THE LANGHAM PARTNERSHIP (UK AND IRELAND)

Address:
Langham Service Centre, Unit 5 Grearshill Road, Kingstown Industrial Estate, Carlisle, CA3 0ET, United Kingdom

THE LANGHAM PARTNERSHIP (UK AND IRELAND) is a business entity registered at Companies House, UK, with entity identifier is 04235957. The registration start date is June 18, 2001. The current status is Active.

Company Overview

Company Number 04235957
Company Name THE LANGHAM PARTNERSHIP (UK AND IRELAND)
Registered Address Langham Service Centre, Unit 5 Grearshill Road
Kingstown Industrial Estate
Carlisle
CA3 0ET
United Kingdom
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-06-18
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-07-12
Returns Last Update 2016-06-14
Confirmation Statement Due Date 2021-08-03
Confirmation Statement Last Update 2020-07-20
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
58110 Book publishing
85600 Educational support services

Office Location

Address LANGHAM SERVICE CENTRE, UNIT 5 GREARSHILL ROAD
KINGSTOWN INDUSTRIAL ESTATE
Post Town CARLISLE
Post Code CA3 0ET
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
MORE HANDLES LIMITED Unit 3 Grearshill Road, Kingstown Industrial Estate, Carlisle, Cumbria, CA3 0ET
M.J. TELFORD GARAGE (CARLISLE) LIMITED Grearshill Road, Kingstown Industrial Estate, Carlisle, CA3 0ET

