Ian Michael LANGLEY
Natural Person
| Title | Mr |
|---|---|
| First Name | Ian |
| Middle Names | Michael |
| Last Name | LANGLEY |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 8 |
| Inactive | 1 |
| Resigned | 34 |
| Total | 43 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| AUXO GROUP HOLDINGS LIMITED | Jan 30, 2024 | Active | Director | Cowley Mill Road UB8 2FX Uxbridge 3 Brook Business Centre England | United Kingdom | British | ||
| WIND BIDCO LIMITED | Jun 30, 2023 | Active | Director | Hesslewood Office Park Ferriby Road HU13 0LH Hessle Westcott House East Yorkshire United Kingdom | United Kingdom | British | ||
| AIRSWIFT GLOBAL LIMITED | Jun 16, 2021 | Active | Director | 4th Floor, Riverside New Bailey Street M3 5FS Salford Delphian House, United Kingdom | United Kingdom | British | ||
| BERRY RECRUITMENT GROUP LTD. | Sep 12, 2014 | Active | Director | 4 Porters Wood AL3 6PQ St Albans Porters House Herts United Kingdom | England | British | ||
| EPI GROUP HOLDINGS LTD | Jun 04, 2014 | Active | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | ||
| E P I LIMITED | Jun 04, 2014 | Active | Director | Ship Canal House 98 King Street M2 4WU Manchester C/O Gateley Legal England | England | British | ||
| EPI AMERICAS LTD | Jun 04, 2014 | Active | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | ||
| EPI GLOBAL LTD | Jun 04, 2014 | Active | Director | 98 King Street M2 4WU Manchester Ship Canal House England | England | British | ||
| THE BLACK DRESS COMPANY (UK) LIMITED | Mar 07, 2014 | Dissolved | Director | Torkington Road SK9 2AE Wilmslow 2 Cheshire United Kingdom | England | British | ||
| AIR ENERGI GROUP HOLDINGS LIMITED | Oct 05, 2012 | Jul 11, 2024 | Dissolved | Director | 4th Floor Riverside New Bailey Street M3 5FS Manchester Delphian House Greater Manchester United Kingdom | England | British | |
| RP INTERNATIONAL LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 Herts England | United Kingdom | British | |
| STAFFAID LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 England | United Kingdom | British | |
| SIMPLY EDUCATION LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 England | United Kingdom | British | |
| SIMPLY EDUCATION HOLDINGS LTD | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 England | United Kingdom | British | |
| SIXTH SENSE TRADING LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | St. Bryde Street East Kilbride G74 4HQ Glasgow 25 St Bryde Street Scotland | United Kingdom | British | |
| CREATIVE PERSONNEL LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 England | United Kingdom | British | |
| AUXO COMMERCIAL LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 Herts England | United Kingdom | British | |
| JENRICK ENGINEERING LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 Herts England | United Kingdom | British | |
| JENRICK SERVICES LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 Herts England | United Kingdom | British | |
| JENRICK TECHNOLOGY LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 Herts England | United Kingdom | British | |
| MCG CONSTRUCTION LOGISTICS LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 Hertfordshire | United Kingdom | British | |
| AUXO FUTURE BUILD LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 Hertfordshire | United Kingdom | British | |
| AUXO SERVICES LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DB Watford 56 Herts England | United Kingdom | British | |
| MCG EDUCATION LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | WD17 1DB Watford 56 Clarendon Road Herts United Kingdom | United Kingdom | British | |
| AUXO GROUP (MIDCO) LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DB Watford 56 Herts United Kingdom | United Kingdom | British | |
| MCG GROUP (TRAINING) LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DB Watford 56 Herts United Kingdom | United Kingdom | British | |
| HEALTHII PEOPLE LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DB Watford 56 Herts United Kingdom | United Kingdom | British | |
| THE MCG GROUP INTERNATIONAL LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 Hertfordshire | United Kingdom | British | |
| MCG SPARE LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 United Kingdom | United Kingdom | British | |
| POPPY NURSING AND CARE SERVICES LTD | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 United Kingdom | United Kingdom | British | |
| RP INTERNATIONAL RESOURCES (EUROPE) LIMITED | Jan 30, 2024 | Jul 01, 2024 | Active | Director | Clarendon Road WD17 1DA Watford 56 England | United Kingdom | British | |
| AIR ENERGI NEWCO LIMITED | Jan 20, 2016 | Jul 01, 2024 | Dissolved | Director | 4th Floor Riverside New Bailey Street M3 5FS Machester Delphian House Greater Manchester United Kingdom | England | British | |
| AIRSWIFT HOLDINGS LIMITED | Jan 19, 2016 | Jul 01, 2024 | Active | Director | New Bailey Street M3 5FS Manchester 4th Floor Riverside Greater Manchester United Kingdom | England | British | |
| BERRY RECRUITMENT LIMITED | Oct 14, 2009 | Oct 16, 2023 | Active | Director | 4 Porters Wood AL3 6PQ St Albans Porters House Herts | England | British | |
| WOVEN RUGS LIMITED | Mar 31, 2015 | Jul 30, 2021 | Dissolved | Director | Torkington Road SK9 2AE Wilmslow 2 Cheshire England | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0