D W LIGHTING SOLUTIONS LIMITED
WARE D W PROJECTS LIMITED PROTECTACAP LIMITED TRUESIGNS LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG12 8HE

Company number 00943317
Status Active
Incorporation Date 29 November 1968
Company Type Private Limited Company
Address UNIT 1 NETHERFIELD LANE, STANSTEAD ABBOTTS, WARE, HERTFORDSHIRE, SG12 8HE
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Ashley Brendon George West as a director on 30 June 2016; Appointment of Mr Terence Albert Dean as a director on 30 June 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of D W LIGHTING SOLUTIONS LIMITED are www.dwlightingsolutions.co.uk, and www.d-w-lighting-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Turkey Street Rail Station is 8.1 miles; to Gordon Hill Rail Station is 9.5 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D W Lighting Solutions Limited is a Private Limited Company. The company registration number is 00943317. D W Lighting Solutions Limited has been working since 29 November 1968. The present status of the company is Active. The registered address of D W Lighting Solutions Limited is Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire Sg12 8he. . DEAN, Terence Albert is a Director of the company. Secretary ELLIS, Donald John has been resigned. Secretary SEWELL, Alan James has been resigned. Secretary THOMPSON, Robert Michael has been resigned. Secretary THOMPSON, Robert Michael has been resigned. Secretary WOOD, Robert Miller has been resigned. Director ELLIS, Donald John has been resigned. Director GREEN, John William has been resigned. Director HAWKES, Michael Stanley has been resigned. Director HUNT, Andrew Nicholas has been resigned. Director MAISEY, Walter Earl has been resigned. Director MOORE, Barry Vincent has been resigned. Director WEBSTER, David Charles has been resigned. Director WEST, Ashley Brendon George has been resigned. Director WOODHOUSE, Eric Glynn has been resigned. The company operates in "Repair of electrical equipment".


d w lighting solutions Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DEAN, Terence Albert
Appointed Date: 30 June 2016
66 years old

Resigned Directors

Secretary
ELLIS, Donald John
Resigned: 30 September 1998
Appointed Date: 21 August 1992

Secretary
SEWELL, Alan James
Resigned: 21 August 1992

Secretary
THOMPSON, Robert Michael
Resigned: 19 February 2015
Appointed Date: 01 May 2014

Secretary
THOMPSON, Robert Michael
Resigned: 01 June 2004
Appointed Date: 30 September 1998

Secretary
WOOD, Robert Miller
Resigned: 01 May 2014
Appointed Date: 01 June 2004

Director
ELLIS, Donald John
Resigned: 30 September 1998
89 years old

Director
GREEN, John William
Resigned: 30 April 2012
Appointed Date: 02 September 1998
82 years old

Director
HAWKES, Michael Stanley
Resigned: 26 February 1996
Appointed Date: 07 May 1993
76 years old

Director
HUNT, Andrew Nicholas
Resigned: 28 August 1998
Appointed Date: 02 January 1997
71 years old

Director
MAISEY, Walter Earl
Resigned: 28 November 1997
90 years old

Director
MOORE, Barry Vincent
Resigned: 10 November 1995
75 years old

Director
WEBSTER, David Charles
Resigned: 01 August 2006
90 years old

Director
WEST, Ashley Brendon George
Resigned: 30 June 2016
Appointed Date: 30 April 2012
81 years old

Director
WOODHOUSE, Eric Glynn
Resigned: 07 August 1998
65 years old

D W LIGHTING SOLUTIONS LIMITED Events

06 Jul 2016
Termination of appointment of Ashley Brendon George West as a director on 30 June 2016
06 Jul 2016
Appointment of Mr Terence Albert Dean as a director on 30 June 2016
04 Jul 2016
Accounts for a dormant company made up to 30 September 2015
23 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 500

23 Jun 2016
Register(s) moved to registered office address Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE
...
... and 101 more events
27 Jun 1986
Company name changed F.T.B. (metal fabrication) limit ed\certificate issued on 27/06/86

20 Jun 1986
Accounting reference date extended from 31/07 to 30/09

27 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 May 1986
Registered office changed on 27/05/86 from: 169 oldbury rd west bromwich west midlands B70 9DJ

29 Nov 1968
Incorporation

D W LIGHTING SOLUTIONS LIMITED Charges

8 April 1986
Mortgage debenture
Delivered: 18 April 1986
Status: Satisfied on 15 November 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…
27 March 1984
Trust deed
Delivered: 4 April 1984
Status: Satisfied on 5 May 1988
Persons entitled: West Midlands Enterprise Board (Investments) Limited
Description: (See doc M27). Fixed and floating charges over the…
27 March 1984
Guarantee & debenture
Delivered: 4 April 1984
Status: Satisfied on 5 May 1988
Persons entitled: West Midlands Enterprise Board (Investments) Limited
Description: Fixed and floating charges over the undertaking and all…