INTERNATIONAL LAMPS LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 1BP

Company number 00994025
Status Active
Incorporation Date 11 November 1970
Company Type Private Limited Company
Address MANUFACTORY HOUSE, BELL LANE, HERTFORD, HERTFORDSHIRE, SG14 1BP
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Statement of capital on 23 May 2016 GBP 86 . The most likely internet sites of INTERNATIONAL LAMPS LIMITED are www.internationallamps.co.uk, and www.international-lamps.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. The distance to to Potters Bar Rail Station is 8.4 miles; to Gordon Hill Rail Station is 9.2 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Lamps Limited is a Private Limited Company. The company registration number is 00994025. International Lamps Limited has been working since 11 November 1970. The present status of the company is Active. The registered address of International Lamps Limited is Manufactory House Bell Lane Hertford Hertfordshire Sg14 1bp. . SMITH, Michelle Elizabeth is a Secretary of the company. FORREST, Kathryn Ann is a Director of the company. GRADLEY, David Frederick is a Director of the company. SMITH, John Merillian is a Director of the company. Secretary GORIE, Alison Patricia has been resigned. Director MARTIN, Joyce Hilary has been resigned. Director MARTIN, Robert Kenneth Alexander has been resigned. Director MUNCY, Henry Arthur has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
SMITH, Michelle Elizabeth
Appointed Date: 31 July 2013

Director
FORREST, Kathryn Ann
Appointed Date: 08 November 1998
61 years old

Director
GRADLEY, David Frederick
Appointed Date: 04 August 1997
66 years old

Director

Resigned Directors

Secretary
GORIE, Alison Patricia
Resigned: 31 July 2013

Director
MARTIN, Joyce Hilary
Resigned: 22 February 1995
88 years old

Director
MARTIN, Robert Kenneth Alexander
Resigned: 18 October 1999
88 years old

Director
MUNCY, Henry Arthur
Resigned: 30 November 1991
106 years old

INTERNATIONAL LAMPS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 November 2016
23 May 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

23 May 2016
Statement of capital on 23 May 2016
  • GBP 86

29 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 86

20 Apr 2016
Solvency Statement dated 12/02/16
...
... and 83 more events
14 May 1987
Return made up to 14/04/87; full list of members

17 May 1986
Full accounts made up to 30 November 1985

17 May 1986
Return made up to 14/05/86; full list of members

15 Dec 1982
Company name changed\certificate issued on 15/12/82
11 Nov 1970
Incorporation

INTERNATIONAL LAMPS LIMITED Charges

5 September 1995
Legal mortgage
Delivered: 14 September 1995
Status: Satisfied on 13 November 1999
Persons entitled: Robert Kenneth Alexander Martin
Description: F/H properties k/a the lodge roydon road and land lying to…