REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED
ESSEX IIC PROJECTS (BIDCO NO. 10) LIMITED

Hellopages » Essex » Chelmsford » CM1 1JR

Company number 05598521
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address VICTORIA HOUSE VICTORIA ROAD, CHELMSFORD, ESSEX, ENGLAND, 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 eighty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 20 October 2016 with updates; Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016. The most likely internet sites of REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED are www.redcarandclevelandlightingservices.co.uk, and www.redcar-and-cleveland-lighting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Redcar and Cleveland Lighting Services Limited is a Private Limited Company. The company registration number is 05598521. Redcar and Cleveland Lighting Services Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of Redcar and Cleveland Lighting Services Limited is Victoria House Victoria Road Chelmsford Essex England 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. Director BODIN, Bruno Albert has been resigned. Director HERISSIER, Jean-Marie has been resigned. Director HOLDINGS, David Hugh Sheridan 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. 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: 20 June 2007
68 years old

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

Director
HAMES, Joanna Claire Christiane
Appointed Date: 23 August 2013
51 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: 20 October 2005

Director
BODIN, Bruno Albert
Resigned: 20 December 2013
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
HOLDINGS, David Hugh Sheridan
Resigned: 20 June 2007
Appointed Date: 20 October 2005
69 years old

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

Director
MCDERMENT, Mark Anthony
Resigned: 23 August 2013
Appointed Date: 01 August 2012
54 years old

Director
PEEKE, Edward Michael
Resigned: 20 December 2013
Appointed Date: 14 July 2010
51 years old

Director
PLUMLEY, Xavier Alexander
Resigned: 20 December 2013
Appointed Date: 26 June 2012
66 years old

Director
RENAUD, Geoffroy-Romain Christian
Resigned: 21 January 2009
Appointed Date: 02 July 2007
58 years old

Director
RICHARD, Bertrand
Resigned: 17 March 2009
Appointed Date: 02 July 2007
70 years old

Director
SYMES, Thomas Benedict
Resigned: 01 August 2012
Appointed Date: 20 October 2005
69 years old

Persons With Significant Control

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

REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED Events

30 Jan 2017
Full accounts made up to 30 June 2016
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
19 Oct 2016
Director's details changed for Ms Joanna Claire Christiane Hames on 20 September 2016
23 Feb 2016
Full accounts made up to 30 June 2015
26 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 25,000

...
... and 74 more events
08 May 2007
Accounting reference date shortened from 31/10/06 to 30/06/06
02 Mar 2007
Company name changed iic projects (bidco no. 10) limi ted\certificate issued on 02/03/07
24 Oct 2006
Return made up to 20/10/06; full list of members
05 May 2006
Registered office changed on 05/05/06 from: c/o the mill group 6-8 old bond street london W1S 4PH
20 Oct 2005
Incorporation

REDCAR AND CLEVELAND LIGHTING SERVICES LIMITED Charges

15 August 2007
Security agreement
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Allied Irish Banks PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…