LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED
COVENTRY STAFFORDSHIRE STREET LIGHTING HOLDINGS LIMITED BROOMCO (3087) LIMITED

Hellopages » West Midlands » Coventry » CV4 8LG

Company number 04594160
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Philip David John Gilbert as a director on 23 May 2016. The most likely internet sites of LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED are www.lightingforstaffordshireholdings.co.uk, and www.lighting-for-staffordshire-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Lighting For Staffordshire Holdings Limited is a Private Limited Company. The company registration number is 04594160. Lighting For Staffordshire Holdings Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Lighting For Staffordshire Holdings Limited is Westwood Way Westwood Business Park Coventry Cv4 8lg. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. ACUTT, Bryan Michael is a Director of the company. CAVILL, John Ivor is a Director of the company. HOLL, Anthony Paul is a Director of the company. IRETON, John Anthony is a Director of the company. Secretary DUNN, Gregory Macgill has been resigned. Secretary NORTHWOOD, Paul David has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BAKER, Martin has been resigned. Director BASCHE, Peter has been resigned. Director BRUCE, Andrew David has been resigned. Director CHRISTAKIS, Tassos has been resigned. Director CHUDLEY, Benard James has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director ELLIOT, John Christian has been resigned. Director GILBERT, Philip David John has been resigned. Director MORGAN, David Alan has been resigned. Director NORTHWOOD, Paul David has been resigned. Director OULTON, Richard John has been resigned. Director SHERRARD, Mark Hayton has been resigned. Director WATSON, Andrew Graham Becket has been resigned. Director WOODHEAD, Michael Paul has been resigned. Director WYNNE-SIMMONS, Benedict James has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 05 November 2010

Director
ACUTT, Bryan Michael
Appointed Date: 02 March 2016
45 years old

Director
CAVILL, John Ivor
Appointed Date: 05 March 2010
52 years old

Director
HOLL, Anthony Paul
Appointed Date: 23 May 2016
57 years old

Director
IRETON, John Anthony
Appointed Date: 23 January 2013
56 years old

Resigned Directors

Secretary
DUNN, Gregory Macgill
Resigned: 05 November 2010
Appointed Date: 08 August 2008

Secretary
NORTHWOOD, Paul David
Resigned: 08 August 2008
Appointed Date: 31 March 2003

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2003
Appointed Date: 19 November 2002

Director
BAKER, Martin
Resigned: 29 October 2009
Appointed Date: 08 August 2008
61 years old

Director
BASCHE, Peter
Resigned: 13 September 2011
Appointed Date: 05 November 2010
55 years old

Director
BRUCE, Andrew David
Resigned: 30 October 2008
Appointed Date: 15 January 2008
52 years old

Director
CHRISTAKIS, Tassos
Resigned: 05 March 2010
Appointed Date: 29 May 2009
51 years old

Director
CHUDLEY, Benard James
Resigned: 10 September 2003
Appointed Date: 31 March 2003
59 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 31 March 2003
Appointed Date: 19 November 2002

Director
ELLIOT, John Christian
Resigned: 15 January 2008
Appointed Date: 31 March 2003
73 years old

Director
GILBERT, Philip David John
Resigned: 23 May 2016
Appointed Date: 16 February 2015
46 years old

Director
MORGAN, David Alan
Resigned: 05 November 2010
Appointed Date: 08 August 2008
61 years old

Director
NORTHWOOD, Paul David
Resigned: 08 August 2008
Appointed Date: 31 March 2003
68 years old

Director
OULTON, Richard John
Resigned: 08 August 2008
Appointed Date: 03 October 2003
63 years old

Director
SHERRARD, Mark Hayton
Resigned: 31 October 2014
Appointed Date: 30 January 2012
49 years old

Director
WATSON, Andrew Graham Becket
Resigned: 02 June 2009
Appointed Date: 01 November 2008
65 years old

Director
WOODHEAD, Michael Paul
Resigned: 23 January 2013
Appointed Date: 29 October 2009
69 years old

Director
WYNNE-SIMMONS, Benedict James
Resigned: 01 August 2014
Appointed Date: 21 June 2012
44 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 02 March 2016
Appointed Date: 01 August 2014

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2003
Appointed Date: 19 November 2002

Persons With Significant Control

E.On Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Pfi Infrastructure Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED Events

23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
24 May 2016
Termination of appointment of Philip David John Gilbert as a director on 23 May 2016
24 May 2016
Appointment of Mr Anthony Paul Holl as a director on 23 May 2016
09 Mar 2016
Appointment of Bryan Michael Acutt as a director on 2 March 2016
...
... and 75 more events
09 Apr 2003
Particulars of mortgage/charge
09 Apr 2003
Particulars of mortgage/charge
20 Feb 2003
Company name changed staffordshire street lighting ho ldings LIMITED\certificate issued on 20/02/03
05 Feb 2003
Company name changed broomco (3087) LIMITED\certificate issued on 05/02/03
19 Nov 2002
Incorporation

LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED Charges

1 April 2003
Debenture
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 April 2003
Charge over shares and securities
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: The shares being 10,000 ordinary shares of £1 each in…