Company NameThorn Lighting Pension Trustees Limited
Company StatusActive
Company Number03026662
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLindsay John Small
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(10 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWylye Barn 6 Tytherington Road
Heytesbury
Warminster
Wiltshire
BA12 0EG
Secretary NameJayesh Gulabbhai Solanki
StatusCurrent
Appointed01 December 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressAmp House Dingwall Road
Croydon
CR0 2LX
Director NameClaire Therese Thomson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2016(20 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDurhamgate Butchers Race
Spennymoor
County Durham
DL16 6HL
Director NameMr Peter Lewis Arthy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(23 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleVice President-Operations
Country of ResidenceEngland
Correspondence AddressDurhamgate Butchers Race
Spennymoor
County Durham
DL16 6HL
Director NameMr Stephen Bell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(29 years after company formation)
Appointment Duration1 month, 2 weeks
RoleTransformation & Compliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressZg Lighting (Uk) Limited Durhamgate
Spennymoor
Co Durham
DL16 6HL
Director NameStephen Parkes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(29 years after company formation)
Appointment Duration1 month, 2 weeks
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressTridonic Uk Limited House Of Light
Butchers Race, Green Lane Industrial Estate
Spennymoor
Co. Durham
DL16 6JE
Director NameIndependent Trustee Services Limited (Corporation)
StatusCurrent
Appointed06 May 2014(19 years, 2 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address1st Floor Buckhurst House 42-44 Buckhurst Avenue
Sevenoaks
Kent
TN13 1LZ
Director NameMark Howard Levett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 1996)
RoleCompany Director
Correspondence AddressMarigolds Marigold Lane
Stock
Ingatestone
Essex
CM4 9PU
Director NamePaul Ernest Hook
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 12 March 2004)
RoleHuman Resources Consultant
Correspondence Address38 The Ridings
Grange Park
Northampton
NN4 5BN
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed23 June 1995(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameMr Steven Petty
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 23 April 2003)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressDl12
Director NameWilliam Burn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2002)
RoleManufacturing Engineer
Correspondence Address69 Castlefields
Houghton Le Spring
Tyne & Wear
DH4 6HJ
Director NameMr David Anthony Laybourn
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 May 2001)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Swan Lane
Stock
Essex
CM4 9BQ
Director NameMr Peter Graham Crossley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Church Hill
Loughton
Essex
IG10 1LB
Secretary NameKevin Melia
NationalityBritish
StatusResigned
Appointed02 December 1998(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mayfield
Pound Hill
Crawley
West Sussex
RH10 7FT
Director NameMr Gary Edward Hodgson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Melgrove Way
Sedgefield
Cleveland
TS21 2JN
Director NameMr Jaiprakash Patel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Falmouth Gardens
Redbridge
Ilford
Essex
IG4 5JL
Director NameMr Alan Shield
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(8 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 October 2003)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothley Terrace
Medomsley
Consett
DH8 6PN
Director NameNeal Robinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(8 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2018)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Moffat Close
Darlington
County Durham
DL1 3PP
Director NameNigel Francis James Dew
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(9 years after company formation)
Appointment Duration11 years, 11 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St Catherines Road
Eastleigh
Hants
SO50 4JT
Director NameJohn Melven Dobinson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(9 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2023)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Willow Road
Middlestone Moor
Spennymoor
County Durham
DL16 7AR
Secretary NameLesley Alexander
NationalityBritish
StatusResigned
Appointed21 November 2006(11 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 November 2010)
RoleGroup Pensions Manager
Correspondence Address4 Disraeli Road
Ealing
London
W5 5HP
Director NameTerrence Carmichael
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(13 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address23 Whites Gardens
Hebburn
Tyne And Wear
NE31 1AU
Director NameClaire Therese Thomson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosewood Gardens
Kenton
Newcastle Upon Tyne
NE3 3DH
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitewww.thornlighting.com/en
Email address[email protected]

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Thorn Lighting Group
50.00%
Ordinary
1 at £1Thorn Lighting LTD
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Filing History

8 August 2023Accounts for a dormant company made up to 30 April 2023 (7 pages)
30 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
25 July 2022Accounts for a dormant company made up to 30 April 2022 (7 pages)
3 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
18 January 2022Accounts for a dormant company made up to 30 April 2021 (7 pages)
2 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
2 March 2021Director's details changed for Independent Trustee Services Limited on 19 June 2019 (1 page)
2 March 2021Director's details changed for Mr Peter Lewis Arthy on 1 January 2021 (2 pages)
2 March 2021Director's details changed for Lindsay John Small on 1 January 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 30 April 2020 (7 pages)
10 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 30 April 2019 (7 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Peter Lewis Arthy as a director on 1 January 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/12/2021 under section 1088 of the Companies Act 2006
(2 pages)
