AHL LANGLEY HOLDINGS LIMITED
GUILDFORD RAZORVALE LIMITED

Hellopages » Surrey » Guildford » GU1 1UN

Company number 05077727
Status Liquidation
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address 3RD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 24 February 2017; Liquidators' statement of receipts and payments to 24 February 2016; Liquidators' statement of receipts and payments to 24 February 2015. The most likely internet sites of AHL LANGLEY HOLDINGS LIMITED are www.ahllangleyholdings.co.uk, and www.ahl-langley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Ahl Langley Holdings Limited is a Private Limited Company. The company registration number is 05077727. Ahl Langley Holdings Limited has been working since 18 March 2004. The present status of the company is Liquidation. The registered address of Ahl Langley Holdings Limited is 3rd Floor One London Square Cross Lanes Guildford Surrey Gu1 1un. . PATEL, Timir is a Secretary of the company. MACKAY, Giles Patrick Cyril is a Director of the company. ORCHIN, David Alexander is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director COX, Kenneth Geoffrey has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MIXTER, Steven Neil has been resigned. Director NEWELL, Frank Anthony has been resigned. Nominee Director PUDGE, David John has been resigned. Director RICHARDSON, Barbara has been resigned. Director ROSSER, Vivian Howe has been resigned. Director ROSSER, Vivian Howe has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PATEL, Timir
Appointed Date: 27 May 2004

Director
MACKAY, Giles Patrick Cyril
Appointed Date: 27 May 2004
63 years old

Director
ORCHIN, David Alexander
Appointed Date: 02 December 2008
57 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 27 May 2004
Appointed Date: 18 March 2004

Director
COX, Kenneth Geoffrey
Resigned: 09 April 2009
Appointed Date: 27 May 2004
78 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 27 May 2004
Appointed Date: 18 March 2004
64 years old

Director
MIXTER, Steven Neil
Resigned: 01 August 2007
Appointed Date: 17 November 2006
49 years old

Director
NEWELL, Frank Anthony
Resigned: 31 March 2011
Appointed Date: 01 August 2007
72 years old

Nominee Director
PUDGE, David John
Resigned: 27 May 2004
Appointed Date: 18 March 2004
60 years old

Director
RICHARDSON, Barbara
Resigned: 22 September 2006
Appointed Date: 14 July 2006
58 years old

Director
ROSSER, Vivian Howe
Resigned: 17 October 2008
Appointed Date: 17 November 2006
67 years old

Director
ROSSER, Vivian Howe
Resigned: 22 September 2006
Appointed Date: 11 August 2006
67 years old

AHL LANGLEY HOLDINGS LIMITED Events

24 Mar 2017
Liquidators' statement of receipts and payments to 24 February 2017
04 May 2016
Liquidators' statement of receipts and payments to 24 February 2016
06 May 2015
Liquidators' statement of receipts and payments to 24 February 2015
01 Apr 2014
Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 1 April 2014
19 Mar 2014
Statement of affairs with form 4.19
...
... and 51 more events
04 Jun 2004
Director resigned
04 Jun 2004
Accounting reference date extended from 31/03/05 to 30/06/05
04 Jun 2004
Registered office changed on 04/06/04 from: 10 upper bank street london E14 5JJ
01 Jun 2004
Company name changed razorvale LIMITED\certificate issued on 01/06/04
18 Mar 2004
Incorporation

AHL LANGLEY HOLDINGS LIMITED Charges

26 July 2007
Share charge
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: The Royal of Scotland PLC (The Security Trustee)
Description: By way of fixed charge the investments and by way of…
26 July 2007
Share charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed charge the shares and all related rights. See the…
25 October 2004
Preferred shortfall facility third party debenture
Delivered: 12 November 2004
Status: Satisfied on 18 August 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: By way of legal mortgage the property being part of the…
25 October 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied on 18 August 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: By way of legal mortgage the property being part of the…