ENFIELD LIGHTING SERVICES LIMITED
ESSEX PIMCO 2387 LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR
Company number 05632167
Status Active
Incorporation Date 22 November 2005
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND AND WALES, CM1 1JR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 23 November 2016 with updates; Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016. The most likely internet sites of ENFIELD LIGHTING SERVICES LIMITED are www.enfieldlightingservices.co.uk, and www.enfield-lighting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Enfield Lighting Services Limited is a Private Limited Company. The company registration number is 05632167. Enfield Lighting Services Limited has been working since 22 November 2005. The present status of the company is Active. The registered address of Enfield Lighting Services Limited is Victoria House Victoria Road Chelmsford Essex England and Wales Cm1 1jr. . MAMG COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CARTWRIGHT, Paul Anthony is a Director of the company. EVERETT, Vikki Louise is a Director of the company. HAMES, Joanna Claire Christiane is a Director of the company. SYMES, Thomas Benedict is a Director of the company. Secretary SAUNDERS, Michael has been resigned. Secretary SYMES, Thomas Benedict has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BODIN, Bruno Albert has been resigned. Director HERISSIER, Jean-Marie has been resigned. Director KOKOUGAN, Raphael has been resigned. Director MCDERMENT, Mark Anthony has been resigned. Director PEEKE, Edward Michael has been resigned. Director PLUMLEY, Xavier Alexander has been resigned. Director RENAUD, Geoffroy Romain Christian has been resigned. Director RICHARD, Bertrand has been resigned. Director SYMES, Thomas Benedict has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAMG COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 May 2013

Director
CARTWRIGHT, Paul Anthony
Appointed Date: 17 February 2006
68 years old

Director
EVERETT, Vikki Louise
Appointed Date: 23 August 2013
54 years old

Director
HAMES, Joanna Claire Christiane
Appointed Date: 23 August 2013
52 years old

Director
SYMES, Thomas Benedict
Appointed Date: 23 August 2013
69 years old

Resigned Directors

Secretary
SAUNDERS, Michael
Resigned: 01 May 2013
Appointed Date: 20 April 2009

Secretary
SYMES, Thomas Benedict
Resigned: 20 April 2009
Appointed Date: 17 February 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 19 January 2006
Appointed Date: 22 November 2005

Director
BODIN, Bruno Albert
Resigned: 14 February 2014
Appointed Date: 28 June 2010
73 years old

Director
HERISSIER, Jean-Marie
Resigned: 28 June 2010
Appointed Date: 17 March 2009
57 years old

Director
KOKOUGAN, Raphael
Resigned: 28 June 2010
Appointed Date: 18 February 2009
52 years old

Director
MCDERMENT, Mark Anthony
Resigned: 23 August 2013
Appointed Date: 22 September 2006
55 years old

Director
PEEKE, Edward Michael
Resigned: 14 February 2014
Appointed Date: 14 July 2010
51 years old

Director
PLUMLEY, Xavier Alexander
Resigned: 14 February 2014
Appointed Date: 26 June 2012
66 years old

Director
RENAUD, Geoffroy Romain Christian
Resigned: 21 January 2009
Appointed Date: 17 February 2006
59 years old

Director
RICHARD, Bertrand
Resigned: 17 March 2009
Appointed Date: 17 February 2006
71 years old

Director
SYMES, Thomas Benedict
Resigned: 22 September 2006
Appointed Date: 17 February 2006
69 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 19 January 2006
Appointed Date: 22 November 2005

Persons With Significant Control

Iic Enfield Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENFIELD LIGHTING SERVICES LIMITED Events

11 Jan 2017
Full accounts made up to 30 June 2016
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
19 Oct 2016
Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016
22 Feb 2016
Full accounts made up to 30 June 2015
25 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 25,000

...
... and 81 more events
31 Mar 2006
New director appointed
31 Mar 2006
New secretary appointed;new director appointed
14 Feb 2006
Registered office changed on 14/02/06 from: 1 park row leeds LS1 5AB
18 Jan 2006
Company name changed pimco 2387 LIMITED\certificate issued on 18/01/06
22 Nov 2005
Incorporation

ENFIELD LIGHTING SERVICES LIMITED Charges

21 April 2006
Security agreement
Delivered: 2 May 2006
Status: Outstanding
Persons entitled: Allied Irish Banks PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…