28 January 2019Appointment of Mr Peter Lewis Arthy as a director on 1 January 2019 (2 pages)
28 January 2019Termination of appointment of Neal Robinson as a director on 31 December 2018 (1 page)
14 August 2018Accounts for a dormant company made up to 30 April 2018 (7 pages)
8 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
17 June 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
17 June 2017Accounts for a dormant company made up to 30 April 2017 (7 pages)
10 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
21 March 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
21 March 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
11 May 2016Appointment of Claire Therese Thomson as a director on 11 February 2016 (2 pages)
11 May 2016Appointment of Claire Therese Thomson as a director on 11 February 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/02/2022 under section 1088 of the Companies Act 2006
(2 pages)
11 May 2016Appointment of Claire Therese Thomson as a director on 11 February 2016 (2 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(7 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(7 pages)
29 February 2016Termination of appointment of Nigel Francis James Dew as a director on 10 February 2016 (1 page)
29 February 2016Termination of appointment of Nigel Francis James Dew as a director on 10 February 2016 (1 page)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
10 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
25 March 2015Secretary's details changed for Jayesh Gulabbhai Solanki on 1 January 2015 (1 page)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(8 pages)
25 March 2015Secretary's details changed for Jayesh Gulabbhai Solanki on 1 January 2015 (1 page)
25 March 2015Secretary's details changed for Jayesh Gulabbhai Solanki on 1 January 2015 (1 page)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(8 pages)
13 March 2015Termination of appointment of Claire Therese Thomson as a director on 25 March 2014 (1 page)
13 March 2015Termination of appointment of Claire Therese Thomson as a director on 25 March 2014 (1 page)
25 July 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
25 July 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
4 June 2014Appointment of Independent Trustee Services Limited as a director (2 pages)
4 June 2014Appointment of Independent Trustee Services Limited as a director (2 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(8 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(8 pages)
25 July 2013Registered office address changed from 20 Farringdon Road London EC1M 3AP on 25 July 2013 (1 page)
25 July 2013Registered office address changed from 20 Farringdon Road London EC1M 3AP on 25 July 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
1 July 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (8 pages)
19 February 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
19 February 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
9 March 2012Director's details changed for Lindsay John Small on 1 January 2012 (3 pages)
9 March 2012Director's details changed for Lindsay John Small on 1 January 2012 (3 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
9 March 2012Director's details changed for Lindsay John Small on 1 January 2012 (3 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (8 pages)
27 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
27 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
14 March 2011Appointment of Jayesh Gulabbhai Solanki as a secretary (2 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (8 pages)
14 March 2011Termination of appointment of Lesley Alexander as a secretary (1 page)
14 March 2011Termination of appointment of Lesley Alexander as a secretary (1 page)
14 March 2011Appointment of Jayesh Gulabbhai Solanki as a secretary (2 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
26 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Nigel Francis James Dew on 27 February 2010 (2 pages)
21 April 2010Director's details changed for Neal Robinson on 27 February 2010 (2 pages)
21 April 2010Director's details changed for Lindsay John Small on 27 February 2010 (2 pages)
21 April 2010Director's details changed for John Melven Dobinson on 27 February 2010 (2 pages)
21 April 2010Director's details changed for Neal Robinson on 27 February 2010 (2 pages)
21 April 2010Director's details changed for Nigel Francis James Dew on 27 February 2010 (2 pages)
21 April 2010Director's details changed for Lindsay John Small on 27 February 2010 (2 pages)
21 April 2010Director's details changed for John Melven Dobinson on 27 February 2010 (2 pages)
29 January 2010Full accounts made up to 30 April 2009 (9 pages)
29 January 2010Full accounts made up to 30 April 2009 (9 pages)
16 November 2009Termination of appointment of Terrence Carmichael as a director (1 page)
16 November 2009Appointment of Claire Therese Thomson as a director (3 pages)
16 November 2009Termination of appointment of Terrence Carmichael as a director (1 page)
16 November 2009Appointment of Claire Therese Thomson as a director (3 pages)
18 March 2009Appointment terminate, director gary edward hodgson logged form (1 page)
18 March 2009Director appointed terrence carmichael (2 pages)
18 March 2009Appointment terminate, director gary edward hodgson logged form (1 page)
18 March 2009Director appointed terrence carmichael (2 pages)
13 March 2009Return made up to 27/02/09; full list of members (4 pages)
13 March 2009Return made up to 27/02/09; full list of members (4 pages)
12 March 2009Appointment terminated director gary hodgson (1 page)
12 March 2009Appointment terminated director gary hodgson (1 page)
3 March 2009Full accounts made up to 30 April 2008 (9 pages)
3 March 2009Full accounts made up to 30 April 2008 (9 pages)
3 March 2008Full accounts made up to 30 April 2007 (10 pages)
3 March 2008Full accounts made up to 30 April 2007 (10 pages)
28 February 2008Return made up to 27/02/08; full list of members (5 pages)
28 February 2008Return made up to 27/02/08; full list of members (5 pages)
8 March 2007Full accounts made up to 30 April 2006 (10 pages)
8 March 2007Full accounts made up to 30 April 2006 (10 pages)
6 March 2007Return made up to 27/02/07; full list of members (3 pages)
6 March 2007Return made up to 27/02/07; full list of members (3 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
