LANGLEY UK LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 8YH

Company number 06650838
Status Active
Incorporation Date 18 July 2008
Company Type Private Limited Company
Address LANGLEY HOUSE LAMPORT DRIVE, HEARTLANDS BUSINESS PARK, DAVENTRY, NORTHAMPTONSHIRE, NN11 8YH
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mrs Anne Elizabeth Hubble as a secretary on 11 October 2016; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of LANGLEY UK LIMITED are www.langleyuk.co.uk, and www.langley-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Rugby Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langley Uk Limited is a Private Limited Company. The company registration number is 06650838. Langley Uk Limited has been working since 18 July 2008. The present status of the company is Active. The registered address of Langley Uk Limited is Langley House Lamport Drive Heartlands Business Park Daventry Northamptonshire Nn11 8yh. . HUBBLE, Anne Elizabeth is a Secretary of the company. HUBBLE, Anne Elizabeth is a Director of the company. SILVESTRI, Antonio is a Director of the company. Secretary BOND, Kim Yvonne has been resigned. Director WAKELING, Simon has been resigned. Director WINCOTT, Dean William has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
HUBBLE, Anne Elizabeth
Appointed Date: 11 October 2016

Director
HUBBLE, Anne Elizabeth
Appointed Date: 18 May 2016
74 years old

Director
SILVESTRI, Antonio
Appointed Date: 18 July 2008
55 years old

Resigned Directors

Secretary
BOND, Kim Yvonne
Resigned: 24 March 2016
Appointed Date: 01 November 2012

Director
WAKELING, Simon
Resigned: 22 July 2011
Appointed Date: 08 December 2008
58 years old

Director
WINCOTT, Dean William
Resigned: 31 October 2015
Appointed Date: 02 June 2015
54 years old

Persons With Significant Control

Mr Antonio Silvestri
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

LANGLEY UK LIMITED Events

14 Oct 2016
Appointment of Mrs Anne Elizabeth Hubble as a secretary on 11 October 2016
07 Sep 2016
Group of companies' accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 3 August 2016 with updates
18 May 2016
Appointment of Mrs Anne Elizabeth Hubble as a director on 18 May 2016
06 Apr 2016
Termination of appointment of Kim Yvonne Bond as a secretary on 24 March 2016
...
... and 42 more events
13 Dec 2008
Particulars of a mortgage or charge / charge no: 3
12 Dec 2008
Duplicate mortgage certificatecharge no:1
12 Dec 2008
Particulars of a mortgage or charge / charge no: 1
12 Dec 2008
Particulars of a mortgage or charge / charge no: 2
18 Jul 2008
Incorporation

LANGLEY UK LIMITED Charges

16 February 2016
Charge code 0665 0838 0006
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 February 2016
Charge code 0665 0838 0005
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 December 2013
Charge code 0665 0838 0004
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
8 December 2008
Debenture
Delivered: 13 December 2008
Status: Satisfied on 11 June 2013
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of first fixed and…
8 December 2008
Debenture
Delivered: 12 December 2008
Status: Satisfied on 17 January 2014
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Debenture
Delivered: 12 December 2008
Status: Satisfied on 2 August 2011
Persons entitled: Simon Wakeling as Security Trustee on Behalf of the Loan Note Holders
Description: Fixed and floating charge over the undertaking and all…