LANGTHORNE MANAGEMENT CO LTD.
SOUTHEND-ON-SEA GLOBAL BUSINESS PROCESS OUTSOURCING LIMITED ROOFTOP COMMUNICATIONS LTD.

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 06759076
Status Active
Incorporation Date 26 November 2008
Company Type Private Limited Company
Address 7 NELSON STREET, SOUTHEND-ON-SEA, SS1 1EH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Appointment of Ms Katharine Morshead as a director on 11 April 2016. The most likely internet sites of LANGTHORNE MANAGEMENT CO LTD. are www.langthornemanagementco.co.uk, and www.langthorne-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Langthorne Management Co Ltd is a Private Limited Company. The company registration number is 06759076. Langthorne Management Co Ltd has been working since 26 November 2008. The present status of the company is Active. The registered address of Langthorne Management Co Ltd is 7 Nelson Street Southend On Sea Ss1 1eh. . DE VIGNE, Piers is a Director of the company. MORSHEAD, Katharine is a Director of the company. Secretary COOPER, Grant has been resigned. Secretary DE VIGNE, Piers has been resigned. Director COOPER, Grant has been resigned. Director GOULD, Nicholas Charles has been resigned. Director GOULD, Peter Edward has been resigned. Director JONES, Michelle has been resigned. Director MCFADYEN, Paul has been resigned. Director WHYBROW, Stephen William has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DE VIGNE, Piers
Appointed Date: 20 May 2010
44 years old

Director
MORSHEAD, Katharine
Appointed Date: 11 April 2016
39 years old

Resigned Directors

Secretary
COOPER, Grant
Resigned: 09 January 2012
Appointed Date: 26 November 2008

Secretary
DE VIGNE, Piers
Resigned: 15 December 2014
Appointed Date: 09 January 2012

Director
COOPER, Grant
Resigned: 09 January 2012
Appointed Date: 26 November 2008
64 years old

Director
GOULD, Nicholas Charles
Resigned: 15 July 2015
Appointed Date: 22 February 2012
67 years old

Director
GOULD, Peter Edward
Resigned: 15 July 2015
Appointed Date: 22 February 2012
65 years old

Director
JONES, Michelle
Resigned: 07 January 2016
Appointed Date: 15 July 2015
54 years old

Director
MCFADYEN, Paul
Resigned: 11 April 2016
Appointed Date: 24 April 2013
57 years old

Director
WHYBROW, Stephen William
Resigned: 22 February 2012
Appointed Date: 26 November 2008
48 years old

Persons With Significant Control

Regis Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LANGTHORNE MANAGEMENT CO LTD. Events

18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 26 November 2016 with updates
12 Apr 2016
Appointment of Ms Katharine Morshead as a director on 11 April 2016
12 Apr 2016
Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
11 Jan 2016
Termination of appointment of Michelle Jones as a director on 7 January 2016
...
... and 31 more events
18 Dec 2009
Director's details changed for Mr Grant Cooper on 26 November 2009
18 Dec 2009
Director's details changed for Mr Stephen William Whybrow on 26 November 2009
11 Dec 2009
Accounts for a dormant company made up to 31 March 2009
30 Jan 2009
Accounting reference date shortened from 30/11/2009 to 31/03/2009
26 Nov 2008
Incorporation