London
SE1 7EU
Director Name | Mr Jean Luc Midena |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 December 2018(50 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Secretary Name | Gemma Yvonne Vivers |
---|---|
Status | Current |
Appointed | 10 September 2021(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr David James Harrison |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(23 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Soames Farm Soames Lane Ropley, Nr Alresford Hampshire SO24 0ER |
Director Name | David William Guthrie |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(23 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 August 1994) |
Role | Company Director |
Correspondence Address | Ladysfield East Cholderton Andover Hampshire SP11 8LR |
Secretary Name | David William Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(23 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 March 2000) |
Role | Company Director |
Correspondence Address | Ladysfield East Cholderton Andover Hampshire SP11 8LR |
Director Name | Mr Steven Lain |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Cheylesmore Drive Frimley Camberley Surrey GU16 5BN |
Director Name | David Brian Mathews |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Westridge Heath Lane Ewshot Farnham Surrey GU10 5AN |
Director Name | Malcolm Lewis Hopkins |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(26 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 32 Queens Drive Thames Ditton Surrey KT7 0TW |
Director Name | Peter Alan Goldsbrough |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1997) |
Role | Operations Director |
Correspondence Address | 76 Kenwick Road Louth Lincs LN11 8EN |
Director Name | Erwoan Naour |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 1998(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | South Lynch Hursley Winchester Hampshire SO21 2JH |
Director Name | Miss Teresa Morton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(32 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 February 2002) |
Role | Marketing Director |
Correspondence Address | 23 Newton Road Isleworth Middlesex TW7 6QD |
Director Name | Mr James Millar |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(32 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ploughmans End Isleworth Middlesex TW7 7PJ |
Secretary Name | Jean Philippe Riehl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(32 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 7 Kingfisher House 6 Melbury Road London W14 8LN |
Director Name | Mr Mark James Horlock |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Silverdale Road Earley Reading Berkshire RG6 7LY |
Secretary Name | Edna Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(33 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 February 2002) |
Role | Company Director |
Correspondence Address | 54 Perimeade Road Perivale Greenford Middlesex UB6 7AT |
Director Name | Mr John William Green |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashlea Church Street Wistow Huntingdon Cambridgeshire PE28 2QE |
Secretary Name | Mr Robert Miller Wood |
---|---|
Status | Resigned |
Appointed | 05 February 2002(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 47 Walton Road Ware Hertfordshire SG12 9PF |
Director Name | Andrew Michael English |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 10 Main Street Hatley St George Cambridgeshire SG19 3HW |
Secretary Name | Mr David John Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Coralyn 25 Balmoral Road Ashvale Surrey GU12 5BB |
Director Name | Gerard Perceau |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2005(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 3 Chemin Perdu Les Mesnuls 74890 France |
Secretary Name | Mr Geoffroy-Romain Christian Renaud |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 September 2005(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 January 2009) |
Role | Finance Director |
Correspondence Address | 41 Bramfield Road Wandsworth London SW11 6RA |
Director Name | Bertrand Richard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2005(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | 33 Place Georges Pompidou Levallois 92300 France |
Director Name | Mr Geoffroy-Romain Christian Renaud |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2008(40 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 January 2009) |
Role | Director And Company Secretary |
Correspondence Address | 41 Bramfield Road Wandsworth London SW11 6RA |
Director Name | Mr John Barker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanham House Silver Street Wethersfield Brantree Essex CM7 4BP |
Director Name | Mr Raphael Kokougan |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2009(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Rue Michel Ange Paris 75016 |
Secretary Name | Mr Raphael Kokougan |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 February 2009(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Rue Michel Ange Paris 75016 |
Director Name | Mr Jean-Marie Le Herissier |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2009(41 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Canford Road London SW11 6NZ |
Director Name | Mr Alan Edward Gardiner |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Field House Station Approach Harlow Essex CM20 2FB |
Director Name | Mr Edward Michael Peeke |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(42 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ |
Secretary Name | Mr Edward Peeke |
---|---|
Status | Resigned |
Appointed | 21 June 2010(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | Field House Station Approach Harlow Essex CM20 2FB |
Secretary Name | Mr Xavier Alexander Plumley |
---|---|
Status | Resigned |
Appointed | 04 November 2011(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2018) |
Role | Company Director |
Correspondence Address | Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ |
Director Name | Mr Xavier Alexander Plumley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ |
Secretary Name | Mr Brian Clayton |
---|---|
Status | Resigned |
Appointed | 20 December 2018(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Website | dwlighting.co.uk |
---|
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
501 at £1 | Bouygues E&s Infrastructure Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
