Company number 03059791
Status Active
Incorporation Date 17 May 1995
Company Type Private Limited Company
Address THE WHARF, 504-506 LOWFIELD DRIVE,, NEWCASTLE, STAFFORDSHIRE, ST5 0UU
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 August 2016; Auditor's resignation; Auditor's resignation. The most likely internet sites of LANGLEY ALLOYS LIMITED are www.langleyalloys.co.uk, and www.langley-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Langley Alloys Limited is a Private Limited Company.
The company registration number is 03059791. Langley Alloys Limited has been working since 17 May 1995.
The present status of the company is Active. The registered address of Langley Alloys Limited is The Wharf 504 506 Lowfield Drive Newcastle Staffordshire St5 0uu. . SAYER, Kevan Gordon is a Secretary of the company. BULMER, Richard Barrie is a Director of the company. HALLIDAY, Christopher Martin John is a Director of the company. SAYER, Kevan Gordon is a Director of the company. STAINES, Anthony Martin, Dr is a Director of the company. Secretary BOWE, Malcolm has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary HEALING, Trevor William has been resigned. Secretary WRIGHT, William John has been resigned. Director BOWE, Malcolm has been resigned. Director BRENNAND, Geoffrey has been resigned. Director COOPER, Nicholas James has been resigned. Director DUDLEY, John has been resigned. Director HALLIDAY, John Richard has been resigned. Director HARPIN, Peter James has been resigned. Director HEALING, Trevor William has been resigned. Director HICKMAN, Michael has been resigned. Director MORTON, Bruce has been resigned. Director NICHOLS, James has been resigned. Director PICKARD, Jeremy Tadd has been resigned. Director SHACKLADY, Richard Linford has been resigned. Director TUCK, Clive Daniel Sidney, Dr has been resigned. Director WRIGHT, William John has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".
Current Directors
Resigned Directors
Secretary
BOWE, Malcolm
Resigned: 22 July 2010
Appointed Date: 24 March 2005
Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 17 May 1995
Appointed Date: 17 May 1995
Director
BOWE, Malcolm
Resigned: 22 July 2010
Appointed Date: 01 September 2005
82 years old
Director
DUDLEY, John
Resigned: 06 December 2000
Appointed Date: 17 May 1995
63 years old
Director
HICKMAN, Michael
Resigned: 25 April 2013
Appointed Date: 19 December 2007
59 years old
Director
MORTON, Bruce
Resigned: 29 August 1996
Appointed Date: 17 May 1995
66 years old
Director
NICHOLS, James
Resigned: 30 April 2003
Appointed Date: 07 April 2003
76 years old
Nominee Director
MC FORMATIONS LIMITED
Resigned: 17 May 1995
Appointed Date: 17 May 1995
LANGLEY ALLOYS LIMITED Events
01 Mar 2017
Full accounts made up to 31 August 2016
05 Aug 2016
Auditor's resignation
19 Jul 2016
Auditor's resignation
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
25 Feb 2016
Full accounts made up to 31 August 2015
...
... and 118 more events
23 May 1995
New director appointed
23 May 1995
Secretary resigned;new secretary appointed;new director appointed
23 May 1995
Director resigned;new director appointed
23 May 1995
Registered office changed on 23/05/95 from: newfoundland chambers, 43A whitchurch road, cardiff. CF4 3JN.
17 May 1995
Incorporation
24 November 2009
Fixed & floating charge
Delivered: 12 December 2009
Status: Satisfied
on 11 February 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2006
Debenture
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2002
Mortgage debenture
Delivered: 24 September 2002
Status: Satisfied
on 12 January 2007
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1995
Debenture
Delivered: 23 June 1995
Status: Satisfied
on 27 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…