SMARTWARES SAFETY & LIGHTING LIMITED
BROMSGROVE C.H.BYRON(ELECTRICAL)LIMITED

Hellopages » Worcestershire » Bromsgrove » B60 3DJ

Company number 00463293
Status Active
Incorporation Date 8 January 1949
Company Type Private Limited Company
Address FIRST FLOOR NO 1 THE COURTYARD, BUNTSFORD DRIVE, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B60 3DJ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Registration of charge 004632930007, created on 14 July 2016; Satisfaction of charge 004632930006 in full. The most likely internet sites of SMARTWARES SAFETY & LIGHTING LIMITED are www.smartwaressafetylighting.co.uk, and www.smartwares-safety-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. Smartwares Safety Lighting Limited is a Private Limited Company. The company registration number is 00463293. Smartwares Safety Lighting Limited has been working since 08 January 1949. The present status of the company is Active. The registered address of Smartwares Safety Lighting Limited is First Floor No 1 The Courtyard Buntsford Drive Bromsgrove Worcestershire England B60 3dj. . WESSELS BOER, Wout Jan is a Secretary of the company. WESSELS BOER, Wout Jan is a Director of the company. Secretary ANDERSON, John has been resigned. Secretary KUBATZ, Vincent Louis Franciscus has been resigned. Secretary SANDBERG, Jonkheer Paul Mattheus has been resigned. Secretary SMALBRAAK, Theodoor Gerrit Hendrik has been resigned. Secretary VAN DEN DUNGEN, Maikel Martinus Petrus has been resigned. Secretary WHITE, Zoe Madeleine has been resigned. Director ANDERSON, John has been resigned. Director ANDERSON, Penelope Norma has been resigned. Director ANDERSON, Ross Arnold has been resigned. Director KUBATZ, Vincent Louis Franciscus has been resigned. Director LANE, Simon Andrew Nicholas has been resigned. Director MANDER, Rebecca has been resigned. Director SANDBERG, Jonkheer Paul Mattheus has been resigned. Director SMALBRAAK, Theodoor Gerit Hendrik has been resigned. Director VAN DEN DUNGEN, Maikel Martinus Petrus has been resigned. Director WHITE, Arnold has been resigned. Director WHITE, Zoe Madeleine has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
WESSELS BOER, Wout Jan
Appointed Date: 30 September 2015

Director
WESSELS BOER, Wout Jan
Appointed Date: 30 September 2015
48 years old

Resigned Directors

Secretary
ANDERSON, John
Resigned: 02 August 2005
Appointed Date: 21 January 1999

Secretary
KUBATZ, Vincent Louis Franciscus
Resigned: 01 May 2012
Appointed Date: 02 August 2005

Secretary
SANDBERG, Jonkheer Paul Mattheus
Resigned: 11 June 2014
Appointed Date: 01 November 2012

Secretary
SMALBRAAK, Theodoor Gerrit Hendrik
Resigned: 01 November 2012
Appointed Date: 01 May 2012

Secretary
VAN DEN DUNGEN, Maikel Martinus Petrus
Resigned: 30 September 2015
Appointed Date: 11 June 2014

Secretary
WHITE, Zoe Madeleine
Resigned: 21 January 1999

Director
ANDERSON, John
Resigned: 02 August 2005
Appointed Date: 10 May 1999
78 years old

Director
ANDERSON, Penelope Norma
Resigned: 01 July 2008
77 years old

Director
ANDERSON, Ross Arnold
Resigned: 08 April 2014
Appointed Date: 29 January 2002
48 years old

Director
KUBATZ, Vincent Louis Franciscus
Resigned: 01 May 2012
Appointed Date: 02 August 2005
64 years old

Director
LANE, Simon Andrew Nicholas
Resigned: 26 September 2008
Appointed Date: 01 April 1997
63 years old

Director
MANDER, Rebecca
Resigned: 08 April 2014
Appointed Date: 29 January 2002
51 years old

Director
SANDBERG, Jonkheer Paul Mattheus
Resigned: 11 June 2014
Appointed Date: 01 November 2012
61 years old

Director
SMALBRAAK, Theodoor Gerit Hendrik
Resigned: 01 November 2012
Appointed Date: 01 May 2012
59 years old

Director
VAN DEN DUNGEN, Maikel Martinus Petrus
Resigned: 30 September 2015
Appointed Date: 11 June 2014
49 years old

Director
WHITE, Arnold
Resigned: 28 December 1998
101 years old

Director
WHITE, Zoe Madeleine
Resigned: 02 August 2005
102 years old

Persons With Significant Control

Elro-Gb Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMARTWARES SAFETY & LIGHTING LIMITED Events

14 Dec 2016
Confirmation statement made on 26 October 2016 with updates
20 Jul 2016
Registration of charge 004632930007, created on 14 July 2016
19 Jul 2016
Satisfaction of charge 004632930006 in full
13 Jul 2016
Statement of company's objects
13 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 144 more events
13 Jan 1976
Annual return made up to 03/12/75
28 Dec 1974
Annual return made up to 07/11/74
26 Jan 1973
Annual return made up to 26/12/73
08 Jan 1949
Incorporation
08 Jan 1949
Incorporation

SMARTWARES SAFETY & LIGHTING LIMITED Charges

14 July 2016
Charge code 0046 3293 0007
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag
Description: Contains fixed charge…
19 September 2014
Charge code 0046 3293 0006
Delivered: 23 September 2014
Status: Satisfied on 19 July 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 October 2013
Charge code 0046 3293 0005
Delivered: 7 October 2013
Status: Satisfied on 7 July 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
11 January 1984
Single debenture
Delivered: 20 January 1984
Status: Satisfied on 27 April 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1977
Single debenture
Delivered: 27 October 1977
Status: Satisfied on 25 May 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge undertaking and all property and…
4 April 1974
Mortgage
Delivered: 10 April 1974
Status: Satisfied on 25 May 2004
Persons entitled: Lloyds Bank PLC
Description: F/H contact works beakes rd smethwick, warley, worcs.
17 July 1972
Equitable charge by deposit of deeds w/i
Delivered: 19 July 1972
Status: Satisfied on 25 May 2004
Persons entitled: Lloyds Bank Limited
Description: F/H contact works beakes rd smethwick, warley, worcs.