LONGWORTH BUILDING SERVICES LIMITED
ST HELENS LONGWORTH ENERGY SERVICES LIMITED

Hellopages » Merseyside » St. Helens » WA11 9UB

Company number 03215644
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address LONGWORTH BUILDING SERVICES LTD NORTH FLORIDA ROAD, HAYDOCK INDUSTRIAL ESTATE HAYDOCK, ST HELENS, MERSEYSIDE, WA11 9UB
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LONGWORTH BUILDING SERVICES LIMITED are www.longworthbuildingservices.co.uk, and www.longworth-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Eccleston Park Rail Station is 5.7 miles; to Gathurst Rail Station is 6.1 miles; to Birchwood Rail Station is 7 miles; to Runcorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Longworth Building Services Limited is a Private Limited Company. The company registration number is 03215644. Longworth Building Services Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of Longworth Building Services Limited is Longworth Building Services Ltd North Florida Road Haydock Industrial Estate Haydock St Helens Merseyside Wa11 9ub. . SMITH, Paul is a Secretary of the company. BARNETT, Stephen Thomas is a Director of the company. HUGHES, Robert Alan is a Director of the company. JONES, Steven Ellis is a Director of the company. SMITH, Karl is a Director of the company. SMITH, Paul is a Director of the company. Secretary BOARDMAN, Oswald Lawrence has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANDREWS, Geoffrey John has been resigned. Director BOARDMAN, Joan has been resigned. Director BOARDMAN, Oswald Lawrence has been resigned. Director HOUGHTON, Alan William has been resigned. Director LAVERY, Nicholas has been resigned. Director SCAHILL, Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
SMITH, Paul
Appointed Date: 16 May 2006

Director
BARNETT, Stephen Thomas
Appointed Date: 19 May 2008
44 years old

Director
HUGHES, Robert Alan
Appointed Date: 08 April 2002
62 years old

Director
JONES, Steven Ellis
Appointed Date: 15 March 2004
44 years old

Director
SMITH, Karl
Appointed Date: 30 October 2015
38 years old

Director
SMITH, Paul
Appointed Date: 01 February 2001
52 years old

Resigned Directors

Secretary
BOARDMAN, Oswald Lawrence
Resigned: 16 May 2006
Appointed Date: 02 July 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 July 1996
Appointed Date: 24 June 1996

Director
ANDREWS, Geoffrey John
Resigned: 19 February 2010
Appointed Date: 08 April 2002
56 years old

Director
BOARDMAN, Joan
Resigned: 01 February 2001
Appointed Date: 01 September 1999
88 years old

Director
BOARDMAN, Oswald Lawrence
Resigned: 16 May 2006
Appointed Date: 02 July 1996
89 years old

Director
HOUGHTON, Alan William
Resigned: 29 August 2014
Appointed Date: 01 February 2012
63 years old

Director
LAVERY, Nicholas
Resigned: 31 August 2005
Appointed Date: 15 March 2004
57 years old

Director
SCAHILL, Paul
Resigned: 01 September 1999
Appointed Date: 02 July 1996
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 July 1996
Appointed Date: 24 June 1996

LONGWORTH BUILDING SERVICES LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 July 2016
18 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 31 July 2015
30 Oct 2015
Appointment of Mr Karl Smith as a director on 30 October 2015
10 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

...
... and 82 more events
18 Jul 1996
New director appointed
18 Jul 1996
New secretary appointed
10 Jul 1996
Registered office changed on 10/07/96 from: 8TH floor peter house st peters square manchester M1 5BH
08 Jul 1996
Registered office changed on 08/07/96 from: 788-790 finchley road london NW11 7UR
24 Jun 1996
Incorporation

LONGWORTH BUILDING SERVICES LIMITED Charges

3 June 2004
Debenture
Delivered: 12 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 February 2001
Debenture
Delivered: 17 March 2001
Status: Satisfied on 24 September 2011
Persons entitled: Oswald Lawrence Boardman
Description: Fixed and floating charges over the undertaking and all…