LANGTON STABLES LIMITED
BLANDFORD FORUM

Hellopages » Dorset » North Dorset » DT11 9HR

Company number 02161369
Status Active
Incorporation Date 4 September 1987
Company Type Private Limited Company
Address 2 THE OLD STABLES, LANGTON LONG, BLANDFORD FORUM, DORSET, DT11 9HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of LANGTON STABLES LIMITED are www.langtonstables.co.uk, and www.langton-stables.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Hamworthy Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langton Stables Limited is a Private Limited Company. The company registration number is 02161369. Langton Stables Limited has been working since 04 September 1987. The present status of the company is Active. The registered address of Langton Stables Limited is 2 The Old Stables Langton Long Blandford Forum Dorset Dt11 9hr. . POND, Terence is a Secretary of the company. ALEXANDER, Michael Charles is a Director of the company. POND, Terence is a Director of the company. RYAN, Edmund Charles is a Director of the company. SMITH, Patricia Gail is a Director of the company. Secretary DUFFIELD, Colin Terence has been resigned. Secretary O'CONNOR, Edmund has been resigned. Secretary POND, Terence has been resigned. Secretary POWER, John Frederick Browning has been resigned. Secretary SHERIDAN, Richard Cecil Ereaut has been resigned. Secretary SMITH, Graham Milton has been resigned. Secretary SPOTTISWOODE, Michael John Adrian has been resigned. Director CAMPBELL-DOWN, Bryan Robert has been resigned. Director DOUSE, Christine Lesley has been resigned. Director DUFFIELD, Colin Terence has been resigned. Director ILIOPOULOS, Mary Anne has been resigned. Director ILIOPOULOS, Mary Anne has been resigned. Director KELLARD, Patrick has been resigned. Director O'CONNOR, Edmund has been resigned. Director POWER, John Frederick Browning has been resigned. Director RYAN, Edmund Charles has been resigned. Director SHERIDAN, Barbara Jean has been resigned. Director SHERIDAN, Richard Cecil Ereaut has been resigned. Director SMITH, Graham Milton has been resigned. Director SPOTTISWOODE, Michael John Adrian has been resigned. Director THOMAS, Bryan has been resigned. Director WEBB, David Dellmont has been resigned. Director WILFORD, David John, Cmdr has been resigned. Director WILFORD, David John, Cmdr has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
POND, Terence
Appointed Date: 06 January 2014

Director
ALEXANDER, Michael Charles
Appointed Date: 04 February 2002
72 years old

Director
POND, Terence
Appointed Date: 20 April 2010
80 years old

Director
RYAN, Edmund Charles
Appointed Date: 01 November 2011
78 years old

Director
SMITH, Patricia Gail
Appointed Date: 20 October 1999
80 years old

Resigned Directors

Secretary
DUFFIELD, Colin Terence
Resigned: 20 October 1999
Appointed Date: 01 March 1998

Secretary
O'CONNOR, Edmund
Resigned: 23 October 2009
Appointed Date: 23 February 2005

Secretary
POND, Terence
Resigned: 23 October 2012
Appointed Date: 23 October 2009

Secretary
POWER, John Frederick Browning
Resigned: 06 January 2014
Appointed Date: 23 October 2012

Secretary
SHERIDAN, Richard Cecil Ereaut
Resigned: 22 February 2005
Appointed Date: 20 October 1999

Secretary
SMITH, Graham Milton
Resigned: 01 March 1998
Appointed Date: 29 January 1995

Secretary
SPOTTISWOODE, Michael John Adrian
Resigned: 29 January 1995

Director
CAMPBELL-DOWN, Bryan Robert
Resigned: 10 August 2001
Appointed Date: 19 August 1995
87 years old

Director
DOUSE, Christine Lesley
Resigned: 22 July 2011
Appointed Date: 19 August 2005
77 years old

Director
DUFFIELD, Colin Terence
Resigned: 11 January 2001
Appointed Date: 01 March 1998
81 years old

Director
ILIOPOULOS, Mary Anne
Resigned: 22 August 2008
Appointed Date: 21 June 2003
91 years old

Director
ILIOPOULOS, Mary Anne
Resigned: 25 August 2000
Appointed Date: 19 August 1995
91 years old

Director
KELLARD, Patrick
Resigned: 23 October 2002
Appointed Date: 15 March 2001
88 years old

Director
O'CONNOR, Edmund
Resigned: 01 December 2010
Appointed Date: 04 February 2002
100 years old

Director
POWER, John Frederick Browning
Resigned: 06 January 2014
Appointed Date: 01 December 2010
83 years old

Director
RYAN, Edmund Charles
Resigned: 31 March 2011
Appointed Date: 19 July 2006
78 years old

Director
SHERIDAN, Barbara Jean
Resigned: 19 July 2006
Appointed Date: 15 March 2001
72 years old

Director
SHERIDAN, Richard Cecil Ereaut
Resigned: 15 March 2001
Appointed Date: 14 August 1998
73 years old

Director
SMITH, Graham Milton
Resigned: 01 March 1998
Appointed Date: 19 August 1995
78 years old

Director
SPOTTISWOODE, Michael John Adrian
Resigned: 29 January 1995
Appointed Date: 22 July 1993
87 years old

Director
THOMAS, Bryan
Resigned: 14 August 1998
89 years old

Director
WEBB, David Dellmont
Resigned: 31 January 1996
Appointed Date: 23 July 1993
76 years old

Director
WILFORD, David John, Cmdr
Resigned: 22 June 1999
Appointed Date: 09 April 1996
91 years old

Director
WILFORD, David John, Cmdr
Resigned: 19 August 1995
91 years old

LANGTON STABLES LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 126 more events
27 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Oct 1987
Registered office changed on 27/10/87 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

27 Oct 1987
Memorandum and Articles of Association

27 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Sep 1987
Incorporation