LANGLEY PRODUCTS LIMITED
EDGWARE BANXTAN MANUFACTURING LIMITED

Hellopages » Greater London » Harrow » HA8 7DB

Company number 08887272
Status Active - Proposal to Strike off
Incorporation Date 11 February 2014
Company Type Private Limited Company
Address HANDEL HOUSE, 95 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7DB
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 . The most likely internet sites of LANGLEY PRODUCTS LIMITED are www.langleyproducts.co.uk, and www.langley-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Langley Products Limited is a Private Limited Company. The company registration number is 08887272. Langley Products Limited has been working since 11 February 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Langley Products Limited is Handel House 95 High Street Edgware Middlesex Ha8 7db. . SCHAVERIEN, Jennifer Ann is a Director of the company. Director KAHAN, Barbara has been resigned. Director SCHAVERIEN, Jack Mervin has been resigned. Director WALLIS, Gary John has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Director
SCHAVERIEN, Jennifer Ann
Appointed Date: 22 March 2016
74 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 15 February 2015
Appointed Date: 11 February 2014
94 years old

Director
SCHAVERIEN, Jack Mervin
Resigned: 22 March 2016
Appointed Date: 23 April 2015
79 years old

Director
WALLIS, Gary John
Resigned: 23 April 2015
Appointed Date: 15 February 2015
65 years old

LANGLEY PRODUCTS LIMITED Events

22 Mar 2017
Compulsory strike-off action has been suspended
14 Mar 2017
First Gazette notice for compulsory strike-off
14 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

29 Mar 2016
Appointment of Mrs Jennifer Ann Schaverien as a director on 22 March 2016
29 Mar 2016
Termination of appointment of Jack Mervin Schaverien as a director on 22 March 2016
...
... and 6 more events
10 Apr 2015
Appointment of Mr Gary John Wallis as a director on 15 February 2015
10 Apr 2015
Termination of appointment of Barbara Kahan as a director on 15 February 2015
09 Apr 2015
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Handel House 95 High Street Edgware Middlesex HA8 7DB on 9 April 2015
05 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1

11 Feb 2014
Incorporation
Statement of capital on 2014-02-11
  • GBP 1