LANGDON HOMES LIMITED

80 Friars Wharf, Gateshead, NE10 0QX, Tyne And Wear
StatusDISSOLVED
Company No.04165124
CategoryPrivate Limited Company
Incorporated21 Feb 2001
Age23 years, 2 months, 27 days
JurisdictionEngland Wales
Dissolution13 Dec 2011
Years12 years, 5 months, 7 days

SUMMARY

LANGDON HOMES LIMITED is an dissolved private limited company with number 04165124. It was incorporated 23 years, 2 months, 27 days ago, on 21 February 2001 and it was dissolved 12 years, 5 months, 7 days ago, on 13 December 2011. The company address is 80 Friars Wharf, Gateshead, NE10 0QX, Tyne And Wear.



People

MACLEOD, Andrew

Secretary

Chartered Surveyor

ACTIVE

Assigned on 24 Jun 2009

Current time on role 14 years, 10 months, 26 days

MACLEOD, Andrew

Director

Chartered Surveyor

ACTIVE

Assigned on 24 Jun 2009

Current time on role 14 years, 10 months, 26 days

DIGGLE, John

Secretary

RESIGNED

Assigned on 16 Jan 2004

Resigned on 31 Aug 2008

Time on role 4 years, 7 months, 15 days

MACLEOD, Fraser Andrew

Secretary

Manager

RESIGNED

Assigned on 31 Aug 2008

Resigned on 25 Jun 2009

Time on role 9 months, 25 days

MACLEOD, Linda Grayce

Secretary

Company Director

RESIGNED

Assigned on 21 Feb 2001

Resigned on 19 Jan 2004

Time on role 2 years, 10 months, 26 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Feb 2001

Resigned on 21 Feb 2001

Time on role

MACLEOD, Alasdair Donal

Director

Company Director

RESIGNED

Assigned on 16 Jan 2004

Resigned on 30 Jun 2009

Time on role 5 years, 5 months, 14 days

MACLEOD, Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 21 Feb 2001

Resigned on 19 Jan 2004

Time on role 2 years, 10 months, 26 days

MACLEOD, Fraser Andrew

Director

Manager

RESIGNED

Assigned on 31 Aug 2008

Resigned on 25 Jun 2009

Time on role 9 months, 25 days

MACLEOD, Linda Grayce

Director

Company Director

RESIGNED

Assigned on 21 Feb 2001

Resigned on 19 Jan 2004

Time on role 2 years, 10 months, 26 days

MACLEOD, Stuart John

Director

Company Director

RESIGNED

Assigned on 16 Aug 2004

Resigned on 30 Jun 2009

Time on role 4 years, 10 months, 14 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Feb 2001

Resigned on 21 Feb 2001

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Feb 2001

Resigned on 21 Feb 2001

Time on role


Some Companies

HTS ACCOUNTANCY LIMITED

22 CEMETERY ROAD,ALFRETON,DE55 1LD

Number:11896792
Status:ACTIVE
Category:Private Limited Company

JIVESAVE LIMITED

10/12 NEW COLLEGE PARADE,LONDON,NW3 5EP

Number:02889041
Status:ACTIVE
Category:Private Limited Company
Number:RS004057
Status:ACTIVE
Category:Registered Society

MEADOWCOURT PROPERTY MANAGEMENT COMPANY LTD

22-28 WILLOW STREET,ACCRINGTON,BB5 1LP

Number:06923285
Status:ACTIVE
Category:Private Limited Company

MELLIF TRADING LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL032946
Status:ACTIVE
Category:Limited Partnership

NATWEST PEP NOMINEES LIMITED

1 PRINCES STREET,LONDON,EC2R 8PB

Number:01569666
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source