LANGLEY WATERPROOFING SYSTEMS LIMITED
DAVENTRY ENIVOB 30 LIMITED

Hellopages » Northamptonshire » Daventry » NN11 8YH

Company number 03727617
Status Active
Incorporation Date 5 March 1999
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, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a medium company made up to 31 December 2015; Appointment of Mrs Anne Elizabeth Hubble as a director on 18 May 2016. The most likely internet sites of LANGLEY WATERPROOFING SYSTEMS LIMITED are www.langleywaterproofingsystems.co.uk, and www.langley-waterproofing-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven 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 Waterproofing Systems Limited is a Private Limited Company. The company registration number is 03727617. Langley Waterproofing Systems Limited has been working since 05 March 1999. The present status of the company is Active. The registered address of Langley Waterproofing Systems Limited is Langley House Lamport Drive Heartlands Business Park Daventry Northamptonshire Nn11 8yh. . AUSTINE, John David is a Director of the company. HUBBLE, Anne Elizabeth is a Director of the company. SILVESTRI, Antonio is a Director of the company. WINCOTT, Dean William is a Director of the company. Secretary BOND, Kim Yvonne has been resigned. Secretary HH COMPANY SECRETARIES LIMITED has been resigned. Secretary LUCAS, Janice Rosalind has been resigned. Secretary WATSON, Brian David has been resigned. Director WAKELING, Simon has been resigned. Director WATSON, Brian David has been resigned. Director HH COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Director
AUSTINE, John David
Appointed Date: 09 June 2014
72 years old

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

Director
SILVESTRI, Antonio
Appointed Date: 01 December 2003
55 years old

Director
WINCOTT, Dean William
Appointed Date: 01 November 2015
54 years old

Resigned Directors

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

Secretary
HH COMPANY SECRETARIES LIMITED
Resigned: 14 September 1999
Appointed Date: 05 March 1999

Secretary
LUCAS, Janice Rosalind
Resigned: 21 May 2010
Appointed Date: 15 May 2000

Secretary
WATSON, Brian David
Resigned: 15 May 2000
Appointed Date: 09 September 1999

Director
WAKELING, Simon
Resigned: 08 December 2008
Appointed Date: 09 September 1999
58 years old

Director
WATSON, Brian David
Resigned: 15 May 2000
Appointed Date: 09 September 1999
88 years old

Director
HH COMPANY DIRECTORS LIMITED
Resigned: 14 September 1999
Appointed Date: 05 March 1999

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 WATERPROOFING SYSTEMS LIMITED Events

17 Mar 2017
Confirmation statement made on 10 March 2017 with updates
07 Sep 2016
Accounts for a medium company made up to 31 December 2015
18 May 2016
Appointment of Mrs Anne Elizabeth Hubble as a director on 18 May 2016
08 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000

06 Apr 2016
Termination of appointment of Kim Yvonne Bond as a secretary on 24 March 2016
...
... and 75 more events
12 Oct 1999
Director resigned
12 Oct 1999
New director appointed
12 Oct 1999
New secretary appointed;new director appointed
11 Oct 1999
Company name changed enivob 30 LIMITED\certificate issued on 11/10/99
05 Mar 1999
Incorporation

LANGLEY WATERPROOFING SYSTEMS LIMITED Charges

1 October 2014
Charge code 0372 7617 0006
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
19 December 2013
Charge code 0372 7617 0005
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0372 7617 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…