RYAN LANGTON LIMITED
IPSWICH LANGTON INDEPENDENT LIMITED FOFFUM FINANCIAL LIMITED

Hellopages » Suffolk » Ipswich » IP2 0AL

Company number 03245314
Status Active
Incorporation Date 3 September 1996
Company Type Private Limited Company
Address CRANE HALL, LONDON ROAD, IPSWICH, SUFFOLK, IP2 0AL
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RYAN LANGTON LIMITED are www.ryanlangton.co.uk, and www.ryan-langton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Ryan Langton Limited is a Private Limited Company. The company registration number is 03245314. Ryan Langton Limited has been working since 03 September 1996. The present status of the company is Active. The registered address of Ryan Langton Limited is Crane Hall London Road Ipswich Suffolk Ip2 0al. . RYAN, Timothy Mark is a Secretary of the company. RYAN, Timothy Mark is a Director of the company. Secretary BEDFORD, Paul David has been resigned. Secretary BRADLEY, Michael John has been resigned. Secretary BRYANT, Julie Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEDFORD, David John has been resigned. Director BEDFORD, James Oliver has been resigned. Director BEDFORD, Paul David has been resigned. Director BRYANT, Julie Ann has been resigned. Director COLDREY, Charles Godfrey has been resigned. Director DAWSON, Eldon Stevenson has been resigned. Director FLETCHER, John Kevin has been resigned. Director RYAN, Colin James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
RYAN, Timothy Mark
Appointed Date: 17 July 2003

Director
RYAN, Timothy Mark
Appointed Date: 17 July 2003
62 years old

Resigned Directors

Secretary
BEDFORD, Paul David
Resigned: 16 June 1999
Appointed Date: 03 September 1996

Secretary
BRADLEY, Michael John
Resigned: 17 July 2003
Appointed Date: 26 April 2002

Secretary
BRYANT, Julie Ann
Resigned: 26 April 2002
Appointed Date: 16 June 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 September 1996
Appointed Date: 03 September 1996

Director
BEDFORD, David John
Resigned: 16 June 1999
Appointed Date: 03 September 1996
88 years old

Director
BEDFORD, James Oliver
Resigned: 16 June 1999
Appointed Date: 03 September 1996
59 years old

Director
BEDFORD, Paul David
Resigned: 16 June 1999
Appointed Date: 20 September 1996
62 years old

Director
BRYANT, Julie Ann
Resigned: 30 April 2002
Appointed Date: 16 June 1999
55 years old

Director
COLDREY, Charles Godfrey
Resigned: 30 April 2002
Appointed Date: 16 June 1999
72 years old

Director
DAWSON, Eldon Stevenson
Resigned: 31 March 2003
Appointed Date: 03 September 1996
65 years old

Director
FLETCHER, John Kevin
Resigned: 30 January 2012
Appointed Date: 26 April 2002
64 years old

Director
RYAN, Colin James
Resigned: 24 May 2005
Appointed Date: 26 April 2002
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 September 1996
Appointed Date: 03 September 1996

Persons With Significant Control

Mr Timothy Mark Ryan
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYAN LANGTON LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2016
Confirmation statement made on 3 September 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 999.99975

23 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 70 more events
11 Sep 1996
New secretary appointed
11 Sep 1996
New director appointed
11 Sep 1996
New director appointed
11 Sep 1996
New director appointed
03 Sep 1996
Incorporation

RYAN LANGTON LIMITED Charges

17 May 2000
Debenture
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…