9 June 2004 | Delivered on: 11 June 2004 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 December 2001 | Delivered on: 14 December 2001 Satisfied on: 24 May 2005 Persons entitled: Lattice Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease of even date. Particulars: All the deposit monies. Fully Satisfied |
5 March 1993 | Delivered on: 16 March 1993 Satisfied on: 20 January 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
25 September 2020 | Director's details changed for Mr Jean-Luc Luc Midena on 20 December 2018 (2 pages) |
4 August 2020 | Registered office address changed from Belgrave House Hatfield Business Park Frobisher Way Hatfield AL10 9TQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 4 August 2020 (1 page) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
6 September 2019 | Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
20 December 2018 | Appointment of Mr Brian Clayton as a secretary on 20 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Xavier Alexander Plumley as a secretary on 20 December 2018 (1 page) |
20 December 2018 | Appointment of Mr Jean Luc Midena as a director on 20 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Xavier Alexander Plumley as a director on 20 December 2018 (1 page) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Bouygues E&S Infrastructure Uk Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Bouygues E&S Infrastructure Uk Limited as a person with significant control on 6 April 2016 (1 page) |
23 June 2017 | Termination of appointment of Edward Michael Peeke as a director on 2 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Edward Michael Peeke as a director on 2 June 2017 (1 page) |
23 June 2017 | Appointment of Mr David John Carr as a director on 1 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Xavier Alexander Plumley as a director on 1 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr David John Carr as a director on 1 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Xavier Alexander Plumley as a director on 1 June 2017 (2 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 June 2016 | Register inspection address has been changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
8 June 2016 | Register inspection address has been changed from C/O Etde Uk Ltd Waterloo Centre, Elizabeth House 39 York Road London SE1 7NQ United Kingdom to C/O Bouygues E&S Uk Ltd Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 April 2014 | Termination of appointment of John Barker as a director (1 page) |
8 April 2014 | Termination of appointment of John Barker as a director (1 page) |
6 September 2013 | Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages) |
6 September 2013 | Director's details changed for Mr Edward Michael Peeke on 6 September 2013 (2 pages) |
8 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 January 2013 | Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Belgrave House Frobisher Way Hatfield Business Park Hatfield AL10 9TQ United Kingdom on 14 January 2013 (1 page) |
5 November 2012 | Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB on 5 November 2012 (1 page) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
2 August 2012 | Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England (1 page) |
2 August 2012 | Register inspection address has been changed from Field House Station Approach Harlow Essex CM20 2FB England (1 page) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Change of name notice (2 pages) |
1 February 2012 | Company name changed d w lighting services LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Change of name notice (2 pages) |
1 February 2012 | Company name changed d w lighting services LIMITED\certificate issued on 01/02/12
|
16 November 2011 | Termination of appointment of Edward Peeke as a secretary (1 page) |
16 November 2011 | Termination of appointment of Edward Peeke as a secretary (1 page) |
16 November 2011 | Appointment of Mr Xavier Alexander Plumley as a secretary (1 page) |
16 November 2011 | Appointment of Mr Xavier Alexander Plumley as a secretary (1 page) |
2 November 2011 | Termination of appointment of Alan Gardiner as a director (1 page) |
2 November 2011 | Termination of appointment of Alan Gardiner as a director (1 page) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 June 2010 | Termination of appointment of Raphael Kokougan as a director (1 page) |
28 June 2010 | Termination of appointment of Raphael Kokougan as a secretary (1 page) |
28 June 2010 | Termination of appointment of Raphael Kokougan as a director (1 page) |
28 June 2010 | Termination of appointment of Raphael Kokougan as a secretary (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Mr Raphael Kokougan on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Raphael Kokougan on 1 October 2009 (2 pages) |
23 June 2010 | Director's details changed for Mr Raphael Kokougan on 1 October 2009 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Appointment of Mr Alan Edward Gardiner as a director (2 pages) |
23 June 2010 | Appointment of Mr Edward Peeke as a director (2 pages) |
23 June 2010 | Appointment of Mr Alan Edward Gardiner as a director (2 pages) |
23 June 2010 | Appointment of Mr Edward Peeke as a director (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Appointment of Mr Edward Peeke as a secretary (1 page) |
21 June 2010 | Appointment of Mr Edward Peeke as a secretary (1 page) |
27 May 2010 | Termination of appointment of Jean-Marie Le Herissier as a director (1 page) |
27 May 2010 | Termination of appointment of Jean-Marie Le Herissier as a director (1 page) |
5 September 2009 | Auditor's resignation (2 pages) |
5 September 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Auditor's resignation (2 pages) |
25 August 2009 | Section 519 (2 pages) |
25 August 2009 | Section 519 (2 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 July 2009 | Ad 19/12/08\gbp si 1@1=1\gbp ic 500/501\ (2 pages) |
8 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
8 July 2009 | Nc inc already adjusted 19/12/08 (1 page) |
8 July 2009 | Appointment terminated director geoffroy-romain renaud (1 page) |
8 July 2009 | Resolutions
|
8 July 2009 | Nc inc already adjusted 19/12/08 (1 page) |
8 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Appointment terminated director geoffroy-romain renaud (1 page) |
8 July 2009 | Ad 19/12/08\gbp si 1@1=1\gbp ic 500/501\ (2 pages) |
25 March 2009 | Appointment terminated secretary geoffroy-romain renaud (1 page) |
25 March 2009 | Secretary appointed mr raphael kokougan (1 page) |
