Longford Residences Ltd 47 KING WILLIAM STREET


Founded in 1997, Longford Residences, classified under reg no. 03424344 is an active company. Currently registered at C/o Mcclure Naismith Solicitors EC4R 9AF, 47 King William Street the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 4th May 2006 Longford Residences Ltd is no longer carrying the name Iir Training.

There is a single director in the firm at the moment - Graham R., appointed on 14 April 2017. In addition, a secretary was appointed - Graham R., appointed on 1 January 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Longford Residences Ltd Address / Contact

Office Address C/o Mcclure Naismith Solicitors
Office Address2 Equitable House
Town 47 King William Street
Post code EC4R 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03424344
Date of Incorporation Tue, 19th Aug 1997
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Graham R.

Position: Director

Appointed: 14 April 2017

Graham R.

Position: Secretary

Appointed: 01 January 2011

Julie G.

Position: Secretary

Appointed: 06 July 2005

Resigned: 01 January 2011

Irvine L.

Position: Director

Appointed: 06 July 2005

Resigned: 14 April 2017

Julie G.

Position: Director

Appointed: 06 July 2005

Resigned: 01 January 2011

Bruce H.

Position: Secretary

Appointed: 22 December 2003

Resigned: 06 July 2005

Bruce H.

Position: Director

Appointed: 08 December 2003

Resigned: 06 July 2005

Albert T.

Position: Director

Appointed: 03 February 2003

Resigned: 06 July 2005

Andrew J.

Position: Secretary

Appointed: 03 February 2003

Resigned: 22 December 2003

Mark K.

Position: Director

Appointed: 03 February 2003

Resigned: 06 July 2005

Andrew J.

Position: Director

Appointed: 23 September 2002

Resigned: 09 December 2003

David W.

Position: Director

Appointed: 24 April 2002

Resigned: 22 December 2003

Christopher M.

Position: Director

Appointed: 21 September 1997

Resigned: 22 December 2003

Christopher M.

Position: Secretary

Appointed: 21 September 1997

Resigned: 22 December 2003

Paul A.

Position: Director

Appointed: 19 August 1997

Resigned: 29 April 2002

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 August 1997

Resigned: 19 August 1997

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1997

Resigned: 19 August 1997

Christopher S.

Position: Director

Appointed: 19 August 1997

Resigned: 12 December 1997

Christopher S.

Position: Secretary

Appointed: 19 August 1997

Resigned: 12 December 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Graham R. This PSC has significiant influence or control over this company,.

Graham R.

Notified on 1 May 2016
Nature of control: significiant influence or control

Company previous names

Iir Training May 4, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (5 pages)

Company search

Advertisements