LIGHT-DOME ROAD MARKER INSERTS LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO14 1JE

Company number 02999953
Status Active
Incorporation Date 9 December 1994
Company Type Private Limited Company
Address 4 FIELDER DRIVE, NEWGATE LAND INDUSTRIAL ESTATE, FAREHAM, HAMPSHIRE, PO14 1JE
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of LIGHT-DOME ROAD MARKER INSERTS LIMITED are www.lightdomeroadmarkerinserts.co.uk, and www.light-dome-road-marker-inserts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Portsmouth & Southsea Rail Station is 5 miles; to Cosham Rail Station is 5.1 miles; to Fratton Rail Station is 5.7 miles; to Ryde Pier Head Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Light Dome Road Marker Inserts Limited is a Private Limited Company. The company registration number is 02999953. Light Dome Road Marker Inserts Limited has been working since 09 December 1994. The present status of the company is Active. The registered address of Light Dome Road Marker Inserts Limited is 4 Fielder Drive Newgate Land Industrial Estate Fareham Hampshire Po14 1je. . HILL, David Trevor is a Director of the company. Secretary HILL, David Trevor has been resigned. Secretary KNOWLES, Simon has been resigned. Secretary MULLIS, Geoffrey Stuart has been resigned. Secretary PEARCE, Elizabeth Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUFF, Colin Martin has been resigned. Director DUFF, Colin has been resigned. Director HOWELL, Stephen Phillip has been resigned. Director KNOWLES, Simon has been resigned. Director MULLIS, Geoffrey Stuart has been resigned. Director PEARCE, Anthony Richard Frederick has been resigned. Director PEARCE, Elizabeth Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Director
HILL, David Trevor
Appointed Date: 25 September 2000
61 years old

Resigned Directors

Secretary
HILL, David Trevor
Resigned: 01 January 2008
Appointed Date: 25 September 2000

Secretary
KNOWLES, Simon
Resigned: 31 March 2000
Appointed Date: 26 November 1999

Secretary
MULLIS, Geoffrey Stuart
Resigned: 25 September 2000
Appointed Date: 31 March 2000

Secretary
PEARCE, Elizabeth Anne
Resigned: 26 November 1999
Appointed Date: 23 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1994
Appointed Date: 09 December 1994

Director
DUFF, Colin Martin
Resigned: 14 November 2014
Appointed Date: 25 September 2000
84 years old

Director
DUFF, Colin
Resigned: 31 March 2000
Appointed Date: 26 November 1999
85 years old

Director
HOWELL, Stephen Phillip
Resigned: 26 November 1999
Appointed Date: 23 December 1994
77 years old

Director
KNOWLES, Simon
Resigned: 31 March 2000
Appointed Date: 26 November 1999
68 years old

Director
MULLIS, Geoffrey Stuart
Resigned: 25 September 2000
Appointed Date: 31 March 2000
81 years old

Director
PEARCE, Anthony Richard Frederick
Resigned: 26 November 1999
Appointed Date: 23 December 1994
77 years old

Director
PEARCE, Elizabeth Anne
Resigned: 26 November 1999
Appointed Date: 23 December 1994
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 December 1994
Appointed Date: 09 December 1994

Persons With Significant Control

David Trevor Hill
Notified on: 30 June 2016
Nature of control: Has significant influence or control

LIGHT-DOME ROAD MARKER INSERTS LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 30 September 2016
07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
21 Dec 2015
Accounts for a dormant company made up to 30 September 2015
10 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

12 Feb 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 91 more events
14 Jan 1995
New director appointed

14 Jan 1995
Secretary resigned;new director appointed

14 Jan 1995
New secretary appointed;director resigned;new director appointed

14 Jan 1995
Registered office changed on 14/01/95 from: 1 mitchell lane bristol BS1 6BU

09 Dec 1994
Incorporation

LIGHT-DOME ROAD MARKER INSERTS LIMITED Charges

25 November 1999
Debenture
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 July 1998
Mortgage
Delivered: 17 July 1998
Status: Satisfied on 8 December 1999
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a plot h speedfields industrial park…
16 October 1997
Debenture
Delivered: 21 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…