LONGMILL CORPORATION LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 02533596
Status Active
Incorporation Date 22 August 1990
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 50,100 . The most likely internet sites of LONGMILL CORPORATION LIMITED are www.longmillcorporation.co.uk, and www.longmill-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Longmill Corporation Limited is a Private Limited Company. The company registration number is 02533596. Longmill Corporation Limited has been working since 22 August 1990. The present status of the company is Active. The registered address of Longmill Corporation Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . JEYABAVAN, Veerasingham Ganeshan is a Secretary of the company. JEYABAVAN, Veerasingham Ganeshan is a Director of the company. YAMIN-JOSEPH, David is a Director of the company. Secretary INGLE, John David has been resigned. Director GRIFFITHS, Robert David has been resigned. Director O`DRISCOLL-KELLIHER, Christina has been resigned. Director WOLFE, Stephanie has been resigned. Director YAMIN-JOSEPH, Deborah has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
JEYABAVAN, Veerasingham Ganeshan
Appointed Date: 29 June 2002

Director
JEYABAVAN, Veerasingham Ganeshan
Appointed Date: 04 August 1998
65 years old

Director
YAMIN-JOSEPH, David

59 years old

Resigned Directors

Secretary
INGLE, John David
Resigned: 29 June 2002

Director
GRIFFITHS, Robert David
Resigned: 11 January 1999
Appointed Date: 04 August 1998
80 years old

Director
O`DRISCOLL-KELLIHER, Christina
Resigned: 15 August 2002
Appointed Date: 04 August 1998
63 years old

Director
WOLFE, Stephanie
Resigned: 25 January 1996
Appointed Date: 06 July 1995
67 years old

Director
YAMIN-JOSEPH, Deborah
Resigned: 14 March 2013
56 years old

Persons With Significant Control

Longmill Realty Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONGMILL CORPORATION LIMITED Events

19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
26 Apr 2016
Accounts for a small company made up to 31 July 2015
20 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,100

08 Jul 2015
Director's details changed for Mr Ganeshan Jeyabavan on 23 June 2015
08 Jul 2015
Secretary's details changed for Mr Ganeshan Jeyabavan on 23 June 2015
...
... and 94 more events
07 Jan 1991
Secretary resigned;new secretary appointed

07 Jan 1991
Registered office changed on 07/01/91 from: 110 whitchurch road cardiff CF4 3LY

21 Dec 1990
Application to commence business

17 Dec 1990
Company name changed seagull rise PLC\certificate issued on 18/12/90

22 Aug 1990
Incorporation

LONGMILL CORPORATION LIMITED Charges

31 January 2007
Security agreement
Delivered: 1 February 2007
Status: Satisfied on 4 May 2011
Persons entitled: Credit Suisse (UK) Limited
Description: The charged property being the credit balances the…
24 July 1997
Pledge agreement
Delivered: 26 July 1997
Status: Satisfied on 4 May 2011
Persons entitled: Fibi Bank (UK) PLC
Description: Property means all goods chattels and other property and/or…
2 April 1997
Legal charge
Delivered: 18 April 1997
Status: Satisfied on 4 May 2011
Persons entitled: Fibi Bank (UK) PLC
Description: Unit 6 drury way industrial estate laxcon close neasden…
2 April 1997
Legal charge
Delivered: 18 April 1997
Status: Satisfied on 4 May 2011
Persons entitled: Fibi Bank (UK) PLC
Description: Unit 7 drury way industrial estate laxconm close neasden…
2 April 1997
Rent charge
Delivered: 18 April 1997
Status: Satisfied on 4 May 2011
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now owing or hereafter to become owing to it in…
2 April 1997
Rent charge
Delivered: 18 April 1997
Status: Satisfied on 4 May 2011
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now due or to become due to it in respect of unit…
2 April 1997
Charge over credit balance
Delivered: 18 April 1997
Status: Satisfied on 4 May 2011
Persons entitled: Fibi Bank (UK) PLC
Description: All moneys from time to time held to the credit of the…
2 April 1997
Mortgage debenture
Delivered: 11 April 1997
Status: Satisfied on 4 May 2011
Persons entitled: Fibi Bank (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…
3 January 1991
Debenture
Delivered: 11 January 1991
Status: Satisfied on 24 May 1997
Persons entitled: Bank Hapoalim B.M.
Description: Fixed and floating charges over the undertaking and all…