HELLIER LANGSTON LIMITED
HAVANT HLG BUILDING SURVEYORS LIMITED

Hellopages » Hampshire » Havant » PO9 1QU

Company number 05013122
Status Active
Incorporation Date 12 January 2004
Company Type Private Limited Company
Address STATION HOUSE, NORTH STREET, HAVANT, HAMPSHIRE, PO9 1QU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Guy Francis Jones as a director on 1 January 2016. The most likely internet sites of HELLIER LANGSTON LIMITED are www.hellierlangston.co.uk, and www.hellier-langston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Hellier Langston Limited is a Private Limited Company. The company registration number is 05013122. Hellier Langston Limited has been working since 12 January 2004. The present status of the company is Active. The registered address of Hellier Langston Limited is Station House North Street Havant Hampshire Po9 1qu. . CROCKER, Anthony David is a Director of the company. HELLIER, Andrew James is a Director of the company. HELLIER, Derek John is a Director of the company. JONES, Guy Francis is a Director of the company. POPLETT, Matthew is a Director of the company. WEBB, Jason Paul is a Director of the company. Secretary REDDY, David John Hamilton has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CHAPPELL, Grant Charles has been resigned. Director GREGORY, Alan has been resigned. Director REDDY, David John Hamilton has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CROCKER, Anthony David
Appointed Date: 01 April 2012
43 years old

Director
HELLIER, Andrew James
Appointed Date: 01 April 2012
43 years old

Director
HELLIER, Derek John
Appointed Date: 15 January 2004
74 years old

Director
JONES, Guy Francis
Appointed Date: 01 January 2016
45 years old

Director
POPLETT, Matthew
Appointed Date: 16 June 2014
53 years old

Director
WEBB, Jason Paul
Appointed Date: 16 June 2014
56 years old

Resigned Directors

Secretary
REDDY, David John Hamilton
Resigned: 01 April 2012
Appointed Date: 14 January 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 January 2004
Appointed Date: 12 January 2004

Director
CHAPPELL, Grant Charles
Resigned: 21 May 2009
Appointed Date: 04 April 2005
58 years old

Director
GREGORY, Alan
Resigned: 21 May 2009
Appointed Date: 14 January 2004
60 years old

Director
REDDY, David John Hamilton
Resigned: 08 October 2012
Appointed Date: 04 April 2005
76 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 January 2004
Appointed Date: 12 January 2004

Persons With Significant Control

Hellier Langston Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELLIER LANGSTON LIMITED Events

17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Appointment of Mr Guy Francis Jones as a director on 1 January 2016
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 750

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
05 Feb 2004
Registered office changed on 05/02/04 from: brent associates accountants suite 20 hi lite buildings newgate lane fareham hampshire PO14 1TH
22 Jan 2004
Secretary resigned
22 Jan 2004
Director resigned
22 Jan 2004
Registered office changed on 22/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Jan 2004
Incorporation