LANGHAM LIFTS LIMITED
BOUNDS GREEN ABBEY-LANGHAM LIFTS LIMITED

Hellopages » Greater London » Haringey » N11 2UT

Company number 01578538
Status Active
Incorporation Date 7 August 1981
Company Type Private Limited Company
Address 9 GATEWAY MEWS, RINGWAY, BOUNDS GREEN, LONDON, N11 2UT
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registration of charge 015785380005, created on 27 January 2017; Termination of appointment of Jenaro Cortajarena as a director on 19 January 2017; Termination of appointment of Carlos Orueta as a director on 19 January 2017. The most likely internet sites of LANGHAM LIFTS LIMITED are www.langhamlifts.co.uk, and www.langham-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Langham Lifts Limited is a Private Limited Company. The company registration number is 01578538. Langham Lifts Limited has been working since 07 August 1981. The present status of the company is Active. The registered address of Langham Lifts Limited is 9 Gateway Mews Ringway Bounds Green London N11 2ut. . AMEZTOY GARCIA, Garikoitz is a Secretary of the company. ECHEVEMIA, Javier Mutuberria is a Director of the company. ETXABE, Igor is a Director of the company. LOPEZ, Victor Manuel Bayona is a Director of the company. Secretary CONNEELY, Michael Peter has been resigned. Secretary CORTAJARENA, Jenaro has been resigned. Secretary RIBEIRO, Joao has been resigned. Director AVERILL, Frederick John has been resigned. Director CONNEELY, Anne Marie has been resigned. Director CONNEELY, Michael Peter has been resigned. Director CORTAJARENA, Jenaro has been resigned. Director FLEETWOOD, Brian has been resigned. Director ORUETA, Carlos has been resigned. Director STIMPSON, David Richard has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
AMEZTOY GARCIA, Garikoitz
Appointed Date: 01 July 2016

Director
ECHEVEMIA, Javier Mutuberria
Appointed Date: 20 January 2015
67 years old

Director
ETXABE, Igor
Appointed Date: 19 January 2017
53 years old

Director
LOPEZ, Victor Manuel Bayona
Appointed Date: 20 January 2015
53 years old

Resigned Directors

Secretary
CONNEELY, Michael Peter
Resigned: 20 January 2015

Secretary
CORTAJARENA, Jenaro
Resigned: 19 January 2017
Appointed Date: 20 January 2015

Secretary
RIBEIRO, Joao
Resigned: 01 July 2016
Appointed Date: 20 January 2015

Director
AVERILL, Frederick John
Resigned: 25 June 1993
90 years old

Director
CONNEELY, Anne Marie
Resigned: 20 January 2015
Appointed Date: 17 December 1999
70 years old

Director
CONNEELY, Michael Peter
Resigned: 20 January 2015
74 years old

Director
CORTAJARENA, Jenaro
Resigned: 19 January 2017
Appointed Date: 20 January 2015
52 years old

Director
FLEETWOOD, Brian
Resigned: 31 January 2000
85 years old

Director
ORUETA, Carlos
Resigned: 19 January 2017
Appointed Date: 20 January 2015
57 years old

Director
STIMPSON, David Richard
Resigned: 20 January 2015
Appointed Date: 01 February 2001
71 years old

LANGHAM LIFTS LIMITED Events

31 Jan 2017
Registration of charge 015785380005, created on 27 January 2017
19 Jan 2017
Termination of appointment of Jenaro Cortajarena as a director on 19 January 2017
19 Jan 2017
Termination of appointment of Carlos Orueta as a director on 19 January 2017
19 Jan 2017
Termination of appointment of Jenaro Cortajarena as a secretary on 19 January 2017
19 Jan 2017
Appointment of Mr Igor Etxabe as a director on 19 January 2017
...
... and 107 more events
02 Sep 1986
Full accounts made up to 30 September 1985

02 Sep 1986
Director resigned

04 May 1984
Annual return made up to 15/12/82
11 Apr 1984
Allotment of shares
07 Aug 1981
Certificate of incorporation

LANGHAM LIFTS LIMITED Charges

27 January 2017
Charge code 0157 8538 0005
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 October 1992
Charge over credit balances
Delivered: 20 October 1992
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: £8,360 held on an account no. 97518433 see form 395…
9 March 1990
Legal mortgage
Delivered: 17 March 1990
Status: Satisfied on 27 November 2014
Persons entitled: Nationwide Anglia Building Society
Description: F/H property situate at 28 sidney road, london N22.
9 March 1990
Mortgage debenture
Delivered: 17 March 1990
Status: Satisfied on 27 November 2014
Persons entitled: Nationwide Anglia Building Society
Description: Undertaking and all property and assets present and future…
6 October 1987
Legal mortgage
Delivered: 14 October 1987
Status: Satisfied on 27 November 2014
Persons entitled: National Westminster Bank PLC
Description: 28 sidney road, london N22. Floating charge over all…