CLEARLIGHT ELECTRICAL COMPANY LIMITED
SHELDON

Hellopages » West Midlands » Birmingham » B26 3RZ

Company number 01181725
Status Active
Incorporation Date 23 August 1974
Company Type Private Limited Company
Address GROUND FLOOR, EAGLE COURT 2 HATCHFORD BROOK, HATCHFORD WAY, SHELDON, BIRMINGHAM, ENGLAND, B26 3RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Auditor's resignation; Auditor's resignation; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CLEARLIGHT ELECTRICAL COMPANY LIMITED are www.clearlightelectricalcompany.co.uk, and www.clearlight-electrical-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Clearlight Electrical Company Limited is a Private Limited Company. The company registration number is 01181725. Clearlight Electrical Company Limited has been working since 23 August 1974. The present status of the company is Active. The registered address of Clearlight Electrical Company Limited is Ground Floor Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham England B26 3rz. . HOGAN, John Christopher James is a Director of the company. TRAIN, Toby is a Director of the company. Secretary BERTRAND, Gregoire Brendan has been resigned. Secretary CROXSON, Neil Michael has been resigned. Secretary ROWLANDS, Paul Grant has been resigned. Director CROXSON, Neil Michael has been resigned. Director DE BRABANT, Jeremy Philip has been resigned. Director DELABARRE, Laurent has been resigned. Director ELWELL, Paul Wilfred has been resigned. Director FRANKLIN, Joseph Louis has been resigned. Director GILL, Robert John has been resigned. Director LASCHKAR, Henri-Paul has been resigned. Director ROWLANDS, Edmund Grant has been resigned. Director ROWLANDS, John Edmund has been resigned. Director ROWLANDS, Mark Anthony has been resigned. Director ROWLANDS, Paul Grant has been resigned. Director SALMON, Hubert Nicolas has been resigned. Director WINSPER, Ann has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HOGAN, John Christopher James
Appointed Date: 28 April 2015
64 years old

Director
TRAIN, Toby
Appointed Date: 28 April 2015
46 years old

Resigned Directors

Secretary
BERTRAND, Gregoire Brendan
Resigned: 20 August 2010
Appointed Date: 22 October 2007

Secretary
CROXSON, Neil Michael
Resigned: 22 October 2007
Appointed Date: 29 June 2007

Secretary
ROWLANDS, Paul Grant
Resigned: 29 June 2007

Director
CROXSON, Neil Michael
Resigned: 28 April 2015
Appointed Date: 17 September 2012
57 years old

Director
DE BRABANT, Jeremy Philip
Resigned: 16 November 2007
Appointed Date: 29 June 2007
61 years old

Director
DELABARRE, Laurent
Resigned: 17 September 2012
Appointed Date: 29 June 2007
59 years old

Director
ELWELL, Paul Wilfred
Resigned: 21 November 2001
Appointed Date: 28 March 2000
64 years old

Director
FRANKLIN, Joseph Louis
Resigned: 29 June 2007
Appointed Date: 01 June 2002
78 years old

Director
GILL, Robert John
Resigned: 28 April 2015
Appointed Date: 29 June 2007
70 years old

Director
LASCHKAR, Henri-Paul
Resigned: 28 April 2015
Appointed Date: 17 December 2008
68 years old

Director
ROWLANDS, Edmund Grant
Resigned: 03 May 2000
95 years old

Director
ROWLANDS, John Edmund
Resigned: 28 March 2000
71 years old

Director
ROWLANDS, Mark Anthony
Resigned: 29 June 2007
69 years old

Director
ROWLANDS, Paul Grant
Resigned: 28 March 2000
72 years old

Director
SALMON, Hubert Nicolas
Resigned: 17 December 2008
Appointed Date: 16 October 2007
60 years old

Director
WINSPER, Ann
Resigned: 29 June 2007
Appointed Date: 28 March 2000
70 years old

Persons With Significant Control

Power Industries Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CLEARLIGHT ELECTRICAL COMPANY LIMITED Events

20 Oct 2016
Auditor's resignation
14 Oct 2016
Auditor's resignation
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 2 July 2016 with updates
11 May 2016
Registered office address changed from 5th Floor Maple House Mutton Lane Potters Bar Hertfordshire EN6 5BS to Ground Floor, Eagle Court 2 Hatchford Brook Hatchford Way Sheldon Birmingham B26 3RZ on 11 May 2016
...
... and 121 more events
27 Nov 1984
Particulars of mortgage/charge
22 Oct 1982
Accounts made up to 31 August 1981
09 Nov 1978
Accounts made up to 27 March 1978
21 Mar 1978
Annual return made up to 24/02/77
23 Aug 1974
Certificate of incorporation

CLEARLIGHT ELECTRICAL COMPANY LIMITED Charges

11 July 2005
Legal charge
Delivered: 19 July 2005
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H 104 and 106 summer road, erdington, birmingham.
13 September 1993
Credit agreement
Delivered: 18 September 1993
Status: Satisfied on 18 October 2002
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
2 September 1992
Prompt credit application
Delivered: 11 September 1992
Status: Satisfied on 18 October 2002
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
15 August 1990
A credit agreement entitled "prompt credit application"
Delivered: 23 August 1990
Status: Satisfied on 25 February 1991
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
25 August 1987
Legal charge
Delivered: 4 September 1987
Status: Satisfied on 13 December 1988
Persons entitled: Barclays Bank PLC
Description: 3 wellington road, dudley county of west midlands.
10 September 1986
Legal charge
Delivered: 23 September 1986
Status: Satisfied on 13 December 1988
Persons entitled: Barclays Bank PLC
Description: 5A gravelly hill erdington birmingham, west midlands tn: wk…
30 July 1986
Legal charge
Delivered: 31 July 1986
Status: Satisfied on 13 December 1988
Persons entitled: Lloyds Bank PLC
Description: 122 and 123 moor street burton-upon-trent staffordshire.
16 November 1984
Guarantee & debenture
Delivered: 27 November 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1983
Legal charge
Delivered: 1 October 1983
Status: Satisfied on 13 December 1988
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 25 sutton new road, erdington, birmingham…
31 December 1980
Legal charge
Delivered: 13 January 1981
Status: Satisfied on 13 December 1988
Persons entitled: Barclays Bank PLC
Description: F/H 6 york road, erdington, birmingham, west midlands wm…