LANGDALE OVERSEAS PROPERTY SERVICES LIMITED
NORTHAMPTON LANGDALE TECHNOLOGY PLC

Hellopages » Northamptonshire » Northampton » NN4 7YE

Company number 04158881
Status Active
Incorporation Date 13 February 2001
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 300 PAVILION DRIVE, NORTHAMPTON, NN4 7YE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 50,000 . The most likely internet sites of LANGDALE OVERSEAS PROPERTY SERVICES LIMITED are www.langdaleoverseaspropertyservices.co.uk, and www.langdale-overseas-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Langdale Overseas Property Services Limited is a Private Limited Company. The company registration number is 04158881. Langdale Overseas Property Services Limited has been working since 13 February 2001. The present status of the company is Active. The registered address of Langdale Overseas Property Services Limited is Grant Thornton Uk Llp 300 Pavilion Drive Northampton Nn4 7ye. . BURROW, Robert Philip is a Secretary of the company. BURROW, Angela Mary is a Director of the company. BURROW, Robert Philip is a Director of the company. Secretary SAGE, Robert Graham has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director BYWATER, Lesley Hilary has been resigned. Director CHATFIELD, James Holman Thomas has been resigned. Director PROVOST, Isabelle Ann Jane Marion has been resigned. Director SAGE, Robert Graham has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BURROW, Robert Philip
Appointed Date: 05 May 2006

Director
BURROW, Angela Mary
Appointed Date: 04 September 2006
72 years old

Director
BURROW, Robert Philip
Appointed Date: 31 July 2002
74 years old

Resigned Directors

Secretary
SAGE, Robert Graham
Resigned: 05 May 2006
Appointed Date: 14 February 2001

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 14 February 2001
Appointed Date: 13 February 2001

Director
BYWATER, Lesley Hilary
Resigned: 05 October 2015
Appointed Date: 12 March 2013
72 years old

Director
CHATFIELD, James Holman Thomas
Resigned: 04 October 2015
Appointed Date: 12 March 2013
73 years old

Director
PROVOST, Isabelle Ann Jane Marion
Resigned: 07 October 2015
Appointed Date: 13 February 2001
71 years old

Director
SAGE, Robert Graham
Resigned: 05 May 2006
Appointed Date: 13 February 2001
63 years old

Persons With Significant Control

Control Components Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANGDALE OVERSEAS PROPERTY SERVICES LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50,000

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 Oct 2015
Termination of appointment of Isabelle Ann Jane Marion Provost as a director on 7 October 2015
...
... and 54 more events
07 Aug 2002
Company name changed langdale technology PLC\certificate issued on 07/08/02
14 Mar 2002
Return made up to 13/02/02; full list of members
21 Feb 2001
New secretary appointed
21 Feb 2001
Secretary resigned
13 Feb 2001
Incorporation