Lovedean
Portsmouth
Hampshire
PO8 9SG
Director Name | Mr Wayne Houchin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 16 Hampton Business Park Bolney Way Feltham Middlesex TW13 6DB |
Director Name | Mr Edward Moss |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2021(21 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | President |
Country of Residence | United States |
Correspondence Address | 400 Rutherford Street Goleta California 93117 United States |
Director Name | Mr Fred Lynch |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Hampton Business Park Bolney Way Feltham Middlesex TW13 6DB |
Director Name | Mr James McDonough |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 April 2024(24 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 16 Hampton Business Park Bolney Way Feltham Middlesex TW13 6DB |
Director Name | Robert Alan Goldman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 1 month (resigned 08 April 2024) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 400 Rutherford Street Goleta California 93117 United States |
Director Name | Mr Glen Douglas Adams |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 24 years, 1 month (resigned 08 April 2024) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 400 Rutherford Street Goleta California 93117 United States |
Secretary Name | Robert Alan Goldman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 April 2001) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 400 Rutherford Street Goleta California 93117 United States |
Director Name | Mr Neil Anthony Aldred |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 December 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Ashe House Clevedon Road Twickenham Middlesex TW1 2TT |
Director Name | Mr Peter Alexander Buckles |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheriton House 74 Gregories Road Beaconsfield Buckinghamshire HP9 1HL |
Secretary Name | Peter Alexander Buckles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 55 Tilsworth Road Beaconsfield Buckinghamshire HP9 1TP |
Director Name | Simon Knowles |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 June 2006) |
Role | Chartered Accountant |
Correspondence Address | The Old Coach House Coldharbour Wood, London Road, Rake Liss Hampshire GU33 7JJ |
Director Name | Iain McMillan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Braeside 2 Stafford Street Helensburgh Dunbartonshire G84 9HU Scotland |
Secretary Name | Simon Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | The Old Coach House Coldharbour Wood, London Road, Rake Liss Hampshire GU33 7JJ |
Director Name | Mr Ronald Gordon Hopkinson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | The Bungalow 15a Church Lane, Horsley Woodhouse Ilkeston Derbyshire DE7 6BB |
Director Name | Andrew Geoffrey Kennedy Shaw |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 March 2003) |
Role | Operations Director |
Correspondence Address | 29 Brigade Place Caterham Surrey CR3 5ZU |
Director Name | Fred Lynch |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tennyson Avenue Twickenham TW1 4QY |
Secretary Name | Nigel Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 08 April 2024) |
Role | Car Parts Retailer |
Country of Residence | England |
Correspondence Address | 16 Hampton Business Park Bolney Way Feltham Middlesex TW13 6DB |
Director Name | Mr Pat Fewell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Foley Road Claygate Esher Surrey KT10 0LU |
Director Name | Mr Alexander Jocelyn Chaperlin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 July 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 16 Hampton Business Park Bolney Way Feltham Middlesex TW13 6DB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | moss-europe.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88672000 |
Telephone region | London |
Registered Address | 16 Hampton Business Park Bolney Way Feltham Middlesex TW13 6DB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
1.2m at £1 | Milard Group LTD 60.00% Ordinary |
---|---|
800k at £1 | Motorsport Products Group LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,873,144 |
Gross Profit | £5,740,843 |
Net Worth | £5,623,462 |
Cash | £402,554 |
Current Liabilities | £1,102,657 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
20 December 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
26 January 2021 | Secretary's details changed for Nigel Lavender on 26 January 2021 (1 page) |
---|---|
23 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
9 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
2 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
3 September 2019 | Appointment of Mr Wayne Houchin as a director on 19 August 2019 (2 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
11 March 2019 | Termination of appointment of Fred Lynch as a director on 28 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
10 April 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
8 March 2017 | Second filing of Confirmation Statement dated 22/12/2016 (5 pages) |
8 March 2017 | Second filing of Confirmation Statement dated 22/12/2016 (5 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates
|
3 January 2017 | Confirmation statement made on 22 December 2016 with updates
|
22 September 2016 | Satisfaction of charge 2 in full (4 pages) |
22 September 2016 | Satisfaction of charge 2 in full (4 pages) |
20 September 2016 | Satisfaction of charge 1 in full (4 pages) |
20 September 2016 | Satisfaction of charge 1 in full (4 pages) |
1 June 2016 | Appointment of Mr Alexander Jocelyn Chaperlin as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mr Alexander Jocelyn Chaperlin as a director on 1 June 2016 (2 pages) |
5 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 January 2016 | Termination of appointment of Peter Alexander Buckles as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Peter Alexander Buckles as a director on 31 December 2015 (1 page) |
