LANGTON SOFTWARE LIMITED
HAMPSHIRE

Hellopages » Hampshire » Rushmoor » GU14 6SF

Company number 02127442
Status Active
Incorporation Date 1 May 1987
Company Type Private Limited Company
Address POWERS COURT, 32 BOUNDARY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 6SF
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Secretary's details changed for Colin Douglas Alcock on 21 February 2017; Director's details changed for Colin Douglas Alcock on 21 February 2017; Director's details changed for Mr. Keith Charles Jackson on 21 February 2017. The most likely internet sites of LANGTON SOFTWARE LIMITED are www.langtonsoftware.co.uk, and www.langton-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Ash Rail Station is 2.9 miles; to Blackwater Rail Station is 3.5 miles; to Bagshot Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langton Software Limited is a Private Limited Company. The company registration number is 02127442. Langton Software Limited has been working since 01 May 1987. The present status of the company is Active. The registered address of Langton Software Limited is Powers Court 32 Boundary Road Farnborough Hampshire Gu14 6sf. The company`s financial liabilities are £18.16k. It is £1.22k against last year. The cash in hand is £36.62k. It is £-7.24k against last year. And the total assets are £37.44k, which is £-7.17k against last year. ALCOCK, Colin Douglas is a Secretary of the company. ALCOCK, Colin Douglas is a Director of the company. BARTLETT, Neil Leslie is a Director of the company. JACKSON, Keith Charles is a Director of the company. Secretary ELYAN, David Asher Gremson has been resigned. Director BENICHOU, Armand has been resigned. Director ELYAN, David Asher Gremson has been resigned. Director KNIGHT, Kenneth Rodney has been resigned. The company operates in "Other information technology service activities".


langton software Key Finiance

LIABILITIES £18.16k
+7%
CASH £36.62k
-17%
TOTAL ASSETS £37.44k
-17%
All Financial Figures

Current Directors

Secretary
ALCOCK, Colin Douglas
Appointed Date: 28 February 2006

Director

Director
BARTLETT, Neil Leslie
Appointed Date: 24 November 1999
64 years old

Director
JACKSON, Keith Charles
Appointed Date: 24 November 1999
72 years old

Resigned Directors

Secretary
ELYAN, David Asher Gremson
Resigned: 28 February 2006

Director
BENICHOU, Armand
Resigned: 30 September 1996
Appointed Date: 15 April 1996
84 years old

Director
ELYAN, David Asher Gremson
Resigned: 01 May 2001
84 years old

Director
KNIGHT, Kenneth Rodney
Resigned: 24 November 1999
83 years old

LANGTON SOFTWARE LIMITED Events

21 Feb 2017
Secretary's details changed for Colin Douglas Alcock on 21 February 2017
21 Feb 2017
Director's details changed for Colin Douglas Alcock on 21 February 2017
21 Feb 2017
Director's details changed for Mr. Keith Charles Jackson on 21 February 2017
14 Feb 2017
Director's details changed for Neil Leslie Bartlett on 14 February 2017
19 Dec 2016
Director's details changed for Mr. Keith Charles Jackson on 8 August 2016
...
... and 94 more events
23 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Jun 1987
Registered office changed on 23/06/87 from: third floor 124-130 tabernacle street london EC2A 4SD

23 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1987
Company name changed ravenroost LIMITED\certificate issued on 01/06/87

01 May 1987
Certificate of Incorporation

LANGTON SOFTWARE LIMITED Charges

31 May 1996
Rent deposit deed
Delivered: 8 June 1996
Status: Outstanding
Persons entitled: Cnc (City) Limited
Description: The sum of £3,252.00 held in an interest-bearing account to…
19 October 1987
Single debenture
Delivered: 23 October 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…