LONGMAN STAINLESS (U.K.) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 0LH
Company number 02023550
Status Active
Incorporation Date 28 May 1986
Company Type Private Limited Company
Address SUITE 3, SHERBOURNE HOUSE, 23/25 NORTHOLT ROAD, HARROW, MIDDLESEX, ENGLAND, HA2 0LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 11 December 2016 with updates; Registered office address changed from Griffin Centre Unit 14, Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016. The most likely internet sites of LONGMAN STAINLESS (U.K.) LIMITED are www.longmanstainlessuk.co.uk, and www.longman-stainless-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Longman Stainless U K Limited is a Private Limited Company. The company registration number is 02023550. Longman Stainless U K Limited has been working since 28 May 1986. The present status of the company is Active. The registered address of Longman Stainless U K Limited is Suite 3 Sherbourne House 23 25 Northolt Road Harrow Middlesex England Ha2 0lh. The company`s financial liabilities are £1238.54k. It is £238.78k against last year. And the total assets are £207.15k, which is £-355.56k against last year. HAHN, Lothar is a Secretary of the company. HAHN, Lothar is a Director of the company. HAHN, Oliver Wilhelm is a Director of the company. Secretary COOPER, Peter Ross Lloyd has been resigned. Secretary LLOYD COOPER TRUSTEES LIMITED has been resigned. Director HADDAD, Raymond Joseph has been resigned. The company operates in "Buying and selling of own real estate".


longman stainless (u.k.) Key Finiance

LIABILITIES £1238.54k
+23%
CASH n/a
TOTAL ASSETS £207.15k
-64%
All Financial Figures

Current Directors

Secretary
HAHN, Lothar
Appointed Date: 17 November 1994

Director
HAHN, Lothar
Appointed Date: 15 January 2010
86 years old

Director
HAHN, Oliver Wilhelm

59 years old

Resigned Directors

Secretary
COOPER, Peter Ross Lloyd
Resigned: 21 March 1991

Secretary
LLOYD COOPER TRUSTEES LIMITED
Resigned: 17 November 1994

Director
HADDAD, Raymond Joseph
Resigned: 07 September 2000
98 years old

Persons With Significant Control

Mr Lothar Hahn
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver Wilhelm Hahn
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONGMAN STAINLESS (U.K.) LIMITED Events

08 Mar 2017
Micro company accounts made up to 31 December 2016
14 Dec 2016
Confirmation statement made on 11 December 2016 with updates
30 Jun 2016
Registered office address changed from Griffin Centre Unit 14, Lyon Way Greenford Middlesex UB6 0BN to Suite 3, Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 16,000

...
... and 80 more events
09 Jul 1986
Gazettable document

18 Jun 1986
Company name changed\certificate issued on 18/06/86
10 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jun 1986
Registered office changed on 10/06/86 from: icc house 110 whitchurch road cardiff CF4 3LY

28 May 1986
Certificate of Incorporation

LONGMAN STAINLESS (U.K.) LIMITED Charges

6 April 2010
Legal charge
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: Ociri Fze
Description: All that f/h property k/a 14 lyon way, rockware avenue…