LANGLEY M3 LIMITED
CAMBERLEY HIGHPOINT TRUSTEES M3 LIMITED CITADEL TRUSTEES M3 LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3YX

Company number 08399878
Status Active
Incorporation Date 12 February 2013
Company Type Private Limited Company
Address 5 PRIORY COURT, TUSCAM WAY, CAMBERLEY, SURREY, GU15 3YX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Termination of appointment of Mark Ashley Bevan as a director on 26 January 2017; Confirmation statement made on 28 July 2016 with updates; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of LANGLEY M3 LIMITED are www.langleym3.co.uk, and www.langley-m3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Bagshot Rail Station is 4.1 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.6 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langley M3 Limited is a Private Limited Company. The company registration number is 08399878. Langley M3 Limited has been working since 12 February 2013. The present status of the company is Active. The registered address of Langley M3 Limited is 5 Priory Court Tuscam Way Camberley Surrey Gu15 3yx. . CITADEL SECRETARIAL SERVICES LIMITED is a Secretary of the company. CITADEL NOMINEES LIMITED is a Director of the company. CITADEL SECRETARIAL SERVICES LIMITED is a Director of the company. Director BEVAN, Mark Ashley has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CITADEL SECRETARIAL SERVICES LIMITED
Appointed Date: 12 February 2013

Director
CITADEL NOMINEES LIMITED
Appointed Date: 12 February 2013

Director
CITADEL SECRETARIAL SERVICES LIMITED
Appointed Date: 12 February 2013

Resigned Directors

Director
BEVAN, Mark Ashley
Resigned: 26 January 2017
Appointed Date: 12 February 2013
62 years old

Persons With Significant Control

Citadel Nominees Limited
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

Meadows Title Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

LANGLEY M3 LIMITED Events

27 Jan 2017
Termination of appointment of Mark Ashley Bevan as a director on 26 January 2017
29 Jul 2016
Confirmation statement made on 28 July 2016 with updates
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
15 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-07

30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 3 more events
02 Apr 2014
Company name changed citadel trustees M3 LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution

18 Feb 2014
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10

16 Jan 2014
Accounts for a dormant company made up to 31 December 2013
27 Feb 2013
Current accounting period shortened from 28 February 2014 to 31 December 2013
12 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted