Company NameMoss Europe Limited
Company StatusActive
Company Number03931782
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Previous NameLangfold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameNigel Lavender
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(5 years, 10 months after company formation)
Appointment Duration18 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Yoells Lane
Lovedean
Portsmouth
Hampshire
PO8 9SG
Director NameMr Wayne Houchin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address16 Hampton Business Park
Bolney Way
Feltham
Middlesex
TW13 6DB
Director NameMr Edward Moss
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2021(21 years after company formation)
Appointment Duration3 years, 1 month
RolePresident
Country of ResidenceUnited States
Correspondence Address400 Rutherford Street
Goleta
California 93117
United States
Director NameMr Fred Lynch
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Hampton Business Park
Bolney Way
Feltham
Middlesex
TW13 6DB
Director NameMr James McDonough
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2024(24 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address16 Hampton Business Park
Bolney Way
Feltham
Middlesex
TW13 6DB
Director NameRobert Alan Goldman
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(1 week, 5 days after company formation)
Appointment Duration24 years, 1 month (resigned 08 April 2024)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address400 Rutherford Street
Goleta
California 93117
United States
Director NameMr Glen Douglas Adams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(1 week, 5 days after company formation)
Appointment Duration24 years, 1 month (resigned 08 April 2024)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address400 Rutherford Street
Goleta
California 93117
United States
Secretary NameRobert Alan Goldman
NationalityAmerican
StatusResigned
Appointed06 March 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2001)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address400 Rutherford Street
Goleta
California 93117
United States
Director NameMr Neil Anthony Aldred
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 December 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Ashe House
Clevedon Road
Twickenham
Middlesex
TW1 2TT
Director NameMr Peter Alexander Buckles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheriton House
74 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HL
Secretary NamePeter Alexander Buckles
NationalityBritish
StatusResigned
Appointed24 March 2000(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2001)
RoleCompany Director
Correspondence Address55 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TP
Director NameSimon Knowles
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(9 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 09 June 2006)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Coldharbour Wood, London Road, Rake
Liss
Hampshire
GU33 7JJ
Director NameIain McMillan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressBraeside
2 Stafford Street
Helensburgh
Dunbartonshire
G84 9HU
Scotland
Secretary NameSimon Knowles
NationalityBritish
StatusResigned
Appointed26 April 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressThe Old Coach House
Coldharbour Wood, London Road, Rake
Liss
Hampshire
GU33 7JJ
Director NameMr Ronald Gordon Hopkinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(1 year, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressThe Bungalow
15a Church Lane, Horsley Woodhouse
Ilkeston
Derbyshire
DE7 6BB
Director NameAndrew Geoffrey Kennedy Shaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(2 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 March 2003)
RoleOperations Director
Correspondence Address29 Brigade Place
Caterham
Surrey
CR3 5ZU
Director NameFred Lynch
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2005(5 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Tennyson Avenue
Twickenham
TW1 4QY
Secretary NameNigel Lavender
NationalityBritish
StatusResigned
Appointed01 August 2006(6 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 08 April 2024)
RoleCar Parts Retailer
Country of ResidenceEngland
Correspondence Address16 Hampton Business Park
Bolney Way
Feltham
Middlesex
TW13 6DB
Director NameMr Pat Fewell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2008(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Director NameMr Alexander Jocelyn Chaperlin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(16 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 July 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address16 Hampton Business Park
Bolney Way
Feltham
Middlesex
TW13 6DB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemoss-europe.co.uk
Email address[email protected]
Telephone020 88672000
Telephone regionLondon

Location

Registered Address16 Hampton Business Park
Bolney Way
Feltham
Middlesex
TW13 6DB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London

Shareholders

1.2m at £1Milard Group LTD
60.00%
Ordinary
800k at £1Motorsport Products Group LTD
40.00%
Ordinary

Financials

Year2014
Turnover£16,873,144
Gross Profit£5,740,843
Net Worth£5,623,462
Cash£402,554
Current Liabilities£1,102,657

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

20 December 2000Delivered on: 21 December 2000
Persons entitled: Emc Europe Limited

Classification: Rent deposit deed
Secured details: The sum not exceeding £480,000.00 due or to become due from the company to the chargee.
Particulars: An interest bearing account to be opened in the name of the chargee with a bank or institution of the chargee's choosing and all sums standing to the credit of the account as security for the payment or reimbursement to the chargee of sums withdrawn by the chargee from the account.
Outstanding
1 September 2000Delivered on: 12 September 2000
Persons entitled: Nmb-Heller Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 15 allington way yarm road industrial estate darlington - DU43029; f/h 10-16 (even) clement street and 1-3 elton street st pauls bristol - BL50871; f/h 111 stockport road cheadle heath - GM390402 for full details of all property charged please refer to form 395.
Outstanding
23 March 2000Delivered on: 28 March 2000
Persons entitled: Nmb-Heller Limited

Classification: Fixed and floating charge over all assets
Secured details: All monies due or to become due from the company formerly known as langfold limited to the chargee.
Particulars: F/H and l/h property and all buildings and fixtures all fixed and other plant and machinery. The uncalled capital, goodwill and all patents stock in trade the undertaking of the company. All moneys payable to the company and all other rights the company may have under a business finance agreement dated 23RD march 2000...all right title property and interest (if any) that the company may have in and to the debts and to the related rights. See the mortgage charge document for full details.
Outstanding

Filing History

26 January 2021Secretary's details changed for Nigel Lavender on 26 January 2021 (1 page)
23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
9 December 2020Full accounts made up to 31 December 2019 (29 pages)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
3 September 2019Appointment of Mr Wayne Houchin as a director on 19 August 2019 (2 pages)
2 May 2019Full accounts made up to 31 December 2018 (25 pages)
11 March 2019Termination of appointment of Fred Lynch as a director on 28 February 2019 (1 page)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
10 April 2018Full accounts made up to 31 December 2017 (26 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 31 December 2016 (25 pages)
10 April 2017Full accounts made up to 31 December 2016 (25 pages)
8 March 2017Second filing of Confirmation Statement dated 22/12/2016 (5 pages)
8 March 2017Second filing of Confirmation Statement dated 22/12/2016 (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 08/03/2017
(6 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 08/03/2017
(6 pages)
22 September 2016Satisfaction of charge 2 in full (4 pages)
22 September 2016Satisfaction of charge 2 in full (4 pages)
20 September 2016Satisfaction of charge 1 in full (4 pages)
20 September 2016Satisfaction of charge 1 in full (4 pages)
1 June 2016Appointment of Mr Alexander Jocelyn Chaperlin as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Alexander Jocelyn Chaperlin as a director on 1 June 2016 (2 pages)
5 April 2016Full accounts made up to 31 December 2015 (20 pages)
5 April 2016Full accounts made up to 31 December 2015 (20 pages)
4 January 2016Termination of appointment of Peter Alexander Buckles as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Peter Alexander Buckles as a director on 31 December 2015 (1 page)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,000,000
(8 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,000,000
(8 pages)
31 March 2015Full accounts made up to 31 December 2014 (20 pages)
31 March 2015Full accounts made up to 31 December 2014 (20 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000,000
(8 pages)
13 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,000,000
(8 pages)
22 May 2014Registered office address changed from Hampton Farm Industrial Estate Hampton Road West Hanworth Middlesex TW13 6DB on 22 May 2014 (1 page)
22 May 2014Registered office address changed from Hampton Farm Industrial Estate Hampton Road West Hanworth Middlesex TW13 6DB on 22 May 2014 (1 page)
17 March 2014Full accounts made up to 31 December 2013 (20 pages)
17 March 2014Full accounts made up to 31 December 2013 (20 pages)
3 March 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 March 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
3 March 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
3 March 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
3 March 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
3 March 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,000,000
(8 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2,000,000
(8 pages)
21 March 2013Full accounts made up to 31 December 2012 (17 pages)
21 March 2013Full accounts made up to 31 December 2012 (17 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (8 pages)
15 January 2013Director's details changed for Fred Lynch on 17 May 2012 (2 pages)
15 January 2013Director's details changed for Fred Lynch on 17 May 2012 (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (17 pages)
4 September 2012Full accounts made up to 31 December 2011 (17 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
24 November 2011Termination of appointment of Pat Fewell as a director (1 page)
24 November 2011Termination of appointment of Pat Fewell as a director (1 page)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
14 September 2010Full accounts made up to 31 December 2009 (21 pages)
14 September 2010Full accounts made up to 31 December 2009 (21 pages)
3 February 2010Director's details changed for Mr Glen Douglas Adams on 30 December 2009 (2 pages)
3 February 2010Director's details changed for Fred Lynch on 30 December 2009 (2 pages)
3 February 2010Director's details changed for Robert Alan Goldman on 30 December 2009 (2 pages)
3 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Mr Glen Douglas Adams on 30 December 2009 (2 pages)
3 February 2010Director's details changed for Fred Lynch on 30 December 2009 (2 pages)
3 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Mr Pat Fewell on 30 December 2009 (2 pages)
3 February 2010Director's details changed for Robert Alan Goldman on 30 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Pat Fewell on 30 December 2009 (2 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
10 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
10 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
27 January 2009Director appointed mr pat fewell (1 page)
27 January 2009Director appointed mr pat fewell (1 page)
9 January 2009Return made up to 22/12/08; full list of members (5 pages)
9 January 2009Return made up to 22/12/08; full list of members (5 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
17 October 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
7 January 2008Return made up to 22/12/07; full list of members (3 pages)
7 January 2008Return made up to 22/12/07; full list of members (3 pages)
8 October 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
8 October 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 January 2007New secretary appointed (2 pages)
24 August 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
24 August 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Secretary resigned;director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Return made up to 22/12/05; full list of members (3 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Return made up to 22/12/05; full list of members (3 pages)
31 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
31 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
11 January 2005Return made up to 07/01/05; full list of members (8 pages)
11 January 2005Return made up to 07/01/05; full list of members (8 pages)
22 October 2004Full accounts made up to 31 December 2003 (19 pages)
22 October 2004Full accounts made up to 31 December 2003 (19 pages)
28 January 2004Return made up to 23/01/04; full list of members (8 pages)
28 January 2004Return made up to 23/01/04; full list of members (8 pages)
20 June 2003Full accounts made up to 31 December 2002 (20 pages)
20 June 2003Full accounts made up to 31 December 2002 (20 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
19 February 2003Return made up to 10/02/03; full list of members (9 pages)
19 February 2003Return made up to 10/02/03; full list of members (9 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
31 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
15 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
29 January 2002Director resigned (1 page)
29 January 2002Nc inc already adjusted 19/12/01 (1 page)
29 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2002Nc inc already adjusted 19/12/01 (1 page)
29 January 2002Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
28 March 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
28 March 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
15 March 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(18 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
15 March 2001Ad 24/03/00--------- £ si 1599999@1 (2 pages)
15 March 2001Ad 24/03/00--------- £ si 1599999@1 (2 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
15 March 2001Nc inc already adjusted 24/03/00 (1 page)
15 March 2001Nc inc already adjusted 24/03/00 (1 page)
23 February 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2001Registered office changed on 06/02/01 from: 19 cavendish square london W1A 2AW (1 page)
6 February 2001Registered office changed on 06/02/01 from: 19 cavendish square london W1A 2AW (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (4 pages)
12 September 2000Particulars of mortgage/charge (4 pages)
14 July 2000Memorandum and Articles of Association (23 pages)
14 July 2000Memorandum and Articles of Association (23 pages)
12 June 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
12 June 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000New director appointed (2 pages)
28 March 2000Particulars of mortgage/charge (4 pages)
28 March 2000Particulars of mortgage/charge (4 pages)
23 March 2000Company name changed langfold LIMITED\certificate issued on 23/03/00 (2 pages)
23 March 2000Company name changed langfold LIMITED\certificate issued on 23/03/00 (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 120 east road london N1 6AA (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: 120 east road london N1 6AA (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
23 February 2000Incorporation (16 pages)
23 February 2000Incorporation (16 pages)