
Appointed Date: 01 September 2005

Director

Resigned Directors

Secretary
LATHAM, Philippa Anne Joan
Resigned: 01 September 2005
Appointed Date: 18 April 1995

Secretary
PEEL, Brian
Resigned: 18 April 1995

Director
LATHAM, Christopher George Arnot
Resigned: 25 February 1993
92 years old

Director
LATHAM, David Russell
Resigned: 31 October 2000
87 years old

Director
LATHAM, Peter Douglas Langdon
Resigned: 31 December 2015
Appointed Date: 30 March 2007
74 years old

Director
LATHAM, Roger John
Resigned: 15 December 2006
Appointed Date: 09 August 2001
81 years old

Director
MARTIN, Roderick Stanley
Resigned: 31 July 2000
81 years old

Director
PEEL, Brian
Resigned: 28 August 2004
76 years old

Persons With Significant Control

James Latham Plc
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

JAMES LATHAM (MIDLAND AND WESTERN) LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
07 Jan 2016
Termination of appointment of Peter Douglas Langdon Latham as a director on 31 December 2015
11 Sep 2015
Accounts for a dormant company made up to 31 March 2015
02 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

...
... and 85 more events
09 Dec 1987
Full accounts made up to 31 March 1987

24 Jul 1987
Director resigned;new director appointed

24 Jul 1987
Director resigned;new director appointed

13 Nov 1986
Full accounts made up to 31 March 1986

13 Nov 1986
Return made up to 23/09/86; full list of members

JAMES LATHAM (MIDLAND AND WESTERN) LIMITED Charges

19 November 1993
Debenture
Delivered: 3 December 1993
Status: Satisfied on 26 September 1998
Persons entitled: Hambros Bank Limitedas Trustee
Description: Fixed and floating charges over the undertaking and all…