DIVA LIGHTING LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 3JJ

Company number 03485788
Status Active
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address DIVA HOUSE GUILDFORD ROAD, BUCKS GREEN RUDGWICK, HORSHAM, WEST SUSSEX, RH12 3JJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 1 . The most likely internet sites of DIVA LIGHTING LIMITED are www.divalighting.co.uk, and www.diva-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Warnham Rail Station is 5.6 miles; to Pulborough Rail Station is 9.2 miles; to Gomshall Rail Station is 9.3 miles; to Farncombe Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Diva Lighting Limited is a Private Limited Company. The company registration number is 03485788. Diva Lighting Limited has been working since 24 December 1997. The present status of the company is Active. The registered address of Diva Lighting Limited is Diva House Guildford Road Bucks Green Rudgwick Horsham West Sussex Rh12 3jj. . NEATE, Louise Krystal is a Secretary of the company. NEATE, Christopher David is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary DAVIS, Russell William has been resigned. Secretary NEATE, Barbara Anne has been resigned. Secretary NEATE, Christopher has been resigned. Director JONES, Claire Amy has been resigned. Director NEATE, Barbara Anne has been resigned. Director NEATE, Christopher David has been resigned. Director NEATE, Claire Michelle has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
NEATE, Louise Krystal
Appointed Date: 14 September 2007

Director
NEATE, Christopher David
Appointed Date: 16 November 2010
63 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 24 December 1997
Appointed Date: 24 December 1997

Secretary
DAVIS, Russell William
Resigned: 14 September 2007
Appointed Date: 10 May 2005

Secretary
NEATE, Barbara Anne
Resigned: 10 May 2005
Appointed Date: 01 February 2004

Secretary
NEATE, Christopher
Resigned: 31 January 2004
Appointed Date: 24 December 1997

Director
JONES, Claire Amy
Resigned: 31 January 2004
Appointed Date: 24 December 1997
60 years old

Director
NEATE, Barbara Anne
Resigned: 25 May 2010
Appointed Date: 25 May 2010
64 years old

Director
NEATE, Christopher David
Resigned: 31 May 2010
Appointed Date: 24 December 1997
63 years old

Director
NEATE, Claire Michelle
Resigned: 23 November 2010
Appointed Date: 01 June 2010
36 years old

Persons With Significant Control

Mr Christopher David Neate
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

DIVA LIGHTING LIMITED Events

11 Jan 2017
Confirmation statement made on 24 December 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 January 2016
24 Dec 2015
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1

18 Jun 2015
Total exemption small company accounts made up to 31 January 2015
05 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1

...
... and 54 more events
01 Dec 1998
Particulars of mortgage/charge
23 Jul 1998
Particulars of mortgage/charge
20 Feb 1998
Accounting reference date extended from 31/12/98 to 31/01/99
27 Jan 1998
Secretary resigned
24 Dec 1997
Incorporation

DIVA LIGHTING LIMITED Charges

27 November 1998
Legal mortgage
Delivered: 1 December 1998
Status: Satisfied on 27 January 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a fairview house bucks green rudgwick…
21 July 1998
Debenture
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…