LANGFORD LODGE ENGINEERING COMPANY LIMITED
NEWTOWNABBEY


Company number NI010760
Status Active
Incorporation Date 27 June 1975
Company Type Private Limited Company
Address RLC (UK) LIMITED GLOBAL POINT AVENUE, GLOBAL POINT BUSINESS PARK, NEWTOWNABBEY, NORTHERN IRELAND, BT36 5TB
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery, 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 249,999.98211 ; Appointment of Mr Stuart David Mccaslin as a director on 23 May 2016. The most likely internet sites of LANGFORD LODGE ENGINEERING COMPANY LIMITED are www.langfordlodgeengineeringcompany.co.uk, and www.langford-lodge-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Langford Lodge Engineering Company Limited is a Private Limited Company. The company registration number is NI010760. Langford Lodge Engineering Company Limited has been working since 27 June 1975. The present status of the company is Active. The registered address of Langford Lodge Engineering Company Limited is Rlc Uk Limited Global Point Avenue Global Point Business Park Newtownabbey Northern Ireland Bt36 5tb. . MCCASLIN, Stuart David is a Secretary of the company. HOLT, Sarah Caroline is a Director of the company. MCCASLIN, Stuart David is a Director of the company. MCCASLIN, Stuart David is a Director of the company. Secretary COMER, Simon Philip has been resigned. Secretary MARTIN, Aubrey Peter has been resigned. Secretary MITCHELL, Sarah Margaret has been resigned. Director CANAVAN, Kerry Rosemary has been resigned. Director CREED, Angus Francis Roche has been resigned. Director MACIVER, William Kenneth has been resigned. Director MARTIN, Aubrey Peter has been resigned. Director NUTTON, David has been resigned. The company operates in "Manufacture of metal forming machinery".


Current Directors

Secretary
MCCASLIN, Stuart David
Appointed Date: 01 December 2015

Director
HOLT, Sarah Caroline
Appointed Date: 14 December 2015
71 years old

Director
MCCASLIN, Stuart David
Appointed Date: 24 May 2016
68 years old

Director
MCCASLIN, Stuart David
Appointed Date: 23 May 2016
68 years old

Resigned Directors

Secretary
COMER, Simon Philip
Resigned: 01 December 2015
Appointed Date: 18 September 2007

Secretary
MARTIN, Aubrey Peter
Resigned: 01 May 2006
Appointed Date: 27 June 1975

Secretary
MITCHELL, Sarah Margaret
Resigned: 30 July 2009
Appointed Date: 01 May 2006

Director
CANAVAN, Kerry Rosemary
Resigned: 30 April 2006
Appointed Date: 01 October 2005
58 years old

Director
CREED, Angus Francis Roche
Resigned: 30 September 2005
Appointed Date: 27 June 1975
74 years old

Director
MACIVER, William Kenneth
Resigned: 24 April 2012
Appointed Date: 18 September 2007
86 years old

Director
MARTIN, Aubrey Peter
Resigned: 04 October 2007
Appointed Date: 27 June 1975
78 years old

Director
NUTTON, David
Resigned: 24 May 2016
Appointed Date: 18 September 2007
64 years old

LANGFORD LODGE ENGINEERING COMPANY LIMITED Events

21 Oct 2016
Accounts for a dormant company made up to 31 May 2016
17 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 249,999.98211

17 Jun 2016
Appointment of Mr Stuart David Mccaslin as a director on 23 May 2016
17 Jun 2016
Director's details changed for Sarah Caroline Holt on 31 May 2016
17 Jun 2016
Termination of appointment of David Nutton as a director on 24 May 2016
...
... and 114 more events
27 Jun 1975
Decl on compl on incorp
27 Jun 1975
Memorandum
27 Jun 1975
Articles
27 Jun 1975
Statement of nominal cap
27 Jun 1975
Situation of reg office