LANG-AG LTD.
HEMEL HEMPSTEAD INDIPIXELS LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7BL

Company number 09130760
Status Active
Incorporation Date 15 July 2014
Company Type Private Limited Company
Address 2 MAXTED COURT, MAXTED ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, UNITED KINGDOM, HP2 7BL
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office address changed from Larges Yard, Blackhouse Lane North Boarhunt Fareham Hamsphire PO17 6DL to 2 Maxted Court Maxted Road Hemel Hempstead Hertfordshire HP2 7BL on 2 February 2017; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-01 ; Termination of appointment of Ian Woodall as a director on 26 January 2017. The most likely internet sites of LANG-AG LTD. are www.langag.co.uk, and www.lang-ag.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Lang Ag Ltd is a Private Limited Company. The company registration number is 09130760. Lang Ag Ltd has been working since 15 July 2014. The present status of the company is Active. The registered address of Lang Ag Ltd is 2 Maxted Court Maxted Road Hemel Hempstead Hertfordshire United Kingdom Hp2 7bl. . GIBSON, Ian Hugh Michael is a Director of the company. HOOKER, John Mark is a Director of the company. LANG, Tobias is a Director of the company. PRILL, Alexander Karl is a Director of the company. Director MERCER, James Stephen has been resigned. Director SHEPHERD, David Ernest has been resigned. Director STEVENS, Ashleigh Jane has been resigned. Director WOODALL, Ian has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
GIBSON, Ian Hugh Michael
Appointed Date: 01 January 2017
60 years old

Director
HOOKER, John Mark
Appointed Date: 01 January 2017
59 years old

Director
LANG, Tobias
Appointed Date: 25 January 2017
49 years old

Director
PRILL, Alexander Karl
Appointed Date: 25 January 2017
63 years old

Resigned Directors

Director
MERCER, James Stephen
Resigned: 17 July 2015
Appointed Date: 15 July 2014
48 years old

Director
SHEPHERD, David Ernest
Resigned: 26 January 2017
Appointed Date: 15 July 2014
50 years old

Director
STEVENS, Ashleigh Jane
Resigned: 17 July 2015
Appointed Date: 15 July 2014
44 years old

Director
WOODALL, Ian
Resigned: 26 January 2017
Appointed Date: 17 July 2015
51 years old

Persons With Significant Control

Mr David Ernest Shepherd
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Ian Woodall
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

LANG-AG LTD. Events

02 Feb 2017
Registered office address changed from Larges Yard, Blackhouse Lane North Boarhunt Fareham Hamsphire PO17 6DL to 2 Maxted Court Maxted Road Hemel Hempstead Hertfordshire HP2 7BL on 2 February 2017
01 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-01

27 Jan 2017
Termination of appointment of Ian Woodall as a director on 26 January 2017
27 Jan 2017
Termination of appointment of David Ernest Shepherd as a director on 26 January 2017
26 Jan 2017
Appointment of Mr Alexander Karl Prill as a director on 25 January 2017
...
... and 6 more events
15 Apr 2016
Termination of appointment of Ashleigh Jane Stevens as a director on 17 July 2015
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 60

14 Aug 2015
Current accounting period extended from 31 July 2015 to 31 December 2015
15 Jul 2014
Incorporation
Statement of capital on 2014-07-15
  • GBP 60