LANGREAVE LIMITED

14 Bonhill Street, London, EC2A 4BX
StatusLIQUIDATION
Company No.05183727
CategoryPrivate Limited Company
Incorporated19 Jul 2004
Age19 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

LANGREAVE LIMITED is an liquidation private limited company with number 05183727. It was incorporated 19 years, 11 months, 24 days ago, on 19 July 2004. The company address is 14 Bonhill Street, London, EC2A 4BX.



People

CRUICKSHANK, Sarah

Secretary

ACTIVE

Assigned on 11 Oct 2006

Current time on role 17 years, 9 months, 1 day

REID, Duncan Murray

Director

ACTIVE

Assigned on 19 Jul 2004

Current time on role 19 years, 11 months, 24 days

FORD, Susan Elizabeth

Secretary

RESIGNED

Assigned on 23 Jun 2006

Resigned on 11 Oct 2006

Time on role 3 months, 18 days

PATEL, Ravi

Secretary

Director Chartered Accountant

RESIGNED

Assigned on 19 Jul 2004

Resigned on 23 Jun 2006

Time on role 1 year, 11 months, 4 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jul 2004

Resigned on 19 Jul 2004

Time on role

BOYTON, John Leonard

Director

RESIGNED

Assigned on 19 Jul 2004

Resigned on 19 Jun 2016

Time on role 11 years, 11 months

BUGDEN, Matthew Taylor

Director

Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 30 Nov 2015

Time on role 6 years, 5 months, 29 days

CLAYTON, James Henry Michael

Director

Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 19 Sep 2014

Time on role 5 years, 3 months, 18 days

FORD, Susan Elizabeth

Director

Finance Director

RESIGNED

Assigned on 24 Oct 2005

Resigned on 09 May 2008

Time on role 2 years, 6 months, 16 days

FORSTER, Neil Andrew

Director

Finance Director

RESIGNED

Assigned on 18 Aug 2008

Resigned on 06 Mar 2024

Time on role 15 years, 6 months, 19 days

MCKENNA, Patrick Anthony

Director

Director

RESIGNED

Assigned on 19 Jul 2004

Resigned on 01 Jun 2009

Time on role 4 years, 10 months, 13 days

MEAD, Kevin Thomas John

Director

Bamker

RESIGNED

Assigned on 19 Jul 2004

Resigned on 31 Aug 2007

Time on role 3 years, 1 month, 12 days

PATEL, Ravi

Director

Director Chartered Accountant

RESIGNED

Assigned on 19 Jul 2004

Resigned on 22 Aug 2007

Time on role 3 years, 1 month, 3 days

SPEIGHT, Sebastian James

Director

Director

RESIGNED

Assigned on 01 Jun 2009

Resigned on 01 Dec 2015

Time on role 6 years, 6 months

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Jul 2004

Resigned on 19 Jul 2004

Time on role


Some Companies

CULLEN ASSOCIATES LIMITED

BURY HOUSE GROUND FLOOR,LONDON,EC3A 5AR

Number:06257844
Status:ACTIVE
Category:Private Limited Company

CYCLEHOOP LIMITED

UNIT 1 BURNHAM WAY,LONDON,SE26 5AG

Number:06537532
Status:ACTIVE
Category:Private Limited Company

JAMES CHRISTIE-MILLER LIMITED

7 CABURN ROAD,HOVE,BN3 6EF

Number:10044815
Status:ACTIVE
Category:Private Limited Company

JOHN M FISHER LTD.

MEIKLE LARBRAX FARM,STRANRAER,DG9 0RR

Number:SC398609
Status:ACTIVE
Category:Private Limited Company

MONTEREY SOLUTIONS LTD

SUITE 2 70,HEMEL HEMPSTEAD,HP2 5HD

Number:08550677
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REDPOINT HOLIDAYS LTD.

THE ANNEXE TRINITY HALL,ACREFAIR,LL14 3SF

Number:03577563
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