PROGRAM LIGHTING LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 9JP

Company number 01277541
Status Active
Incorporation Date 16 September 1976
Company Type Private Limited Company
Address 17 PRIESTLEY ROAD, BASINGSTOKE, HAMPSHIRE, RG24 9JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Appointment of Mr Raymond Joseph Conboy as a director on 13 March 2017; Previous accounting period extended from 31 August 2016 to 31 December 2016. The most likely internet sites of PROGRAM LIGHTING LIMITED are www.programlighting.co.uk, and www.program-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Bramley (Hants) Rail Station is 4.2 miles; to Hook Rail Station is 6.4 miles; to Midgham Rail Station is 8.7 miles; to Thatcham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Program Lighting Limited is a Private Limited Company. The company registration number is 01277541. Program Lighting Limited has been working since 16 September 1976. The present status of the company is Active. The registered address of Program Lighting Limited is 17 Priestley Road Basingstoke Hampshire Rg24 9jp. . BATSFORD, Tina-Louise is a Secretary of the company. CONBOY, Raymond Joseph is a Director of the company. SHELTON, Neil Trevis is a Director of the company. TAVARE, Nicholas is a Director of the company. WHERRY, Martyn is a Director of the company. Secretary GOODMAN, John has been resigned. Secretary GOODMAN, John has been resigned. Secretary LOWIN, David Reginald has been resigned. Secretary RAMSAY, Allan Webster has been resigned. Secretary VINCENT, Andrew Paul has been resigned. Director SWAIN, Peter Trlie has been resigned. Director TAVARE, John, Sir has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BATSFORD, Tina-Louise
Appointed Date: 08 March 2017

Director
CONBOY, Raymond Joseph
Appointed Date: 13 March 2017
61 years old

Director
SHELTON, Neil Trevis

65 years old

Director
TAVARE, Nicholas

71 years old

Director
WHERRY, Martyn
Appointed Date: 08 March 2017
63 years old

Resigned Directors

Secretary
GOODMAN, John
Resigned: 20 February 2017
Appointed Date: 01 June 2000

Secretary
GOODMAN, John
Resigned: 22 January 1996

Secretary
LOWIN, David Reginald
Resigned: 31 January 1998
Appointed Date: 22 January 1996

Secretary
RAMSAY, Allan Webster
Resigned: 31 May 2000
Appointed Date: 16 April 1999

Secretary
VINCENT, Andrew Paul
Resigned: 16 April 1999
Appointed Date: 23 June 1998

Director
SWAIN, Peter Trlie
Resigned: 31 January 1993
92 years old

Director
TAVARE, John, Sir
Resigned: 18 March 2008
105 years old

Persons With Significant Control

Luxonic Lighting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROGRAM LIGHTING LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
13 Mar 2017
Appointment of Mr Raymond Joseph Conboy as a director on 13 March 2017
08 Mar 2017
Previous accounting period extended from 31 August 2016 to 31 December 2016
08 Mar 2017
Appointment of Mr Martyn Wherry as a director on 8 March 2017
08 Mar 2017
Appointment of Ms Tina-Louise Batsford as a secretary on 8 March 2017
...
... and 93 more events
11 Apr 1987
Director resigned

11 Sep 1986

11 Sep 1986
Accounts for a small company made up to 30 November 1985
11 Sep 1986
Return made up to 28/02/86; full list of members

16 Sep 1976
Incorporation

PROGRAM LIGHTING LIMITED Charges

14 September 1988
Mortgage debenture
Delivered: 27 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 June 1984
Charge
Delivered: 2 July 1984
Status: Satisfied on 6 April 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts due owing or…
10 January 1984
Supplemental legal charge
Delivered: 12 January 1984
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: Fixed charge on l/h property known as factory no 4…
21 November 1983
Supplemental legal charge
Delivered: 22 November 1983
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: Fixed charge upon the book debts and other debts due or…
21 November 1983
Chattel mortgage
Delivered: 22 November 1983
Status: Outstanding
Persons entitled: Investors in Industry PLC
Description: Fixed charge over new rhodes pierce - all model pulsa 8…
26 November 1976
Debenture
Delivered: 30 November 1976
Status: Outstanding
Persons entitled: I.C.F.C. LTD
Description: A fixed & floating charge over the undertaking and all…