LANGLEY HALL ASSOCIATES LIMITED
TWYFORD

Hellopages » Berkshire » Wokingham » RG10 9NF

Company number 03109402
Status Active
Incorporation Date 3 October 1995
Company Type Private Limited Company
Address ROYAL STATION COURT, STATION ROAD, TWYFORD, READING, RG10 9NF
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Confirmation statement made on 3 October 2016 with updates. The most likely internet sites of LANGLEY HALL ASSOCIATES LIMITED are www.langleyhallassociates.co.uk, and www.langley-hall-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Maidenhead Rail Station is 6.8 miles; to Furze Platt Rail Station is 7.1 miles; to Blackwater Rail Station is 10.6 miles; to Camberley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Langley Hall Associates Limited is a Private Limited Company. The company registration number is 03109402. Langley Hall Associates Limited has been working since 03 October 1995. The present status of the company is Active. The registered address of Langley Hall Associates Limited is Royal Station Court Station Road Twyford Reading Rg10 9nf. . LANGLEY, Elizabeth is a Secretary of the company. HALL, Richard Andrew is a Director of the company. LANGLEY, Elizabeth is a Director of the company. LANGLEY, Graham Nicholas is a Director of the company. Secretary HALL, Laura has been resigned. Nominee Secretary C & M REGISTRARS LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
LANGLEY, Elizabeth
Appointed Date: 30 June 2006

Director
HALL, Richard Andrew
Appointed Date: 03 October 1995
84 years old

Director
LANGLEY, Elizabeth
Appointed Date: 03 October 1995
69 years old

Director
LANGLEY, Graham Nicholas
Appointed Date: 03 October 1995
69 years old

Resigned Directors

Secretary
HALL, Laura
Resigned: 30 June 2006
Appointed Date: 03 October 1995

Nominee Secretary
C & M REGISTRARS LIMITED
Resigned: 03 October 1995
Appointed Date: 03 October 1995

Persons With Significant Control

Mr Richard Andrew Hall
Notified on: 1 October 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Nicholas Langley
Notified on: 1 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Langley
Notified on: 1 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANGLEY HALL ASSOCIATES LIMITED Events

03 Nov 2016
Satisfaction of charge 1 in full
03 Nov 2016
Satisfaction of charge 2 in full
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3

...
... and 55 more events
08 Oct 1996
Return made up to 03/10/96; full list of members
07 Mar 1996
Ad 04/03/96--------- £ si 2@1=2 £ ic 2/4
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.

07 Mar 1996
Accounting reference date notified as 30/09
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.

05 Oct 1995
Secretary resigned
03 Oct 1995
Incorporation

LANGLEY HALL ASSOCIATES LIMITED Charges

4 July 2006
Debenture
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Deposit deed
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Stratum Technology Limited
Description: The sum of £9,000,00 maintained in a interest earning…
13 December 2002
Debenture
Delivered: 18 December 2002
Status: Satisfied on 12 November 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2001
Rent deposit deed
Delivered: 10 January 2001
Status: Satisfied on 3 November 2016
Persons entitled: Stratum Technology Limited
Description: £6,250 maintained in an interest earning account together…
29 September 1999
Rent deposit deed
Delivered: 2 October 1999
Status: Satisfied on 3 November 2016
Persons entitled: Stratum Technology Limited
Description: The sum deposit of £2,750.