LANGBAURGH COURT LIMITED
SALTBURN-BY-THE-SEA

Hellopages » North Yorkshire » Redcar and Cleveland » TS12 1ET
Company number 02038432
Status Active
Incorporation Date 18 July 1986
Company Type Private Limited Company
Address 31 LANGBAURGH COURT, MARINE PARADE, SALTBURN-BY-THE-SEA, NORTH YORKSHIRE, TS12 1ET
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Christopher Martin Bazanek as a director on 30 January 2017; Termination of appointment of Pamela Elizabeth Allison as a director on 22 February 2017. The most likely internet sites of LANGBAURGH COURT LIMITED are www.langbaurghcourt.co.uk, and www.langbaurgh-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Redcar East Rail Station is 3.5 miles; to Redcar Central Rail Station is 4.3 miles; to Kildale Rail Station is 8.4 miles; to Battersby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langbaurgh Court Limited is a Private Limited Company. The company registration number is 02038432. Langbaurgh Court Limited has been working since 18 July 1986. The present status of the company is Active. The registered address of Langbaurgh Court Limited is 31 Langbaurgh Court Marine Parade Saltburn by The Sea North Yorkshire Ts12 1et. The company`s financial liabilities are £3.16k. It is £0.23k against last year. The cash in hand is £14.45k. It is £5.34k against last year. . FRERE-SMITH, Claude Jean is a Director of the company. RICHARDSON, Barbara Elsie is a Director of the company. THOMPSON, David is a Director of the company. Secretary ALLISON, Pamela Elizabeth has been resigned. Secretary BAXTER, Alistair John has been resigned. Secretary EMPSON, Charles Robert has been resigned. Director ALLISON, Pamela Elizabeth has been resigned. Director BAXTER, Alistair John has been resigned. Director BAZANEK, Christopher Martin has been resigned. Director BLANCKLEY, Edwin has been resigned. Director BRAYSHAW, Frederick Maurice has been resigned. Director BROWN, William Henry has been resigned. Director EMPSON, Charles Robert has been resigned. Director ENNIS, Elizabeth Jane has been resigned. Director FENWICK, Thomas Nicholson has been resigned. Director GARBUTT, John Clifford has been resigned. Director GASCOIGNE, Mildred has been resigned. Director HUDSON, Brian has been resigned. Director LUXFORD, Richard John has been resigned. Director MCKAY-FERGUSON, Edward has been resigned. The company operates in "Residents property management".


langbaurgh court Key Finiance

LIABILITIES £3.16k
+7%
CASH £14.45k
+58%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FRERE-SMITH, Claude Jean
Appointed Date: 24 November 2015
73 years old

Director
RICHARDSON, Barbara Elsie
Appointed Date: 24 March 1997
96 years old

Director
THOMPSON, David
Appointed Date: 01 October 2014
85 years old

Resigned Directors

Secretary
ALLISON, Pamela Elizabeth
Resigned: 05 April 2016
Appointed Date: 01 October 2014

Secretary
BAXTER, Alistair John
Resigned: 30 September 2014
Appointed Date: 05 March 2008

Secretary
EMPSON, Charles Robert
Resigned: 03 April 2008

Director
ALLISON, Pamela Elizabeth
Resigned: 22 February 2017
Appointed Date: 31 March 2010
83 years old

Director
BAXTER, Alistair John
Resigned: 30 September 2014
Appointed Date: 21 June 2006
66 years old

Director
BAZANEK, Christopher Martin
Resigned: 30 January 2017
Appointed Date: 01 October 2014
73 years old

Director
BLANCKLEY, Edwin
Resigned: 30 September 2014
Appointed Date: 02 December 2009
87 years old

Director
BRAYSHAW, Frederick Maurice
Resigned: 21 May 2006
Appointed Date: 05 April 2000
95 years old

Director
BROWN, William Henry
Resigned: 08 April 2006
103 years old

Director
EMPSON, Charles Robert
Resigned: 19 August 2009
99 years old

Director
ENNIS, Elizabeth Jane
Resigned: 18 May 1995
Appointed Date: 04 March 1992
97 years old

Director
FENWICK, Thomas Nicholson
Resigned: 28 April 2004
Appointed Date: 11 October 1995
102 years old

Director
GARBUTT, John Clifford
Resigned: 22 April 2009
Appointed Date: 21 June 2006
78 years old

Director
GASCOIGNE, Mildred
Resigned: 08 October 1996
115 years old

Director
HUDSON, Brian
Resigned: 30 September 2014
Appointed Date: 21 June 2006
73 years old

Director
LUXFORD, Richard John
Resigned: 11 July 2005
Appointed Date: 28 April 2004
75 years old

Director
MCKAY-FERGUSON, Edward
Resigned: 20 January 2000
80 years old

LANGBAURGH COURT LIMITED Events

17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Mar 2017
Termination of appointment of Christopher Martin Bazanek as a director on 30 January 2017
01 Mar 2017
Termination of appointment of Pamela Elizabeth Allison as a director on 22 February 2017
09 Feb 2017
Appointment of Claude Jean Frere-Smith as a director on 24 November 2015
14 Nov 2016
Termination of appointment of Pamela Elizabeth Allison as a secretary on 5 April 2016
...
... and 90 more events
09 Dec 1986
Company name changed jeweltitle LIMITED\certificate issued on 09/12/86

30 Sep 1986
Secretary resigned;new secretary appointed

30 Sep 1986
Director resigned;new director appointed

30 Sep 1986
Registered office changed on 30/09/86 from: 47 brunswick place london N1 6EE

18 Jul 1986
Certificate of Incorporation