Company NameC.N.M.S. Lighting Ltd.
DirectorDavina Davies
Company StatusDissolved
Company Number02396988
CategoryPrivate Limited Company
Incorporation Date20 June 1989(34 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameHenry Marcel Charles Nash
NationalityBritish
StatusCurrent
Appointed20 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Hadley Road
Barnet
Hertfordshire
EN5 5HQ
Director NameDavina Davies
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1992(3 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleLighting Consultant
Correspondence Address7 Hadley Road
Barnet
Hertfordshire
EN5 5HQ
Director NamePeter Morgan Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 1992)
RoleChartered Quantity Surveyor
Correspondence Address11 Woodfield Crescent
London
W5 1PD
Director NameHenry Marcel Charles Nash
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 1995)
RoleChartered Quantity Surveyor
Correspondence Address45 Etheldene Avenue
London
N10 3QE

Location

Registered Address18 Albermarle Street
Mayfair
London
W1X 3HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 June 1996Dissolved (1 page)
4 March 1996Completion of winding up (1 page)
27 November 1995Order of court to wind up (2 pages)
17 August 1995Return made up to 20/06/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1995Director resigned (2 pages)