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
31 March 2015 | Full accounts made up to 31 December 2014 (20 pages) |
31 March 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
22 May 2014 | Registered office address changed from Hampton Farm Industrial Estate Hampton Road West Hanworth Middlesex TW13 6DB on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from Hampton Farm Industrial Estate Hampton Road West Hanworth Middlesex TW13 6DB on 22 May 2014 (1 page) |
17 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
3 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
3 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
3 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
3 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
3 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
3 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
21 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Director's details changed for Fred Lynch on 17 May 2012 (2 pages) |
15 January 2013 | Director's details changed for Fred Lynch on 17 May 2012 (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Termination of appointment of Pat Fewell as a director (1 page) |
24 November 2011 | Termination of appointment of Pat Fewell as a director (1 page) |
5 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (9 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (9 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 February 2010 | Director's details changed for Mr Glen Douglas Adams on 30 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Fred Lynch on 30 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Robert Alan Goldman on 30 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Mr Glen Douglas Adams on 30 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Fred Lynch on 30 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for Mr Pat Fewell on 30 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Robert Alan Goldman on 30 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Pat Fewell on 30 December 2009 (2 pages) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
10 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
10 October 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
27 January 2009 | Director appointed mr pat fewell (1 page) |
27 January 2009 | Director appointed mr pat fewell (1 page) |
9 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
7 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
8 October 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
8 October 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Return made up to 22/12/06; full list of members
|
12 January 2007 | Return made up to 22/12/06; full list of members
|
12 January 2007 | New secretary appointed (2 pages) |
24 August 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
24 August 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Return made up to 22/12/05; full list of members (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Return made up to 22/12/05; full list of members (3 pages) |
31 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
31 October 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
11 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
11 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
28 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
28 January 2004 | Return made up to 23/01/04; full list of members (8 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 10/02/03; full list of members (9 pages) |
19 February 2003 | Return made up to 10/02/03; full list of members (9 pages) |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
31 October 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
15 February 2002 | Return made up to 23/02/02; full list of members
|
15 February 2002 | Return made up to 23/02/02; full list of members
|
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Nc inc already adjusted 19/12/01 (1 page) |
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
29 January 2002 | Nc inc already adjusted 19/12/01 (1 page) |
29 January 2002 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
28 March 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
28 March 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Ad 24/03/00--------- £ si 1599999@1 (2 pages) |
15 March 2001 | Ad 24/03/00--------- £ si 1599999@1 (2 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Nc inc already adjusted 24/03/00 (1 page) |
15 March 2001 | Nc inc already adjusted 24/03/00 (1 page) |
23 February 2001 | Return made up to 23/02/01; full list of members
|
23 February 2001 | Return made up to 23/02/01; full list of members
|
6 February 2001 | Registered office changed on 06/02/01 from: 19 cavendish square london W1A 2AW (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 19 cavendish square london W1A 2AW (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Particulars of mortgage/charge (4 pages) |
12 September 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Memorandum and Articles of Association (23 pages) |
14 July 2000 | Memorandum and Articles of Association (23 pages) |
12 June 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
12 June 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
28 March 2000 | Particulars of mortgage/charge (4 pages) |
28 March 2000 | Particulars of mortgage/charge (4 pages) |
23 March 2000 | Company name changed langfold LIMITED\certificate issued on 23/03/00 (2 pages) |
23 March 2000 | Company name changed langfold LIMITED\certificate issued on 23/03/00 (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 120 east road london N1 6AA (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 120 east road london N1 6AA (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | Incorporation (16 pages) |
23 February 2000 | Incorporation (16 pages) |