LANGTREE INTERNATIONAL LIMITED
HUDDERSFIELD LANGWOOD ASSOCIATES LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 1PA

Company number 03128467
Status Active
Incorporation Date 20 November 1995
Company Type Private Limited Company
Address 35 WESTGATE, HUDDERSFIELD, WEST YORKSHIRE, HD1 1PA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LANGTREE INTERNATIONAL LIMITED are www.langtreeinternational.co.uk, and www.langtree-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Langtree International Limited is a Private Limited Company. The company registration number is 03128467. Langtree International Limited has been working since 20 November 1995. The present status of the company is Active. The registered address of Langtree International Limited is 35 Westgate Huddersfield West Yorkshire Hd1 1pa. . LANGTREE, John Anthony is a Director of the company. Secretary LANGTREE, Margaret Brenda has been resigned. Secretary LANGTREE, Nicola Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LANGTREE, Margaret Brenda has been resigned. Director LANGTREE, Mark Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
LANGTREE, John Anthony
Appointed Date: 30 January 2015
80 years old

Resigned Directors

Secretary
LANGTREE, Margaret Brenda
Resigned: 10 September 2005
Appointed Date: 20 November 1995

Secretary
LANGTREE, Nicola Jane
Resigned: 12 January 2014
Appointed Date: 10 September 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995

Director
LANGTREE, Margaret Brenda
Resigned: 07 July 2005
Appointed Date: 10 October 1999
79 years old

Director
LANGTREE, Mark Anthony
Resigned: 13 November 2014
Appointed Date: 20 November 1995
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 November 1995
Appointed Date: 20 November 1995

Persons With Significant Control

Mr John Langtree
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Brenda Langtree
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANGTREE INTERNATIONAL LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 April 2016
02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

18 May 2015
Registered office address changed from 31 Woodedge Ashton-in-Makerfield Wigan Lancashire WN4 9JZ to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 18 May 2015
...
... and 60 more events
08 Jan 1996
Secretary resigned
08 Jan 1996
Director resigned
08 Jan 1996
New secretary appointed
08 Jan 1996
New director appointed
20 Nov 1995
Incorporation