LANGLAND ADVERTISING DESIGN AND MARKETING LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8DG

Company number 02633451
Status Active
Incorporation Date 30 July 1991
Company Type Private Limited Company
Address PEMBROKE BUILDING, AVONMORE ROAD, LONDON, ENGLAND, W14 8DG
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Termination of appointment of Raj Basran as a secretary on 18 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of LANGLAND ADVERTISING DESIGN AND MARKETING LIMITED are www.langlandadvertisingdesignandmarketing.co.uk, and www.langland-advertising-design-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Langland Advertising Design and Marketing Limited is a Private Limited Company. The company registration number is 02633451. Langland Advertising Design and Marketing Limited has been working since 30 July 1991. The present status of the company is Active. The registered address of Langland Advertising Design and Marketing Limited is Pembroke Building Avonmore Road London England W14 8dg. . MUNIS, Joanne is a Secretary of the company. BIGHAM, Andrew is a Director of the company. CHIN, Philip is a Director of the company. COLUCCI, Nicholas is a Director of the company. KUCHEL, Ashley Paul is a Director of the company. Secretary BASRAN, Raj has been resigned. Secretary CHIN, Joanna Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARKELL, Graeme John has been resigned. Director CHIN, Joanna Louise has been resigned. Director FERRUCCI, Alison Jane has been resigned. Director LONG, Matthew Eli has been resigned. Director SPENCER, Catherine Mary has been resigned. Director SPURGEON, Andrew Jason has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MUNIS, Joanne
Appointed Date: 28 October 2015

Director
BIGHAM, Andrew
Appointed Date: 28 October 2015
64 years old

Director
CHIN, Philip
Appointed Date: 30 August 1991
65 years old

Director
COLUCCI, Nicholas
Appointed Date: 28 October 2015
66 years old

Director
KUCHEL, Ashley Paul
Appointed Date: 28 October 2015
62 years old

Resigned Directors

Secretary
BASRAN, Raj
Resigned: 18 January 2017
Appointed Date: 28 October 2015

Secretary
CHIN, Joanna Louise
Resigned: 28 October 2015
Appointed Date: 30 August 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 August 1991
Appointed Date: 30 July 1991

Director
ARKELL, Graeme John
Resigned: 28 October 2015
Appointed Date: 01 October 2012
69 years old

Director
CHIN, Joanna Louise
Resigned: 28 October 2015
Appointed Date: 30 August 1991
64 years old

Director
FERRUCCI, Alison Jane
Resigned: 28 October 2015
Appointed Date: 27 February 2014
50 years old

Director
LONG, Matthew Eli
Resigned: 28 October 2015
Appointed Date: 01 December 2014
52 years old

Director
SPENCER, Catherine Mary
Resigned: 28 October 2015
Appointed Date: 01 October 2012
62 years old

Director
SPURGEON, Andrew Jason
Resigned: 28 October 2015
Appointed Date: 02 August 2010
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 August 1991
Appointed Date: 30 July 1991

Persons With Significant Control

Mms Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANGLAND ADVERTISING DESIGN AND MARKETING LIMITED Events

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
26 Jan 2017
Termination of appointment of Raj Basran as a secretary on 18 January 2017
18 Aug 2016
Full accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
03 Dec 2015
Auditor's resignation
...
... and 99 more events
25 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

25 Sep 1991
Registered office changed on 25/09/91 from: 2 baches st london N1 6UB

24 Sep 1991
Company name changed advisepride LIMITED\certificate issued on 25/09/91

24 Sep 1991
Company name changed\certificate issued on 24/09/91
30 Jul 1991
Incorporation

LANGLAND ADVERTISING DESIGN AND MARKETING LIMITED Charges

29 October 1992
Deed for deposit of monies
Delivered: 6 November 1992
Status: Satisfied on 19 December 2009
Persons entitled: Britannia Life Assurance LTD
Description: The sum of £10650 in account no. 7022787 in the name of…
25 March 1992
Fixed and floating charge
Delivered: 27 March 1992
Status: Satisfied on 5 March 2005
Persons entitled: Midland Bank PLC
Description: And patents. Fixed and floating charges over the…