ITAB PROLIGHT UK LIMITED
HEMEL HEMPSTEAD PROFILE LIGHTING SERVICES LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7EA
Company number 02208416
Status Active
Incorporation Date 28 December 1987
Company Type Private Limited Company
Address ITAB HOUSE SWALLOWDALE LANE, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7EA
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 350,000 ; Auditor's resignation. The most likely internet sites of ITAB PROLIGHT UK LIMITED are www.itabprolightuk.co.uk, and www.itab-prolight-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Itab Prolight Uk Limited is a Private Limited Company. The company registration number is 02208416. Itab Prolight Uk Limited has been working since 28 December 1987. The present status of the company is Active. The registered address of Itab Prolight Uk Limited is Itab House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire Hp2 7ea. . TWEDDLE, Andrew is a Secretary of the company. FRENCH, Roy Timothy is a Director of the company. GUSTAVSSON, Mikael is a Director of the company. Secretary BOTEVYLE, John Frederick has been resigned. Secretary TRAVERS, David has been resigned. Director ATKINS, Jason Alexander has been resigned. Director BOTEVYLE, John Frederick has been resigned. Director CARE, Michael Edward has been resigned. Director CLARIDGE, Alex Nicholas has been resigned. Director CLARIDGE, Nicholas Edward has been resigned. Director HELLEWELL, Roger Anthony has been resigned. Director LUCKIN, Peter Frederick has been resigned. Director MANSFIELD, Alan Charles has been resigned. Director MARSHALL, David Josiah has been resigned. Director PERKINS, Clive Frederick Croft has been resigned. Director PERKINS, Clive Frederick Croft has been resigned. Director PHILPOT, Anthony John has been resigned. Director SUGAR, Stephen Wayne has been resigned. Director TRAVERS, David has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
TWEDDLE, Andrew
Appointed Date: 17 November 2014

Director
FRENCH, Roy Timothy
Appointed Date: 17 November 2014
60 years old

Director
GUSTAVSSON, Mikael
Appointed Date: 17 November 2014
61 years old

Resigned Directors

Secretary
BOTEVYLE, John Frederick
Resigned: 12 May 2000

Secretary
TRAVERS, David
Resigned: 15 November 2012
Appointed Date: 12 May 2000

Director
ATKINS, Jason Alexander
Resigned: 19 November 2014
Appointed Date: 15 November 2012
51 years old

Director
BOTEVYLE, John Frederick
Resigned: 19 November 2014
86 years old

Director
CARE, Michael Edward
Resigned: 19 November 2014
73 years old

Director
CLARIDGE, Alex Nicholas
Resigned: 23 November 2006
Appointed Date: 12 May 2000
52 years old

Director
CLARIDGE, Nicholas Edward
Resigned: 30 November 2002
Appointed Date: 12 May 2000
79 years old

Director
HELLEWELL, Roger Anthony
Resigned: 19 November 2014
Appointed Date: 29 May 2008
65 years old

Director
LUCKIN, Peter Frederick
Resigned: 31 December 2013
Appointed Date: 17 March 1994
77 years old

Director
MANSFIELD, Alan Charles
Resigned: 30 November 1991
87 years old

Director
MARSHALL, David Josiah
Resigned: 31 July 1991
85 years old

Director
PERKINS, Clive Frederick Croft
Resigned: 28 February 2002
Appointed Date: 26 September 2000
80 years old

Director
PERKINS, Clive Frederick Croft
Resigned: 12 May 2000
80 years old

Director
PHILPOT, Anthony John
Resigned: 19 November 2014
Appointed Date: 28 September 1999
63 years old

Director
SUGAR, Stephen Wayne
Resigned: 19 November 2014
Appointed Date: 01 January 2014
74 years old

Director
TRAVERS, David
Resigned: 15 November 2012
Appointed Date: 12 November 1991
79 years old

ITAB PROLIGHT UK LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 350,000

18 Nov 2015
Auditor's resignation
15 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 350,000

15 Jun 2015
Registered office address changed from City House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA England to Itab House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 15 June 2015
...
... and 131 more events
13 Sep 1988
Particulars of mortgage/charge

25 Feb 1988
Particulars of mortgage/charge

28 Jan 1988
Secretary resigned;new secretary appointed

28 Jan 1988
Director resigned;new director appointed

28 Dec 1987
Incorporation

ITAB PROLIGHT UK LIMITED Charges

6 February 2012
Rent deposit deed
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: Howard Stansted Limited
Description: All monies secured by the rent deposit deed see image for…
16 March 2011
Fixed & floating charge
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2001
Assignment of keyman life policy
Delivered: 17 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: With full title guarantee assigned the policies set out in…
12 May 2000
Debenture
Delivered: 1 June 2000
Status: Satisfied on 26 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 May 2000
Debenture
Delivered: 20 May 2000
Status: Partially satisfied
Persons entitled: John Frederick Botevyle Clive Frederick Croft Perkins Michael Edward Care Clifton Holding Inc. Alan Charles Mansfield David Travers Peter Frederick Luckin
Description: Fixed and floating charges over the undertaking and all…
31 August 1990
Rental deposit deed
Delivered: 21 September 1990
Status: Outstanding
Persons entitled: George London Construction Limited
Description: Rental deposit of £2672.80.
31 August 1990
Rental deposit deed
Delivered: 21 September 1990
Status: Outstanding
Persons entitled: George London Construction Limited
Description: Rental deposit of £2,796.25.
15 August 1989
Guarantee & debenture
Delivered: 22 August 1989
Status: Satisfied on 22 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1988
Legal charge
Delivered: 13 September 1988
Status: Satisfied on 22 June 2000
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 7 the links business centre raynham…
17 February 1988
Debenture
Delivered: 25 February 1988
Status: Satisfied on 3 May 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…