25 March 2009 | Appointment terminated director bertrand richard (1 page) |
25 March 2009 | Director appointed mr jean-marie le herissier (2 pages) |
25 March 2009 | Secretary appointed mr raphael kokougan (1 page) |
25 March 2009 | Director appointed mr raphael kokougan (1 page) |
25 March 2009 | Appointment terminated secretary geoffroy-romain renaud (1 page) |
25 March 2009 | Director appointed mr raphael kokougan (1 page) |
25 March 2009 | Appointment terminated director bertrand richard (1 page) |
25 March 2009 | Director appointed mr jean-marie le herissier (2 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
27 May 2008 | Director appointed john barker (2 pages) |
27 May 2008 | Director appointed john barker (2 pages) |
9 May 2008 | Appointment terminated director gerard perceau (1 page) |
9 May 2008 | Director appointed mr geoffroy-romain renaud (2 pages) |
9 May 2008 | Director appointed mr geoffroy-romain renaud (2 pages) |
9 May 2008 | Appointment terminated director gerard perceau (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
16 July 2007 | Secretary resigned (1 page) |
1 March 2007 | Amended full accounts made up to 31 December 2005 (13 pages) |
1 March 2007 | Amended full accounts made up to 31 December 2005 (13 pages) |
11 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
11 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
27 July 2006 | Return made up to 24/06/06; full list of members
|
27 July 2006 | Return made up to 24/06/06; full list of members
|
31 May 2006 | Registered office changed on 31/05/06 from: netherfield lane stanstead abbotts ware hertfordshire SG12 8HE (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: netherfield lane stanstead abbotts ware hertfordshire SG12 8HE (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
14 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
27 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
13 April 2005 | Full accounts made up to 30 September 2004 (11 pages) |
13 April 2005 | Full accounts made up to 30 September 2004 (11 pages) |
14 September 2004 | Return made up to 24/06/04; full list of members (5 pages) |
14 September 2004 | Return made up to 24/06/04; full list of members (5 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
4 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
4 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
1 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
14 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
14 March 2003 | Full accounts made up to 30 September 2002 (16 pages) |
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Resolutions
|
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
20 August 2002 | Location of register of members (1 page) |
20 August 2002 | Location of register of members (1 page) |
19 August 2002 | Location of debenture register (2 pages) |
19 August 2002 | Location of debenture register (2 pages) |
22 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
22 July 2002 | Return made up to 24/06/02; full list of members (7 pages) |
10 May 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
10 May 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: elizabeth house 56-60 london road staines middlesex TW18 4BQ (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
11 February 2002 | Company name changed parkersell highway lighting serv ices LIMITED\certificate issued on 11/02/02 (2 pages) |
11 February 2002 | Company name changed parkersell highway lighting serv ices LIMITED\certificate issued on 11/02/02 (2 pages) |
4 February 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 February 2002 | Full accounts made up to 31 December 2001 (19 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
4 September 2001 | Secretary resigned;director resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned;director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: buchanan house 24-30 holborn london EC1N 2LX (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: buchanan house 24-30 holborn london EC1N 2LX (1 page) |
14 September 2000 | Return made up to 24/06/00; full list of members
|
14 September 2000 | Return made up to 24/06/00; full list of members
|
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: parkersell house cranworth road winchester hampshire SO22 6SQ (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: parkersell house cranworth road winchester hampshire SO22 6SQ (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
7 January 2000 | Auditor's resignation (2 pages) |
7 January 2000 | Auditor's resignation (2 pages) |
21 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
16 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
16 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 July 1997 | Return made up to 24/06/97; no change of members (6 pages) |
9 July 1997 | Return made up to 24/06/97; no change of members (6 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
15 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
4 July 1996 | Return made up to 24/06/96; no change of members (4 pages) |
17 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 January 1995 | Memorandum and Articles of Association (10 pages) |
27 January 1995 | Memorandum and Articles of Association (10 pages) |
18 November 1994 | Full accounts made up to 31 March 1994 (14 pages) |
18 November 1994 | Full accounts made up to 31 March 1994 (14 pages) |
16 August 1994 | Return made up to 09/08/94; no change of members (4 pages) |
16 August 1994 | Return made up to 09/08/94; no change of members (4 pages) |
28 January 1994 | Full accounts made up to 31 March 1993 (12 pages) |
28 January 1994 | Full accounts made up to 31 March 1993 (12 pages) |
7 September 1993 | Return made up to 09/08/93; no change of members (4 pages) |
7 September 1993 | Return made up to 09/08/93; no change of members (4 pages) |
21 December 1992 | Full accounts made up to 31 March 1992 (6 pages) |
21 December 1992 | Full accounts made up to 31 March 1992 (6 pages) |
2 September 1992 | Return made up to 09/08/92; full list of members
|
2 September 1992 | Return made up to 09/08/92; full list of members
|
26 December 1991 | Accounts made up to 31 March 1991 (5 pages) |
26 December 1991 | Accounts made up to 31 March 1991 (5 pages) |
13 September 1991 | Memorandum and Articles of Association (10 pages) |
13 September 1991 | Memorandum and Articles of Association (10 pages) |
21 December 1990 | Full accounts made up to 31 March 1990 (3 pages) |
21 December 1990 | Full accounts made up to 31 March 1990 (3 pages) |