Companies with the same post town

Entity Name Office Address
PETRICA SERVICES LTD 6 Broadoaks Grange, Carlisle, Cumbria, CA1 2TA, United Kingdom
EB PROMOTIONS LTD 9 Chertsey Grove, Carlisle, Cumbria, CA1 2QY, United Kingdom
FACE MASK WAREHOUSE LTD 10 Latrigg Road, Carlisle, CA2 7FD, United Kingdom
A & M AUTOS CUMBRIA LTD Unit N Kingmoor Properties, Lower Harker, Carlisle, Cumbria, CA6 4RF, United Kingdom
BRANDING ANTS LTD 19 Belah Road, Carlisle, Cumbria, CA3 9RE, United Kingdom
CUMBRIA UNLOCKED CIC 32 Herbert Street, Carlisle, CA1 2QE, United Kingdom
LJACKSON CONSTRUCTION LTD 37 Helvellyn Rise, Carlisle, Cumbria, CA26QL, England
ALLAN KIRKBRIDE PVC WINDOWS & DOORS LIMITED 398 Warwick Road, Carlisle, CA1 2RU, United Kingdom
PMM LTD 54 Stonehouse Park, Thursby, Carlisle, Cumbria, CA5 6NS, United Kingdom
KLEENAIR LTD 54 Valley Drive, Carlisle, CA1 3TR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LIBBY, John Ralph, Canon Secretary (Active) Langham Service Centre, Unit 5, Grearshill Road, Kingstown Industrial Estate, Carlisle, United Kingdom, CA3 0ET /
29 June 2016
/
CLEMENTS, Ronald, Dr Director (Active) 42 Telston Lane, Otford, Sevenoaks, Kent, England, TN14 5JX October 1956 /
1 October 2010
British /
England
Writer
EVANS, Mary, Dr Director (Active) 21 Westbrook Avenue, Warrington, England, WA4 2RL May 1949 /
1 October 2010
British /
England
Retired
FRASER, Norman Macaskill, Dr Director (Active) 72 Downs Road, Epsom, Surrey, KT18 5UL May 1962 /
14 October 2008
British /
England
Business Entrepreneur
MACKAY, Stephen Director (Active) 15 Linhope Street, London, England, NW1 6HT December 1957 /
8 June 2016
British /
England
Engineer (Retired)
OSEI-MENSAH, Stephen Director (Active) Langham Service Centre, Unit 5, Grearshill Road, Kingstown Industrial Estate, Carlisle, United Kingdom, CA3 0ET June 1966 /
11 October 2012
British /
England
Company Director
PHILLIPS, Gillian Faith Director (Active) 201 Camberwell New Road, London, England, SE5 0TJ June 1952 /
22 March 2014
British /
England
Retired Teacher
SAWERS, Judith Elizabeth Director (Active) 74 Highgate Road, Woodley, Reading, England, RG5 3QR April 1966 /
9 October 2014
British /
United Kingdom
Hr Consultant
THOMAS, John Director (Active) 20 St Pauls Close, Hounslow, Middlesex, TW3 3DE October 1956 /
7 August 2001
British /
England
Accountant
TURNER, David George Patrick Director (Active) 32 Allerton Road, London, N16 5UJ July 1954 /
7 August 2001
British /
England
Queens Counsel
BUCHANAN, Ian Graham Secretary (Resigned) 48 Christmas Pie Avenue, Christmas Pie, Normandy, Guildford, Surrey, England, GU3 2EN /
6 March 2007
/
JONG, Andrew Peter Secretary (Resigned) PO BOX 350, Langham Partnership, Romsey, Hampshire, England, SO51 1DG /
1 October 2013
/
KAJU, Paul Anthony Secretary (Resigned) 50 Stratton Street, London, W1J 8LL /
18 June 2001
/
BATCHELOR, Paul Anthony Director (Resigned) 3 Burntwood Grove, Sevenoaks, Kent, TN13 1PZ July 1946 /
21 September 2005
British /
England
Economist
BECK, Steven Robert Director (Resigned) 1616 Sorrell Road, Malvern, Pa 19355, Usa August 1959 /
22 November 2001
American /
Usa
Management Consultant
BRYAN, Pamela, Revd Director (Resigned) 71 Kingsdown Avenue, South Croydon, Surrey, CR2 6QJ March 1950 /
8 October 2007
British /
England
Minister Of Religion
CAMERON, Julia Evelyn Mure Director (Resigned) 8 Park Avenue, Kidlington, Oxfordshire, OX5 2AS April 1954 /
7 August 2001
British /
United Kingdom
Pr Executive
CANSDALE, David Martin Director (Resigned) 29 Blacketts Wood Drive, Chorleywood, Rickmansworth, Hertfordshire, WD3 5PY May 1945 /
18 June 2001
British /
England
Retired
CORNELIUS, Paul Lewis Director (Resigned) 47 Burgess Wood Road South, Beaconsfield, Buckinghamshire, England, HP9 1EL February 1958 /
8 June 2016
British /
United Kingdom
Charity Director
FRANCE, Richard Thomas, Revd Dr Director (Resigned) Tyn Y Twll, Llangelynin, Llwyngwril, Gwynedd, LL37 2QL April 1938 /
7 August 2001
British /
Retired
JENNINGS, David-Adelbert Thomas Director (Resigned) 22 Chesterfield Drive, Riverhead, Sevenoaks, Kent, England, TN13 2EG September 1975 /
9 October 2014
British /
United Kingdom
Finance Director
KAJU, Paul Anthony Director (Resigned) 50 Stratton Street, London, W1J 8LL December 1959 /
18 June 2001
American /
Financial Management
LIM, Jason Director (Resigned) 4 Greystonley, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2JY April 1963 /
8 May 2006
Malaysian /
England
Dean
MOTYER, Stephen, Revd Dr Director (Resigned) 7 Hangar Ruding, Watford, Hertfordshire, WD19 5BH August 1950 /
7 August 2001
British /
Lecturer
OLAPIDO, Emmanuel Director (Resigned) 11 Trent Close, Oadby, Leicester, Leicestershire, LE2 4GP February 1943 /
8 May 2006
British /
England
Charity Worker
VAN DEN TOREN-LEKKERKERKER, Berdine Director (Resigned) 53 Upper Road, Kennington, Oxford, England, OX1 5LJ March 1964 /
12 October 2011
The Netherlands /
England
Cms Missionary
WALLIS, John Anthony, Rev Director (Resigned) Church Cottage, 61 Gayton Road Grimston, Kings Lynn, Norfolk, PE32 1BG June 1936 /
7 August 2001
British /
Uk England
Minister Of Religion
WYATT, John Stephen, Professor Director (Resigned) 84 Queens Drive, Finsbury Park, London, N4 2HW September 1952 /
7 August 2001
British /
United Kingdom
Physician

Competitor

Search similar business entities

Post Town CARLISLE
Post Code CA3 0ET
SIC Code 58110 - Book publishing

Improve Information

Please provide details on THE LANGHAM PARTNERSHIP (UK AND IRELAND) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches