LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED
CARRWOOD GENERAL LIMITED

Hellopages » City of London » City of London » EC2N 2AN
Company number 03789599
Status Active
Incorporation Date 15 June 1999
Company Type Private Limited Company
Address 26 THROGMORTON STREET, LONDON, EC2N 2AN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 100 . The most likely internet sites of LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED are www.lighthousefinancialadviserservices.co.uk, and www.lighthouse-financial-adviser-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lighthouse Financial Adviser Services Limited is a Private Limited Company. The company registration number is 03789599. Lighthouse Financial Adviser Services Limited has been working since 15 June 1999. The present status of the company is Active. The registered address of Lighthouse Financial Adviser Services Limited is 26 Throgmorton Street London Ec2n 2an. . PATERSON, Kenneth George is a Director of the company. SMITH, Peter James is a Director of the company. Secretary BLACK, Gary Lee has been resigned. Secretary CAMPBELL, Andrew Stewart has been resigned. Secretary CARRWOOD SECRETARIES LIMITED has been resigned. Secretary POWER, Andrew has been resigned. Secretary ROSS, Mark Stuart has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CARRWOOD DIRECTORS LIMITED has been resigned. Director CHANTRY, George Mitchell has been resigned. Director GRIGG, Paivi Katriina has been resigned. Director POWER, Andrew has been resigned. Director ROSS, Mark Stuart has been resigned. Director STEVENSON, John Michael has been resigned. Director STREATFIELD, Malcolm John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
PATERSON, Kenneth George
Appointed Date: 31 March 2014
72 years old

Director
SMITH, Peter James
Appointed Date: 09 June 2008
66 years old

Resigned Directors

Secretary
BLACK, Gary Lee
Resigned: 01 November 2004
Appointed Date: 21 March 2002

Secretary
CAMPBELL, Andrew Stewart
Resigned: 01 January 2001
Appointed Date: 15 June 1999

Secretary
CARRWOOD SECRETARIES LIMITED
Resigned: 09 June 2008
Appointed Date: 01 November 2004

Secretary
POWER, Andrew
Resigned: 21 March 2002
Appointed Date: 01 January 2001

Secretary
ROSS, Mark Stuart
Resigned: 31 March 2014
Appointed Date: 09 June 2008

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 June 1999
Appointed Date: 15 June 1999

Director
CARRWOOD DIRECTORS LIMITED
Resigned: 01 December 2005
Appointed Date: 10 March 2005

Director
CHANTRY, George Mitchell
Resigned: 10 March 2005
Appointed Date: 01 January 2001
59 years old

Director
GRIGG, Paivi Katriina
Resigned: 31 January 2009
Appointed Date: 01 December 2005
69 years old

Director
POWER, Andrew
Resigned: 21 March 2002
Appointed Date: 01 January 2001
65 years old

Director
ROSS, Mark Stuart
Resigned: 31 March 2014
Appointed Date: 09 June 2008
62 years old

Director
STEVENSON, John Michael
Resigned: 10 March 2005
Appointed Date: 15 June 1999
56 years old

Director
STREATFIELD, Malcolm John
Resigned: 09 June 2008
Appointed Date: 01 December 2005
69 years old

LIGHTHOUSE FINANCIAL ADVISER SERVICES LIMITED Events

15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

05 May 2016
Accounts for a dormant company made up to 31 December 2015
22 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

28 Apr 2015
Accounts for a dormant company made up to 31 December 2014
19 Sep 2014
Director's details changed for Mr Peter James Smith on 11 September 2014
...
... and 73 more events
10 Apr 2001
Compulsory strike-off action has been discontinued
09 Apr 2001
Return made up to 15/06/00; full list of members
05 Dec 2000
First Gazette notice for compulsory strike-off
21 Jun 1999
Secretary resigned
15 Jun 1999
Incorporation