Company NamePrecision Lighting Limited
DirectorsJeffery Robert Parker and Paul James Crisp
Company StatusActive
Company Number04015597
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Previous NamesOn The Shelf Twenty Nine Limited and Metrolite Limited

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Jeffery Robert Parker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714
Director NameMr Paul James Crisp
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(23 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 42 Riverside Road
London
SW17 0BA
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameJames Leathes Prior
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(4 weeks, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 12 March 2004)
RoleManager
Correspondence Address819 Bayview Way
Redwood City
Ca 94062
United States
Director NameMr Joseph Henry Ruston
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(4 weeks, 1 day after company formation)
Appointment Duration21 years, 3 months (resigned 15 October 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 42 Riverside Road
London
SW17 0BA
Director NameMr Alexander Joseph William Ruston
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(3 months after company formation)
Appointment Duration21 years, 1 month (resigned 15 October 2021)
RoleLighting Executive
Country of ResidenceEngland
Correspondence AddressUnit 42 Riverside Road
London
SW17 0BA
Secretary NameMr Joseph Henry Ruston
NationalityBritish
StatusResigned
Appointed19 December 2000(6 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 27 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Spencer Hill
Wimbledon
London
SW19 4NZ
Secretary NameMr Anthony John Penna
NationalityBritish
StatusResigned
Appointed27 June 2001(1 year after company formation)
Appointment Duration18 years, 4 months (resigned 04 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Marryat Road
London
SW19 5BD
Director NameMr Maciej Warwas
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 42 Riverside Road
London
SW17 0BA
Director NameSpencer Baxter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 42 Riverside Road
London
SW17 0BA
Director NameMr Allan Pisador
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2016(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 42 Riverside Road
London
SW17 0BA
Director NameMr Peter McClelland
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2016(15 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 42 Riverside Road
London
SW17 0BA
Director NameMr Aayush Bhandary
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2016(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 42 Riverside Road
London
SW17 0BA
Director NameMr David Anderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 42 Riverside Road
London
SW17 0BA
Director NameMr Jack Ruston
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2017(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 42 Riverside Road
London
SW17 0BA
Director NameMr Chun Kwong Cheng
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityHong Konger
StatusResigned
Appointed02 March 2020(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 42 Riverside Road
London
SW17 0BA
Director NameMr Clive Graham Wheeler
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 42 Riverside Road
London
SW17 0BA
Director NameMr Ervin Lynn Cash
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714
Director NameMr David Hans Jacob
Date of BirthMarch 1989 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714
Director NameMr Jason Scott Mullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714
Director NameMr Alan Peyrat
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714
Director NameMr Todd Richard Wodzinski
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714
Director NameMr Steven Joseph Briggs
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714
Director NameMr Laurentiu Octavian Vlad
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7777 N Merrimac Ave
Niles
Illinois
60714

Contact

Websiteprecisionlighting.co.uk
Telephone020 89476616
Telephone regionLondon

Location

Registered AddressUnit 42 Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£293,586
Cash£62,537
Current Liabilities£238,643

