LANGFORD LODGE HOLDINGS (NI) LIMITED
NEWTOWNABBEY


Company number NI004200
Status Active
Incorporation Date 7 January 1959
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100,000 ; Director's details changed for Mr Stuart David Mccaslin on 31 May 2016. The most likely internet sites of LANGFORD LODGE HOLDINGS (NI) LIMITED are www.langfordlodgeholdingsni.co.uk, and www.langford-lodge-holdings-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. Langford Lodge Holdings Ni Limited is a Private Limited Company. The company registration number is NI004200. Langford Lodge Holdings Ni Limited has been working since 07 January 1959. The present status of the company is Active. The registered address of Langford Lodge Holdings Ni 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. Secretary COMER, Simon Philip has been resigned. 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 "Activities of head offices".


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

Resigned Directors

Secretary
COMER, Simon Philip
Resigned: 11 August 2008
Appointed Date: 18 September 2007

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

Secretary
MARTIN, Aubrey Peter
Resigned: 01 May 2006
Appointed Date: 07 January 1959

Secretary
MITCHELL, Sarah Margaret
Resigned: 27 September 2007
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: 07 January 1959
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: 07 January 1959
78 years old

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

LANGFORD LODGE HOLDINGS (NI) LIMITED Events

21 Oct 2016
Full accounts made up to 31 May 2016
17 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100,000

17 Jun 2016
Director's details changed for Mr Stuart David Mccaslin on 31 May 2016
17 Jun 2016
Director's details changed for Sarah Caroline Holt on 31 May 2016
17 Jun 2016
Secretary's details changed for Stuart David Mccaslin on 31 May 2016
...
... and 150 more events
07 Jan 1959
Memorandum
07 Jan 1959
Decln complnce reg new co
07 Jan 1959
Articles
07 Jan 1959
Change in sit reg office

07 Jan 1959
Statement of nominal cap