LANGTEC HOLDINGS LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 5YB

Company number 02822173
Status Active
Incorporation Date 27 May 1993
Company Type Private Limited Company
Address 1 CALDER COURT, ALTHAM, ACCRINGTON, LANCASHIRE, BB5 5YB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Appointment of Mrs Alison Harwood Turner as a secretary on 14 August 2015. The most likely internet sites of LANGTEC HOLDINGS LIMITED are www.langtecholdings.co.uk, and www.langtec-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Langtec Holdings Limited is a Private Limited Company. The company registration number is 02822173. Langtec Holdings Limited has been working since 27 May 1993. The present status of the company is Active. The registered address of Langtec Holdings Limited is 1 Calder Court Altham Accrington Lancashire Bb5 5yb. . TURNER, Alison Harwood is a Secretary of the company. TURNER, Andrew Michael is a Director of the company. Secretary MACKENZIE, Sylvia has been resigned. Secretary TURNER, Andrew Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRY, Robert John has been resigned. Director MACKENZIE, Alastair has been resigned. Director MACKENZIE, Sylvia has been resigned. Director MOORE, Victor Dennis has been resigned. Director ROCHFORD, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TURNER, Alison Harwood
Appointed Date: 14 August 2015

Director
TURNER, Andrew Michael
Appointed Date: 20 March 1998
65 years old

Resigned Directors

Secretary
MACKENZIE, Sylvia
Resigned: 20 March 1998
Appointed Date: 17 June 1993

Secretary
TURNER, Andrew Michael
Resigned: 14 August 2015
Appointed Date: 20 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1993
Appointed Date: 27 May 1993

Director
BERRY, Robert John
Resigned: 25 June 2015
Appointed Date: 20 March 1998
77 years old

Director
MACKENZIE, Alastair
Resigned: 20 March 1998
Appointed Date: 17 June 1993
91 years old

Director
MACKENZIE, Sylvia
Resigned: 20 March 1998
Appointed Date: 17 June 1993
89 years old

Director
MOORE, Victor Dennis
Resigned: 31 October 2000
Appointed Date: 23 March 1998
79 years old

Director
ROCHFORD, John
Resigned: 29 November 2010
Appointed Date: 23 March 1998
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1993
Appointed Date: 27 May 1993

LANGTEC HOLDINGS LIMITED Events

01 Aug 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Aug 2015
Appointment of Mrs Alison Harwood Turner as a secretary on 14 August 2015
18 Aug 2015
Termination of appointment of Andrew Michael Turner as a secretary on 14 August 2015
20 Jul 2015
Termination of appointment of Robert John Berry as a director on 25 June 2015
...
... and 60 more events
07 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

07 Jul 1993
Director resigned;new director appointed

07 Jul 1993
Registered office changed on 07/07/93 from: 2 baches street london. N1 6UB.

06 Jul 1993
Company name changed pitchfollow enterprises LIMITED\certificate issued on 07/07/93

27 May 1993
Incorporation