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 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 |
SIC Code | Industry |
---|---|
58110 | Book publishing |
85600 | Educational support services |
Address |
LANGHAM SERVICE CENTRE, UNIT 5 GREARSHILL ROAD KINGSTOWN INDUSTRIAL ESTATE |
Post Town | CARLISLE |
Post Code | CA3 0ET |
Country | UNITED KINGDOM |
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 |
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 |
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 |
Post Town | CARLISLE |
Post Code | CA3 0ET |
SIC Code | 58110 - Book publishing |
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.