LANGVIL LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JB
Company number 01981955
Status Active
Incorporation Date 24 January 1986
Company Type Private Limited Company
Address 25 CAMPFIELD ROAD, ST ALBANS, HERTS, AL1 5JB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LANGVIL LIMITED are www.langvil.co.uk, and www.langvil.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Langvil Limited is a Private Limited Company. The company registration number is 01981955. Langvil Limited has been working since 24 January 1986. The present status of the company is Active. The registered address of Langvil Limited is 25 Campfield Road St Albans Herts Al1 5jb. . WATKINSON, Jane is a Secretary of the company. FARR, Janet is a Director of the company. WATKINSON, Queenie Louise is a Director of the company. Secretary BEAUMONT, James Antony Robertson has been resigned. Secretary NEALE, Hilary Jane has been resigned. Secretary SPRATT, Gertrude Mary has been resigned. Director CLEMENT, Julia Amanda has been resigned. Director NEALE, Christopher Howard has been resigned. Director SPRATT, Gertrude Mary has been resigned. Director WILKINSON, Clarice Rose May has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WATKINSON, Jane
Appointed Date: 14 October 2014

Director
FARR, Janet
Appointed Date: 03 August 2015
89 years old

Director
WATKINSON, Queenie Louise
Appointed Date: 28 August 2009
102 years old

Resigned Directors

Secretary
BEAUMONT, James Antony Robertson
Resigned: 22 September 1998
Appointed Date: 12 January 1998

Secretary
NEALE, Hilary Jane
Resigned: 14 October 2014
Appointed Date: 18 September 1998

Secretary
SPRATT, Gertrude Mary
Resigned: 29 October 1997

Director
CLEMENT, Julia Amanda
Resigned: 03 August 2015
Appointed Date: 14 October 2014
63 years old

Director
NEALE, Christopher Howard
Resigned: 05 July 2014
Appointed Date: 18 September 1998
100 years old

Director
SPRATT, Gertrude Mary
Resigned: 29 October 1997
114 years old

Director
WILKINSON, Clarice Rose May
Resigned: 19 March 2005
118 years old

Persons With Significant Control

Mrs Queenie Louise Watkinson
Notified on: 31 October 2016
102 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Farr
Notified on: 31 October 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANGVIL LIMITED Events

01 Nov 2016
Accounts for a dormant company made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
04 Nov 2015
Accounts for a dormant company made up to 31 March 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4

06 Aug 2015
Appointment of Mrs Janet Farr as a director on 3 August 2015
...
... and 76 more events
20 Jun 1988
Return made up to 30/06/87; full list of members

16 May 1988
Wd 07/04/88 pd 11/01/88--------- £ si 2@1

13 Apr 1988
Secretary resigned;director resigned

13 Apr 1988
New secretary appointed

13 Apr 1988
Registered office changed on 13/04/88 from: 6 st catherine's road grantham lincolnshire