16 March 2006Full accounts made up to 30 April 2005 (8 pages)
16 March 2006Full accounts made up to 30 April 2005 (8 pages)
8 March 2006Return made up to 27/02/06; full list of members (3 pages)
8 March 2006Return made up to 27/02/06; full list of members (3 pages)
11 May 2005New director appointed (4 pages)
11 May 2005New director appointed (4 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
3 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2005Full accounts made up to 30 April 2004 (8 pages)
2 March 2005Full accounts made up to 30 April 2004 (8 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
28 February 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 February 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 February 2004Full accounts made up to 30 April 2003 (8 pages)
20 February 2004Full accounts made up to 30 April 2003 (8 pages)
13 December 2003Registered office changed on 13/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
13 December 2003Registered office changed on 13/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
4 March 2003Full accounts made up to 30 April 2002 (8 pages)
4 March 2003Full accounts made up to 30 April 2002 (8 pages)
26 February 2003Return made up to 27/02/03; full list of members (8 pages)
26 February 2003Return made up to 27/02/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/11/2022 under section 1088 of the Companies Act 2006
(8 pages)
26 February 2003Return made up to 27/02/03; full list of members (8 pages)
25 January 2003Registered office changed on 25/01/03 from: 3 king george close eastern avenue west romford essex RM7 7PP (1 page)
25 January 2003Registered office changed on 25/01/03 from: 3 king george close eastern avenue west romford essex RM7 7PP (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
26 February 2002Return made up to 27/02/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/11/2022 under section 1088 of the Companies Act 2006
(7 pages)
26 February 2002Return made up to 27/02/02; full list of members (7 pages)
26 February 2002Return made up to 27/02/02; full list of members (7 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
18 December 2001Registered office changed on 18/12/01 from: elstree way borehamwood hertfordshire WD6 1HZ (1 page)
18 December 2001Registered office changed on 18/12/01 from: elstree way borehamwood hertfordshire WD6 1HZ (1 page)
11 December 2001Full accounts made up to 30 April 2001 (9 pages)
11 December 2001Full accounts made up to 30 April 2001 (9 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
14 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2001Return made up to 27/02/01; full list of members (7 pages)
2 March 2001Return made up to 27/02/01; full list of members (7 pages)
2 March 2001Return made up to 27/02/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/11/2022 under section 1088 of the Companies Act 2006
(7 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
15 September 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
15 September 2000Accounting reference date extended from 31/12/00 to 30/04/01 (1 page)
14 March 2000Return made up to 27/02/00; full list of members (7 pages)
14 March 2000Return made up to 27/02/00; full list of members (7 pages)
14 March 2000Return made up to 27/02/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/11/2022 under section 1088 of the Companies Act 2006
(7 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
15 March 1999Return made up to 27/02/99; full list of members (13 pages)
15 March 1999Return made up to 27/02/99; full list of members (13 pages)
15 March 1999Return made up to 27/02/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/11/2022 under section 1088 of the Companies Act 2006
(13 pages)
26 February 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/11/2022 under section 1088 of the Companies Act 2006
(2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (8 pages)
15 January 1999Auditor's resignation (1 page)
15 January 1999Auditor's resignation (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (1 page)
15 December 1998New director appointed (1 page)
15 December 1998Secretary resigned (4 pages)
15 December 1998Secretary resigned (4 pages)
15 December 1998Director resigned (1 page)
25 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
24 June 1998Secretary's particulars changed (1 page)
24 June 1998Secretary's particulars changed (1 page)
24 June 1998Secretary's particulars changed (1 page)
24 June 1998Secretary's particulars changed (1 page)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
6 March 1997Return made up to 27/02/97; no change of members (6 pages)
6 March 1997Return made up to 27/02/97; no change of members (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (7 pages)
27 December 1996Full accounts made up to 31 March 1996 (7 pages)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
9 September 1996Secretary's particulars changed (1 page)
9 September 1996Secretary's particulars changed (1 page)
28 March 1996Return made up to 27/02/96; full list of members (9 pages)
28 March 1996Return made up to 27/02/96; full list of members (9 pages)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Director's particulars changed (2 pages)
7 August 1995Director resigned;new director appointed (4 pages)
7 August 1995New director appointed (10 pages)
7 August 1995Secretary resigned;new secretary appointed (6 pages)
7 August 1995Accounting reference date notified as 31/03 (1 page)
7 August 1995Registered office changed on 07/08/95 from: 82 st john street london EC1M 4JN (1 page)
7 August 1995New director appointed (4 pages)
7 August 1995Secretary resigned;new secretary appointed (6 pages)
7 August 1995Director resigned;new director appointed (4 pages)
7 August 1995New director appointed (4 pages)
7 August 1995Accounting reference date notified as 31/03 (1 page)
7 August 1995New director appointed (10 pages)
7 August 1995Registered office changed on 07/08/95 from: 82 st john street london EC1M 4JN (1 page)
26 May 1995Memorandum and Articles of Association (12 pages)
26 May 1995Memorandum and Articles of Association (12 pages)
24 May 1995Company name changed bowland services LIMITED\certificate issued on 25/05/95 (4 pages)
24 May 1995Company name changed bowland services LIMITED\certificate issued on 25/05/95 (4 pages)
27 February 1995Incorporation (12 pages)
27 February 1995Incorporation (12 pages)