LANGDON & PHILIP LIMITED
BRIXHAM VEDAHAVEN LIMITED LANGDON & PHILIP (MAREVERMA) LIMITED

Hellopages » Devon » Torbay » TQ5 9BZ

Company number 03609223
Status Liquidation
Incorporation Date 4 August 1998
Company Type Private Limited Company
Address 1A BOLTON STREET, BRIXHAM, DEVON, ENGLAND, TQ5 9BZ
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from Office No. 3 the Quay Brixham Devon TQ5 8AW England to 1a Bolton Street Brixham Devon TQ5 9BZ on 24 March 2017; Satisfaction of charge 14 in full; Satisfaction of charge 8 in full. The most likely internet sites of LANGDON & PHILIP LIMITED are www.langdonphilip.co.uk, and www.langdon-philip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Langdon Philip Limited is a Private Limited Company. The company registration number is 03609223. Langdon Philip Limited has been working since 04 August 1998. The present status of the company is Liquidation. The registered address of Langdon Philip Limited is 1a Bolton Street Brixham Devon England Tq5 9bz. . LANGDON, Sally Louise is a Secretary of the company. LANGDON, David Owen is a Director of the company. PHILIP, Alexander Owen Andrew is a Director of the company. Secretary PHILIP, Alexander Owen Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
LANGDON, Sally Louise
Appointed Date: 01 November 2011

Director
LANGDON, David Owen
Appointed Date: 04 August 1998
63 years old

Director
PHILIP, Alexander Owen Andrew
Appointed Date: 04 August 1998
65 years old

Resigned Directors

Secretary
PHILIP, Alexander Owen Andrew
Resigned: 01 November 2011
Appointed Date: 04 August 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 August 1998
Appointed Date: 04 August 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 August 1998
Appointed Date: 04 August 1998

Persons With Significant Control

Mr David Owen Langdon
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Alexander Owen Philip
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

LANGDON & PHILIP LIMITED Events

24 Mar 2017
Registered office address changed from Office No. 3 the Quay Brixham Devon TQ5 8AW England to 1a Bolton Street Brixham Devon TQ5 9BZ on 24 March 2017
15 Dec 2016
Satisfaction of charge 14 in full
15 Dec 2016
Satisfaction of charge 8 in full
15 Dec 2016
Satisfaction of charge 036092230019 in full
15 Dec 2016
Satisfaction of charge 15 in full
...
... and 105 more events
18 Aug 1998
Secretary resigned
18 Aug 1998
New director appointed
18 Aug 1998
New secretary appointed;new director appointed
12 Aug 1998
Company name changed langdon & philip (mareverma) lim ited\certificate issued on 13/08/98
04 Aug 1998
Incorporation

LANGDON & PHILIP LIMITED Charges

23 July 2013
Charge code 0360 9223 0020
Delivered: 3 August 2013
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv kerrie marie official number C19242…
23 July 2013
Charge code 0360 9223 0019
Delivered: 27 July 2013
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: Mfv "kerrie marie" official no C19242. Notification of…
3 April 2012
Deed of covenant supplemental to the mortgage
Delivered: 7 April 2012
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: Mfv "sarah louise" official no. C20130, the licence…
3 April 2012
Statutory ship's mortgage to secure an account current
Delivered: 7 April 2012
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv "sarah louise" official no. C20130.
6 November 2009
Deed of covenant supplemental to the mortgage
Delivered: 12 November 2009
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: All the rights, title and interest present and future in…
6 November 2009
Statutory ship's mortgage to secure an account current
Delivered: 12 November 2009
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv lady t emiel o/no. B12151.
10 July 2008
Statutory ship's mortgage to secure an account current
Delivered: 12 July 2008
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv angel emiel official no B110802.
10 July 2008
Deed of covenant supplemental to the mortgage
Delivered: 12 July 2008
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: All the mortgagor's rights,title and interest present and…
7 April 2008
Deed of covenant supplemental to the mortgage
Delivered: 19 April 2008
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: All the right title and interest present and future in mfv…
7 April 2008
Statutory ship's mortgage to secure an account current
Delivered: 19 April 2008
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv barentszee registered in the united…
20 June 2007
Deed of covenant supplemental to the mortgage
Delivered: 3 July 2007
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: All the mortgagors rights title and interest present and…
20 June 2007
Statutory ships mortgage to secure an account current
Delivered: 3 July 2007
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv cheryl of ladram registered in the…
11 April 2006
Deed of covenants
Delivered: 12 April 2006
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: All policies and contracts of insurance in respect of the…
11 April 2006
Ship mortgage
Delivered: 12 April 2006
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: The vessel named geeske, official no B11368, built in 1990…
25 April 2005
Deed of covenant
Delivered: 26 April 2005
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: All rights, title and interest present and future in mfv…
25 April 2005
Statutory ship's mortgage
Delivered: 26 April 2005
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: 64/64TH in mfv 'haringvliet', registered in the united…
13 June 2002
Mortgage
Delivered: 19 June 2002
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: The 64 shares in the fishing vessel presently k/a le coucou.
3 January 2002
Debenture
Delivered: 7 January 2002
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2000
Marine deed of covenant
Delivered: 29 March 2000
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage and other sums…
23 March 2000
Ships mortgage regulated by a deed of covenant dated 23 march 2000
Delivered: 29 March 2000
Status: Satisfied on 15 December 2016
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the ship called sarah louise registered at…