LANGERSAL NO.2 LIMITED
LONDON LONDON PERSONAL LOANS LIMITED C & A BRENNINKMEYER LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 6RD

Company number 01143030
Status Active
Incorporation Date 1 November 1973
Company Type Private Limited Company
Address MICHELIN HOUSE THIRD FLOOR, 81 FULHAM ROAD, LONDON, SW3 6RD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Director's details changed for Mr John David Drury on 13 November 2015; Director's details changed for Mr John David Drury on 13 November 2015. The most likely internet sites of LANGERSAL NO.2 LIMITED are www.langersalno2.co.uk, and www.langersal-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Langersal No 2 Limited is a Private Limited Company. The company registration number is 01143030. Langersal No 2 Limited has been working since 01 November 1973. The present status of the company is Active. The registered address of Langersal No 2 Limited is Michelin House Third Floor 81 Fulham Road London Sw3 6rd. . DRURY, John David is a Secretary of the company. DRURY, John David is a Director of the company. HAMMER, Christoph is a Director of the company. Secretary DAVIS, Dave O Brian has been resigned. Secretary DRURY, John David has been resigned. Secretary KNIGHT, Christopher Charles has been resigned. Secretary LEE, Stephen Richard has been resigned. Secretary SPARROW, Steven Roy has been resigned. Director BARRY, Stephen has been resigned. Director BRADFORD, Justin has been resigned. Director BURNSTONE, David John has been resigned. Director CONVERY, Rachael Victoria has been resigned. Director DRURY, John David has been resigned. Director DUFFY, Martin Robert Anthony has been resigned. Director NILSSON, Sally Clare has been resigned. Director OWEN, Robert John has been resigned. Director RAYMENT, Robert Charles has been resigned. Director VELLANI, Hassanali Andrew Shams-Ud-Din has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DRURY, John David
Appointed Date: 30 April 2007

Director
DRURY, John David
Appointed Date: 30 April 2007
70 years old

Director
HAMMER, Christoph
Appointed Date: 28 October 2015
66 years old

Resigned Directors

Secretary
DAVIS, Dave O Brian
Resigned: 31 March 1995

Secretary
DRURY, John David
Resigned: 10 September 2004
Appointed Date: 06 May 2003

Secretary
KNIGHT, Christopher Charles
Resigned: 06 May 2003
Appointed Date: 31 March 1995

Secretary
LEE, Stephen Richard
Resigned: 20 April 2006
Appointed Date: 10 September 2004

Secretary
SPARROW, Steven Roy
Resigned: 30 April 2007
Appointed Date: 20 April 2006

Director
BARRY, Stephen
Resigned: 14 October 2005
Appointed Date: 10 September 2004
57 years old

Director
BRADFORD, Justin
Resigned: 14 December 2012
Appointed Date: 09 July 2007
58 years old

Director
BURNSTONE, David John
Resigned: 30 April 2007
80 years old

Director
CONVERY, Rachael Victoria
Resigned: 04 April 2008
Appointed Date: 11 June 2007
52 years old

Director
DRURY, John David
Resigned: 27 October 2004
Appointed Date: 19 December 2000
70 years old

Director
DUFFY, Martin Robert Anthony
Resigned: 19 December 2000
75 years old

Director
NILSSON, Sally Clare
Resigned: 28 October 2015
Appointed Date: 04 April 2008
47 years old

Director
OWEN, Robert John
Resigned: 02 May 2006
Appointed Date: 10 September 2004
68 years old

Director
RAYMENT, Robert Charles
Resigned: 30 April 2007
Appointed Date: 19 April 2006
81 years old

Director
VELLANI, Hassanali Andrew Shams-Ud-Din
Resigned: 17 February 2011
Appointed Date: 30 April 2007
68 years old

Persons With Significant Control

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

LANGERSAL NO.2 LIMITED Events

20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
28 Jun 2016
Director's details changed for Mr John David Drury on 13 November 2015
27 Jun 2016
Director's details changed for Mr John David Drury on 13 November 2015
08 Jun 2016
Accounts for a dormant company made up to 29 February 2016
28 Oct 2015
Appointment of Mr Christoph Hammer as a director on 28 October 2015
...
... and 129 more events
14 May 1986
Full accounts made up to 31 December 1985

14 May 1986
Return made up to 25/04/86; full list of members

08 May 1986
Director resigned;new director appointed

01 Nov 1973
Certificate of incorporation
01 Nov 1973
Incorporation