MODE LIGHTING LIMITED
HERTFORDSHIRE MODE LIGHTING (UK) LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG12 9AD
Company number 02137393
Status Active
Incorporation Date 4 June 1987
Company Type Private Limited Company
Address THE MALTINGS 63 HIGH STREET, WARE, HERTFORDSHIRE, SG12 9AD
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 1,000 . The most likely internet sites of MODE LIGHTING LIMITED are www.modelighting.co.uk, and www.mode-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Bayford Rail Station is 4.6 miles; to Waltham Cross Rail Station is 8.8 miles; to Turkey Street Rail Station is 9.6 miles; to Gordon Hill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mode Lighting Limited is a Private Limited Company. The company registration number is 02137393. Mode Lighting Limited has been working since 04 June 1987. The present status of the company is Active. The registered address of Mode Lighting Limited is The Maltings 63 High Street Ware Hertfordshire Sg12 9ad. . GAMBLES, Roger Stuart is a Secretary of the company. BROWN, Gary Alan is a Director of the company. GILBERT, Barry David is a Director of the company. HAYLLAR, Alan Charles is a Director of the company. KING, James Richard is a Director of the company. MORRIS, Andrew Peter is a Director of the company. Secretary MURPHY, Norman Greenham has been resigned. Director MCNAMEE, John Patrick has been resigned. Director SIZELAND, Robert Leigh has been resigned. Director STEWARD, Richard Russell has been resigned. Director TAPPENDEN, David Norman has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors


Director
BROWN, Gary Alan

58 years old

Director
GILBERT, Barry David
Appointed Date: 01 January 1999
56 years old

Director
HAYLLAR, Alan Charles
Appointed Date: 01 October 2005
67 years old

Director
KING, James Richard
Appointed Date: 03 March 2003
52 years old

Director
MORRIS, Andrew Peter

65 years old

Resigned Directors

Secretary
MURPHY, Norman Greenham
Resigned: 27 September 1991

Director
MCNAMEE, John Patrick
Resigned: 27 September 1991
78 years old

Director
SIZELAND, Robert Leigh
Resigned: 30 January 2008
Appointed Date: 01 October 2005
63 years old

Director
STEWARD, Richard Russell
Resigned: 31 March 1997
84 years old

Director
TAPPENDEN, David Norman
Resigned: 07 January 2003
80 years old

Persons With Significant Control

Tappenden & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MODE LIGHTING LIMITED Events

22 Nov 2016
Confirmation statement made on 15 November 2016 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
18 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000

18 Nov 2015
Secretary's details changed for Roger Stuart Gambles on 9 November 2015
18 Nov 2015
Director's details changed for Andrew Peter Morris on 9 November 2015
...
... and 87 more events
09 Mar 1989
Full accounts made up to 31 July 1988

04 Mar 1989
Accounting reference date shortened from 31/03 to 31/07

01 Mar 1989
Return made up to 31/10/88; full list of members

06 Jul 1987
Secretary resigned;new secretary appointed

04 Jun 1987
Incorporation

MODE LIGHTING LIMITED Charges

10 March 2006
Guarantee & debenture
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1994
Guarantee and debenture
Delivered: 9 March 1994
Status: Satisfied on 13 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1991
Guarantee and debenture
Delivered: 9 January 1992
Status: Satisfied on 13 June 2006
Persons entitled: Barclays Bank PLC
Description: See doc ref M594C for full details. Fixed and floating…