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

25 June 2020Delivered on: 1 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
23 November 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
1 July 2020Registration of charge 040155970001, created on 25 June 2020 (41 pages)
26 May 2020Director's details changed for Mr. Kwong Chun Cheng on 18 May 2020 (2 pages)
8 April 2020Amended total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
3 March 2020Appointment of Mr. Kwong Chun Cheng as a director on 2 March 2020 (2 pages)
3 March 2020Appointment of Mr. Clive Graham Wheeler as a director on 2 March 2020 (2 pages)
3 March 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
23 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2019Statement of capital following an allotment of shares on 16 December 2019
  • GBP 102.94
(3 pages)
26 November 2019Sub-division of shares on 4 November 2019 (6 pages)
20 November 2019Termination of appointment of Anthony John Penna as a secretary on 4 November 2019 (1 page)
14 November 2019Resolutions
  • RES13 ‐ Restriction on the authorised share capital is removed 04/11/2019
(1 page)
4 November 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
2 May 2018Notification of Alexander Joseph Ruston as a person with significant control on 14 September 2017 (2 pages)
2 May 2018Change of details for Mr. Joseph Henry Ruston as a person with significant control on 14 September 2017 (2 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Termination of appointment of Aayush Bhandary as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Aayush Bhandary as a director on 30 September 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Appointment of Mr Jack Ruston as a director on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Appointment of Mr Jack Ruston as a director on 14 September 2017 (2 pages)
18 August 2017Notification of Joseph Henry Ruston as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Joseph Henry Ruston as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 November 2016Appointment of Mr David Anderson as a director on 14 November 2016 (2 pages)
24 November 2016Appointment of Mr David Anderson as a director on 14 November 2016 (2 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
25 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
27 April 2016Appointment of Mr. Aayush Bhandary as a director on 2 April 2016 (2 pages)
27 April 2016Appointment of Mr. Allan Pisador as a director on 2 April 2016 (2 pages)
27 April 2016Appointment of Mr. Peter Mcclelland as a director on 2 April 2016 (2 pages)
27 April 2016Appointment of Mr. Peter Mcclelland as a director on 2 April 2016 (2 pages)
27 April 2016Appointment of Mr. Allan Pisador as a director on 2 April 2016 (2 pages)
27 April 2016Appointment of Mr. Aayush Bhandary as a director on 2 April 2016 (2 pages)
4 March 2016Termination of appointment of Spencer Baxter as a director on 31 January 2016 (1 page)
4 March 2016Termination of appointment of Spencer Baxter as a director on 31 January 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
8 July 2015Termination of appointment of Maciej Warwas as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Maciej Warwas as a director on 30 April 2015 (1 page)
26 May 2015Director's details changed for Mr Maciek Warwas on 1 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Maciek Warwas on 1 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Maciek Warwas on 1 May 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 August 2012Appointment of Maciek Warwas as a director (2 pages)
28 August 2012Appointment of Maciek Warwas as a director (2 pages)
28 August 2012Appointment of Spencer Baxter as a director (2 pages)
28 August 2012Appointment of Spencer Baxter as a director (2 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Mr Joseph Henry Ruston on 15 October 2011 (2 pages)
15 June 2012Director's details changed for Mr Joseph Henry Ruston on 15 October 2011 (2 pages)
15 June 2012Director's details changed for Mr Alexander Joseph William Ruston on 21 May 2012 (2 pages)
15 June 2012Director's details changed for Mr Alexander Joseph William Ruston on 21 May 2012 (2 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
30 June 2010Register inspection address has been changed (1 page)
29 June 2010Director's details changed for Mr Alexander Joseph William Ruston on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Alexander Joseph William Ruston on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Mr Alexander Joseph William Ruston on 1 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Return made up to 15/06/09; full list of members (4 pages)
29 July 2009Return made up to 15/06/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Location of register of members (1 page)
9 July 2007Return made up to 15/06/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Location of debenture register (1 page)
9 July 2007Registered office changed on 09/07/07 from: unit 8 the business centre elm grove london SW19 4HZ (1 page)
9 July 2007Location of debenture register (1 page)
9 July 2007Registered office changed on 09/07/07 from: unit 8 the business centre elm grove london SW19 4HZ (1 page)
9 July 2007Location of register of members (1 page)
9 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 15/06/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2006Return made up to 15/06/06; full list of members (2 pages)
10 July 2006Return made up to 15/06/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 June 2005Return made up to 15/06/05; full list of members (2 pages)
27 June 2005Return made up to 15/06/05; full list of members (2 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
22 June 2004Return made up to 15/06/04; full list of members (7 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
11 July 2002Return made up to 15/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 15/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 200288 shares at £1 25-02-01 never t (2 pages)
2 January 200288 shares at £1 25-02-01 never t (2 pages)
31 December 2001Ad 12/09/00--------- £ si 88@1 (2 pages)
31 December 2001Ad 12/09/00--------- £ si 88@1 (2 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001Return made up to 15/06/01; full list of members (8 pages)
5 July 2001Return made up to 15/06/01; full list of members (8 pages)
5 July 2001New secretary appointed (2 pages)
2 April 2001Ad 25/02/01--------- £ si 88@1=88 £ ic 12/100 (2 pages)
2 April 2001Ad 25/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
2 April 2001Ad 25/02/01--------- £ si 88@1=88 £ ic 12/100 (2 pages)
2 April 2001Ad 25/02/01--------- £ si 10@1=10 £ ic 2/12 (2 pages)
31 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: 90 high street wimbledon london SW19 5EG (1 page)
8 January 2001Registered office changed on 08/01/01 from: 90 high street wimbledon london SW19 5EG (1 page)
1 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
1 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
5 October 2000Memorandum and Articles of Association (13 pages)
5 October 2000Memorandum and Articles of Association (13 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
18 September 2000Company name changed metrolite LIMITED\certificate issued on 18/09/00 (2 pages)
18 September 2000Company name changed metrolite LIMITED\certificate issued on 18/09/00 (2 pages)
2 August 2000Registered office changed on 02/08/00 from: 1 high street mews london SW19 7RG (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 August 2000Memorandum and Articles of Association (13 pages)
2 August 2000Registered office changed on 02/08/00 from: 1 high street mews london SW19 7RG (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 August 2000Memorandum and Articles of Association (13 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000Director resigned (1 page)
13 July 2000Company name changed on the shelf twenty nine LIMITED\certificate issued on 14/07/00 (2 pages)
13 July 2000Company name changed on the shelf twenty nine LIMITED\certificate issued on 14/07/00 (2 pages)
15 June 2000Incorporation (21 pages)
15 June 2000Incorporation (21 pages)