LANGLEY HALL SERVICES (NUMBER 3) LIMITED
BELFAST

Company number NI044185
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address C/O CHARTERHOUSE PROPERTY MANAGEMENT LIMITED, 422 LISBURN ROAD, BELFAST, NORTHERN IRELAND, BT9 6GN
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Registered office address changed from Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 14 September 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of LANGLEY HALL SERVICES (NUMBER 3) LIMITED are www.langleyhallservicesnumber3.co.uk, and www.langley-hall-services-number-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Langley Hall Services Number 3 Limited is a Private Limited Company. The company registration number is NI044185. Langley Hall Services Number 3 Limited has been working since 26 September 2002. The present status of the company is Active. The registered address of Langley Hall Services Number 3 Limited is C O Charterhouse Property Management Limited 422 Lisburn Road Belfast Northern Ireland Bt9 6gn. . SECRETARY SERVICES LIMITED is a Secretary of the company. BARR, David is a Director of the company. LILLEY, Francis Gareth is a Director of the company. Secretary MULLIGAN, Conor John has been resigned. Secretary OLIVER, Clare has been resigned. Director BARR, David has been resigned. Director CONKEY, Alison has been resigned. Director DALLAS, Joseph Stanley has been resigned. Director DUNN, Jane has been resigned. Director FIELDEN, Ross has been resigned. Director JENKINS, Charles Gerard has been resigned. Director KAPUR, Reginald has been resigned. Director MCMANUS, Stephen has been resigned. Director MULLIGAN, Conor John has been resigned. Director PALMER, Desmond Robert has been resigned. Director STEPHENS, Noel Greer has been resigned. Director VALLELY, Robert, Reverend has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SECRETARY SERVICES LIMITED
Appointed Date: 03 July 2006

Director
BARR, David
Appointed Date: 15 April 2013
50 years old

Director
LILLEY, Francis Gareth
Appointed Date: 31 March 2014
62 years old

Resigned Directors

Secretary
MULLIGAN, Conor John
Resigned: 14 February 2005
Appointed Date: 26 September 2002

Secretary
OLIVER, Clare
Resigned: 03 July 2006
Appointed Date: 11 May 2005

Director
BARR, David
Resigned: 19 April 2010
Appointed Date: 16 April 2008
50 years old

Director
CONKEY, Alison
Resigned: 27 March 2006
Appointed Date: 14 February 2005
58 years old

Director
DALLAS, Joseph Stanley
Resigned: 15 April 2013
Appointed Date: 12 March 2009
95 years old

Director
DUNN, Jane
Resigned: 12 March 2009
Appointed Date: 27 March 2006
53 years old

Director
FIELDEN, Ross
Resigned: 12 March 2009
Appointed Date: 14 February 2005
49 years old

Director
JENKINS, Charles Gerard
Resigned: 27 September 2005
Appointed Date: 26 September 2002

Director
KAPUR, Reginald
Resigned: 15 April 2013
Appointed Date: 19 April 2010
58 years old

Director
MCMANUS, Stephen
Resigned: 14 February 2005
Appointed Date: 21 April 2004
63 years old

Director
MULLIGAN, Conor John
Resigned: 14 February 2005
Appointed Date: 26 September 2002
56 years old

Director
PALMER, Desmond Robert
Resigned: 27 September 2002
Appointed Date: 26 September 2002
84 years old

Director
STEPHENS, Noel Greer
Resigned: 27 September 2005
Appointed Date: 26 September 2002
72 years old

Director
VALLELY, Robert, Reverend
Resigned: 31 March 2014
Appointed Date: 15 April 2013
81 years old

Persons With Significant Control

Mrs Helen Marie Agnew
Notified on: 1 July 2016
48 years old
Nature of control: Has significant influence or control

LANGLEY HALL SERVICES (NUMBER 3) LIMITED Events

28 Sep 2016
Confirmation statement made on 26 September 2016 with updates
14 Sep 2016
Registered office address changed from Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 14 September 2016
25 Apr 2016
Accounts for a dormant company made up to 31 March 2016
01 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10

06 May 2015
Accounts made up to 31 March 2015
...
... and 50 more events
30 Sep 2002
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Sep 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Sep 2002
Memorandum
26 Sep 2002
Articles
26 Sep 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.