LANGHAM INTERNATIONAL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE
Company number 01258790
Status Active
Incorporation Date 17 May 1976
Company Type Private Limited Company
Address ST GEORGE'S HOUSE, 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE, M15 4JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 23 May 2015 with full list of shareholders Statement of capital on 2015-06-29 GBP 100 . The most likely internet sites of LANGHAM INTERNATIONAL LIMITED are www.langhaminternational.co.uk, and www.langham-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Langham International Limited is a Private Limited Company. The company registration number is 01258790. Langham International Limited has been working since 17 May 1976. The present status of the company is Active. The registered address of Langham International Limited is St George S House 215 219 Chester Road Manchester Lancashire M15 4je. The cash in hand is £0.1k. It is £0k against last year. . LANGHAM, Robert Maurice is a Director of the company. Secretary CLAYTON, Doreen Ann has been resigned. Secretary LANGHAM, Phyllis Caroline has been resigned. Secretary PAYNE, Jean has been resigned. Director LANGHAM, Janet Elizabeth has been resigned. Director LANGHAM, Phyllis Caroline has been resigned. Director LANGHAM, Robert Maurice has been resigned. The company operates in "Other business support service activities n.e.c.".


langham international Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LANGHAM, Robert Maurice
Appointed Date: 11 October 2013
91 years old

Resigned Directors

Secretary
CLAYTON, Doreen Ann
Resigned: 01 May 2007
Appointed Date: 26 July 2001

Secretary
LANGHAM, Phyllis Caroline
Resigned: 26 July 2001

Secretary
PAYNE, Jean
Resigned: 30 November 2011
Appointed Date: 01 May 2007

Director
LANGHAM, Janet Elizabeth
Resigned: 11 October 2013
Appointed Date: 01 August 2011
62 years old

Director
LANGHAM, Phyllis Caroline
Resigned: 26 July 2001
89 years old

Director
LANGHAM, Robert Maurice
Resigned: 30 November 2011
91 years old

LANGHAM INTERNATIONAL LIMITED Events

02 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
05 Aug 2014
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100

...
... and 76 more events
17 Feb 1988
Registered office changed on 17/02/88 from: walker chambers 111 princes street stockport cheshire

12 Jan 1988
Return made up to 26/05/87; full list of members

01 Jun 1987
Full accounts made up to 31 July 1985

30 Mar 1987
Return made up to 19/12/86; full list of members

22 Dec 1986
Return made up to 15/12/86; full list of members