141 - 159 LANGTON WAY COMPANY LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE8 5UH

Company number 01390674
Status Active
Incorporation Date 25 September 1978
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 57 LAPWING TOWER, TAYLOR CLOSE, LONDON, SE8 5UH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Dr Benjamin Thomas Hope as a director on 28 January 2017; Termination of appointment of Terence Arthur Cowling as a director on 28 January 2017; Registered office address changed from 143 Langton Way London SE3 7JS to Flat 57 Lapwing Tower Taylor Close London SE8 5UH on 10 January 2017. The most likely internet sites of 141 - 159 LANGTON WAY COMPANY LIMITED are www.141159langtonwaycompany.co.uk, and www.141-159-langton-way-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. 141 159 Langton Way Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01390674. 141 159 Langton Way Company Limited has been working since 25 September 1978. The present status of the company is Active. The registered address of 141 159 Langton Way Company Limited is Flat 57 Lapwing Tower Taylor Close London Se8 5uh. . HARWOOD, Mark is a Director of the company. HOPE, Benjamin Thomas, Dr is a Director of the company. KINNISON, Mary Frances is a Director of the company. Secretary ALTLAND DE DIAZ, Heather has been resigned. Secretary CAIRNS, June Jennifer has been resigned. Secretary GODDING, Dennis Frederick has been resigned. Secretary HARWOOD, Phyllis Emma has been resigned. Secretary LUCCOCK, Anna Louise has been resigned. Secretary MASSEY, Roger Paul has been resigned. Secretary MEEKING, Brian David has been resigned. Director BUSHELL, Terry Edward has been resigned. Director BUSHELL, Terry Edward has been resigned. Director COWLING, Terence Arthur has been resigned. Director COWLING, Terry has been resigned. Director COWLING, Terry Arthur has been resigned. Director HARWOOD, Phyllis Emma has been resigned. Director HAYES, Colin Joseph has been resigned. Director HAYES, Colin Joseph has been resigned. Director HUGHES, Gerard Vincent has been resigned. Director KINNISON, Mary Frances has been resigned. Director KINNISON, Mary Frances has been resigned. Director MASSEY, Roger Paul has been resigned. Director SMITH, Georgina Dorothy has been resigned. Director TYLER, Mary Isabel has been resigned. The company operates in "Residents property management".


Current Directors

Director
HARWOOD, Mark
Appointed Date: 15 October 2016
70 years old

Director
HOPE, Benjamin Thomas, Dr
Appointed Date: 28 January 2017
48 years old

Director
KINNISON, Mary Frances
Appointed Date: 15 October 2016
64 years old

Resigned Directors

Secretary
ALTLAND DE DIAZ, Heather
Resigned: 05 July 2002
Appointed Date: 01 January 2000

Secretary
CAIRNS, June Jennifer
Resigned: 25 March 1992

Secretary
GODDING, Dennis Frederick
Resigned: 31 December 1999
Appointed Date: 01 January 1995

Secretary
HARWOOD, Phyllis Emma
Resigned: 01 April 2008
Appointed Date: 05 January 2007

Secretary
LUCCOCK, Anna Louise
Resigned: 03 June 2015
Appointed Date: 11 January 2007

Secretary
MASSEY, Roger Paul
Resigned: 05 January 2007
Appointed Date: 05 July 2002

Secretary
MEEKING, Brian David
Resigned: 31 December 1994
Appointed Date: 25 March 1992

Director
BUSHELL, Terry Edward
Resigned: 05 July 2016
Appointed Date: 01 April 2008
82 years old

Director
BUSHELL, Terry Edward
Resigned: 16 April 2005
Appointed Date: 05 July 1999
82 years old

Director
COWLING, Terence Arthur
Resigned: 28 January 2017
Appointed Date: 11 April 2015
82 years old

Director
COWLING, Terry
Resigned: 27 May 2009
Appointed Date: 01 April 2008
82 years old

Director
COWLING, Terry Arthur
Resigned: 20 September 2002
Appointed Date: 05 July 1999
82 years old

Director
HARWOOD, Phyllis Emma
Resigned: 31 March 2008
Appointed Date: 20 March 1996
101 years old

Director
HAYES, Colin Joseph
Resigned: 31 March 2008
Appointed Date: 16 April 2005
90 years old

Director
HAYES, Colin Joseph
Resigned: 05 July 1999
90 years old

Director
HUGHES, Gerard Vincent
Resigned: 29 June 2015
Appointed Date: 20 March 2010
62 years old

Director
KINNISON, Mary Frances
Resigned: 11 April 2015
Appointed Date: 20 March 2010
64 years old

Director
KINNISON, Mary Frances
Resigned: 31 March 2008
Appointed Date: 20 September 2002
64 years old

Director
MASSEY, Roger Paul
Resigned: 31 July 1999
Appointed Date: 16 March 1998
62 years old

Director
SMITH, Georgina Dorothy
Resigned: 01 January 1998
101 years old

Director
TYLER, Mary Isabel
Resigned: 01 January 1996
98 years old

141 - 159 LANGTON WAY COMPANY LIMITED Events

15 Feb 2017
Appointment of Dr Benjamin Thomas Hope as a director on 28 January 2017
09 Feb 2017
Termination of appointment of Terence Arthur Cowling as a director on 28 January 2017
10 Jan 2017
Registered office address changed from 143 Langton Way London SE3 7JS to Flat 57 Lapwing Tower Taylor Close London SE8 5UH on 10 January 2017
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Appointment of Mark Harwood as a director on 15 October 2016
...
... and 108 more events
05 Sep 1986
Full accounts made up to 31 March 1986

03 Jul 1986
Secretary resigned;new secretary appointed

12 Jun 1986
Annual return made up to 05/06/86

12 Jun 1986
Secretary resigned;new secretary appointed

25 Sep 1978
Incorporation