ISLINGTON LIGHTING (FINANCE) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6EH

Company number 04635613
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 2ND FLOOR, WELKEN HOUSE, CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Thomas Samuel Cunningham as a director on 1 October 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of ISLINGTON LIGHTING (FINANCE) LIMITED are www.islingtonlightingfinance.co.uk, and www.islington-lighting-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Islington Lighting Finance Limited is a Private Limited Company. The company registration number is 04635613. Islington Lighting Finance Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Islington Lighting Finance Limited is 2nd Floor Welken House Charterhouse Square London Ec1m 6eh. . ADAMS, David Thomas is a Secretary of the company. CUNNINGHAM, Thomas Samuel is a Director of the company. MACKINLAY, Gavin William is a Director of the company. PETERS, Antony Edward is a Director of the company. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary HIGSON, Robert Ian has been resigned. Secretary MACKINLAY, Gavin William has been resigned. Secretary SHARMA, Brian Dominic has been resigned. Secretary TANNER, Elizabeth Anne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALLAN, Derrick Davidson has been resigned. Director BAILEY, Jonathan has been resigned. Director BRYANT, Nicola Jayne has been resigned. Director CADOUX HUDSON, Humphrey Alan Edward has been resigned. Director CLARKE, Patrick Anthony has been resigned. Director CUTTILL, Paul Andrew has been resigned. Director DATE, Stephen James has been resigned. Director DYKE, Michael Sean has been resigned. Director HIGSON, Robert Ian has been resigned. Director HILLMAN, Christopher Michael has been resigned. Director KEOGH, Beverley Anne has been resigned. Director MAES, Miriam has been resigned. Director ROUGH, Mark Charles has been resigned. Director SHARMA, Brian Dominic has been resigned. Director TANNER, Elizabeth Anne has been resigned. Director YATES, Philip Stephen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ADAMS, David Thomas
Appointed Date: 19 February 2015

Director
CUNNINGHAM, Thomas Samuel
Appointed Date: 01 October 2016
50 years old

Director
MACKINLAY, Gavin William
Appointed Date: 11 November 2014
68 years old

Director
PETERS, Antony Edward
Appointed Date: 11 November 2014
40 years old

Resigned Directors

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 21 November 2011
Appointed Date: 29 February 2008

Secretary
HIGSON, Robert Ian
Resigned: 29 February 2008
Appointed Date: 16 January 2003

Secretary
MACKINLAY, Gavin William
Resigned: 19 February 2015
Appointed Date: 11 November 2014

Secretary
SHARMA, Brian Dominic
Resigned: 11 November 2014
Appointed Date: 08 August 2013

Secretary
TANNER, Elizabeth Anne
Resigned: 08 August 2013
Appointed Date: 21 November 2011

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 January 2003
Appointed Date: 13 January 2003

Director
ALLAN, Derrick Davidson
Resigned: 11 November 2014
Appointed Date: 16 April 2008
59 years old

Director
BAILEY, Jonathan
Resigned: 11 November 2014
Appointed Date: 22 October 2013
58 years old

Director
BRYANT, Nicola Jayne
Resigned: 30 April 2004
Appointed Date: 01 October 2003
53 years old

Director
CADOUX HUDSON, Humphrey Alan Edward
Resigned: 01 October 2003
Appointed Date: 21 March 2003
64 years old

Director
CLARKE, Patrick Anthony
Resigned: 29 February 2008
Appointed Date: 01 January 2008
64 years old

Director
CUTTILL, Paul Andrew
Resigned: 29 February 2008
Appointed Date: 13 October 2006
66 years old

Director
DATE, Stephen James
Resigned: 31 July 2007
Appointed Date: 01 October 2003
74 years old

Director
DYKE, Michael Sean
Resigned: 01 January 2008
Appointed Date: 01 January 2007
58 years old

Director
HIGSON, Robert Ian
Resigned: 01 October 2003
Appointed Date: 16 January 2003
73 years old

Director
HILLMAN, Christopher Michael
Resigned: 11 November 2014
Appointed Date: 29 February 2008
64 years old

Director
KEOGH, Beverley Anne
Resigned: 22 October 2013
Appointed Date: 13 September 2011
58 years old

Director
MAES, Miriam
Resigned: 12 October 2006
Appointed Date: 01 January 2004
69 years old

Director
ROUGH, Mark Charles
Resigned: 11 November 2014
Appointed Date: 01 January 2014
55 years old

Director
SHARMA, Brian Dominic
Resigned: 11 November 2014
Appointed Date: 08 August 2013
54 years old

Director
TANNER, Elizabeth Anne
Resigned: 08 August 2013
Appointed Date: 16 April 2008
54 years old

Director
YATES, Philip Stephen
Resigned: 01 January 2014
Appointed Date: 29 February 2008
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Sec Highway Lighting (No.2) Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

ISLINGTON LIGHTING (FINANCE) LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
05 Oct 2016
Appointment of Mr Thomas Samuel Cunningham as a director on 1 October 2016
03 Aug 2016
Confirmation statement made on 1 August 2016 with updates
11 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

30 Jul 2015
Full accounts made up to 31 December 2014
...
... and 91 more events
01 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
New director appointed
16 Jan 2003
Secretary resigned
16 Jan 2003
Director resigned
13 Jan 2003
Incorporation

ISLINGTON LIGHTING (FINANCE) LIMITED Charges

22 May 2003
Floating charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Seeboard Highway Lighting (No.2) Limited
Description: A floating charge over the whole of the charged assets…
22 May 2003
Composite guarantee and debenture
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Dexia Management Services Limited(As Security Trustee for the Financing Parties)
Description: Fixed and floating charges over the undertaking and all…