VANGUARD LIGHTING LIMITED
ST AUSTELL

Hellopages » Cornwall » Cornwall » PL25 3SP

Company number 02121771
Status Active
Incorporation Date 10 April 1987
Company Type Private Limited Company
Address 26 WHEAL REGENT PARK, CARLYON BAY, ST AUSTELL, CORNWALL, PL25 3SP
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 250 . The most likely internet sites of VANGUARD LIGHTING LIMITED are www.vanguardlighting.co.uk, and www.vanguard-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to St Austell Rail Station is 2.1 miles; to Bugle Rail Station is 4.8 miles; to Roche Rail Station is 6.7 miles; to Bodmin Parkway Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vanguard Lighting Limited is a Private Limited Company. The company registration number is 02121771. Vanguard Lighting Limited has been working since 10 April 1987. The present status of the company is Active. The registered address of Vanguard Lighting Limited is 26 Wheal Regent Park Carlyon Bay St Austell Cornwall Pl25 3sp. . FITZGERALD, Elizabeth Thora is a Secretary of the company. FITZGERALD, Elizabeth Thora is a Director of the company. FITZGERALD, Lesley Ann is a Director of the company. FITZGERALD, Peter Gilbert is a Director of the company. FITZGERALD, Timothy Alan is a Director of the company. Director CARTER, Ivan Leonard has been resigned. Director DUNCAN, Ian Geddie has been resigned. Director WALKER, Geoffrey Fred has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors


Director

Director
FITZGERALD, Lesley Ann
Appointed Date: 31 December 2009
53 years old

Director

Director
FITZGERALD, Timothy Alan
Appointed Date: 31 July 2006
51 years old

Resigned Directors

Director
CARTER, Ivan Leonard
Resigned: 23 April 2003
94 years old

Director
DUNCAN, Ian Geddie
Resigned: 01 January 2008
78 years old

Director
WALKER, Geoffrey Fred
Resigned: 01 January 2008
Appointed Date: 31 January 1990
92 years old

Persons With Significant Control

Mr Timothy Alan Fitzgerald
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Thora Fitzgerald
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Gilbert Fitzgerald
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VANGUARD LIGHTING LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Satisfaction of charge 021217710007 in full
...
... and 90 more events
16 Aug 1987
Registered office changed on 16/08/87 from: 2 baches street london N1 6UB

16 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jul 1987
Company name changed visualhover LIMITED\certificate issued on 15/07/87

29 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Apr 1987
Certificate of Incorporation

VANGUARD LIGHTING LIMITED Charges

4 July 2013
Charge code 0212 1771 0007
Delivered: 8 July 2013
Status: Satisfied on 4 February 2015
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
19 October 2006
An omnibus guarantee and set-off agreement
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
19 October 2006
Debenture
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit f normandy way bodmin t/no CL206248. Together with all…
15 May 2003
Guarantee & debenture
Delivered: 22 May 2003
Status: Satisfied on 28 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1988
Mortgage debenture
Delivered: 1 November 1988
Status: Satisfied on 28 October 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 May 1988
Legal mortgage
Delivered: 8 June 1988
Status: Satisfied on 28 October 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as 36,37 normandy way bodmin cornwall and…