LANGDALE WESTERN LIMITED
SWINDON APRIL DEVELOPMENTS LIMITED

Hellopages » Wiltshire » Wiltshire » SN4 8SY

Company number 03990503
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address UNIT 15 INTERFACE BUSINESS PARK, BINKNOLL LANE WOOTTON BASSETT, SWINDON, WILTSHIRE, SN4 8SY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Satisfaction of charge 4 in full; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 404 . The most likely internet sites of LANGDALE WESTERN LIMITED are www.langdalewestern.co.uk, and www.langdale-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Langdale Western Limited is a Private Limited Company. The company registration number is 03990503. Langdale Western Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of Langdale Western Limited is Unit 15 Interface Business Park Binknoll Lane Wootton Bassett Swindon Wiltshire Sn4 8sy. . JUCKES, Bridget is a Secretary of the company. ABBLEY, Stephen George is a Director of the company. JARMAN, Mark John is a Director of the company. LUKE, Alun Hywel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JARMAN, Louise Elizabeth has been resigned. Director THOMAS, Ian William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JUCKES, Bridget
Appointed Date: 11 May 2000

Director
ABBLEY, Stephen George
Appointed Date: 14 June 2002
68 years old

Director
JARMAN, Mark John
Appointed Date: 01 May 2003
61 years old

Director
LUKE, Alun Hywel
Appointed Date: 14 June 2002
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

Director
JARMAN, Louise Elizabeth
Resigned: 14 June 2002
Appointed Date: 11 May 2000
58 years old

Director
THOMAS, Ian William
Resigned: 16 April 2012
Appointed Date: 01 May 2003
61 years old

LANGDALE WESTERN LIMITED Events

17 Jan 2017
Satisfaction of charge 4 in full
15 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 404

02 Sep 2015
Total exemption small company accounts made up to 30 November 2014
17 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 404

...
... and 55 more events
11 Jun 2001
Accounts for a dormant company made up to 31 May 2001
08 Jun 2001
Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed

14 May 2001
Registered office changed on 14/05/01 from: pillar house 113-115, bath road cheltenham gloucestershire GL53 7LS
11 May 2000
Secretary resigned
11 May 2000
Incorporation

LANGDALE WESTERN LIMITED Charges

27 August 2010
Debenture
Delivered: 4 September 2010
Status: Satisfied on 17 January 2017
Persons entitled: Investec Bank (Channel Islands) Limited
Description: Fixed and floating charge over the undertaking and all…
11 September 2006
Debenture
Delivered: 16 September 2006
Status: Satisfied on 25 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2003
Legal charge
Delivered: 27 December 2003
Status: Satisfied on 20 June 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the station yard (former valley…
10 December 2003
Debenture
Delivered: 17 December 2003
Status: Satisfied on 2 February 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…