DAVIS LANGDON 2004 LIMITED - LONDON
Company Profile | Company Filings |
Overview
DAVIS LANGDON 2004 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
DAVIS LANGDON 2004 LIMITED was incorporated 33 years ago on 06/07/1990 and has the registered number: 02519561. The accounts status is DORMANT and accounts are next due on 30/06/2025.
DAVIS LANGDON 2004 LIMITED was incorporated 33 years ago on 06/07/1990 and has the registered number: 02519561. The accounts status is DORMANT and accounts are next due on 30/06/2025.
DAVIS LANGDON 2004 LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 29/09/2023 | 30/06/2025 |
Registered Office
ALDGATE TOWER
LONDON
E1 8FA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
DAVIS LANGDON LIMITED (until 13/02/2004)
DAVIS LANGDON LIMITED (until 13/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/07/2023 | 23/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID JOHN PRICE | Mar 1970 | British | Director | 2016-10-07 | CURRENT |
MR BOLAJI MORUF TAIWO | Secretary | 2018-12-21 | CURRENT | ||
MRS JOANNE LUCY LANG | Mar 1975 | British | Director | 2020-10-30 | CURRENT |
MR ROBERT JOHN SMITH | Sep 1949 | British | Director | 1993-04-30 UNTIL 2011-04-30 | RESIGNED |
MR STEVEN WILLIAM WALTHO | Jul 1973 | British | Director | 2012-02-01 UNTIL 2014-04-08 | RESIGNED |
MR IAN JAMES ADAMSON | Secretary | 2014-04-08 UNTIL 2016-01-25 | RESIGNED | ||
JEREMY DAVID NEILSON HORNER | Apr 1960 | British | Secretary | RESIGNED | |
MR ANDREW PHILIP POOLE | Secretary | 2016-01-25 UNTIL 2016-07-11 | RESIGNED | ||
MRS JENNI THERESE KLASSEN | Secretary | 2016-10-05 UNTIL 2016-12-23 | RESIGNED | ||
MR STEVEN WALTHO | Secretary | 2012-02-01 UNTIL 2014-04-08 | RESIGNED | ||
MICHAEL ALASTAIR MCLEOD | Jan 1935 | British | Director | RESIGNED | |
MR GEOFFREY GEORGE TRICKEY | Sep 1935 | British | Director | RESIGNED | |
NICHOLAS AUSTEN DAVIS | Feb 1940 | British | Director | 1993-04-30 UNTIL 1998-04-29 | RESIGNED |
MISS REBECCA JAYNE SEELEY | Apr 1980 | British | Director | 2012-02-01 UNTIL 2013-02-01 | RESIGNED |
MR STEPHEN JAMES MORRISS | Sep 1965 | British | Director | 2013-02-01 UNTIL 2015-04-01 | RESIGNED |
MR PAUL DRING MORRELL | Feb 1948 | British | Director | 1993-04-30 UNTIL 2007-07-01 | RESIGNED |
MR PATRICK PAUL FLAHERTY | Jul 1955 | British | Director | 2014-04-08 UNTIL 2018-10-04 | RESIGNED |
CHERYL ROSALIND MCCALL | Sep 1974 | British | Director | 2018-10-03 UNTIL 2020-10-30 | RESIGNED |
JEREMY DAVID NEILSON HORNER | Apr 1960 | British | Director | 1995-02-22 UNTIL 2012-02-01 | RESIGNED |
MRS KAREN JANE BOOTH | Sep 1962 | British | Director | 2015-04-01 UNTIL 2016-10-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aecom Professional Services Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |