TAY VALLEY LIGHTING (NOTTINGHAM) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6EH

Company number 07208914
Status Active
Incorporation Date 30 March 2010
Company Type Private Limited Company
Address 2ND FLOOR, WELKEN HOUSE, CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Antony Edward Peters as a director on 10 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of TAY VALLEY LIGHTING (NOTTINGHAM) LIMITED are www.tayvalleylightingnottingham.co.uk, and www.tay-valley-lighting-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six 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.Tay Valley Lighting Nottingham Limited is a Private Limited Company. The company registration number is 07208914. Tay Valley Lighting Nottingham Limited has been working since 30 March 2010. The present status of the company is Active. The registered address of Tay Valley Lighting Nottingham Limited is 2nd Floor Welken House Charterhouse Square London Ec1m 6eh. . THAKRAR, Amit Rishi Jaysukh is a Secretary of the company. CUNNINGHAM, Tom Samuel is a Director of the company. MACKINLAY, Gavin William is a Director of the company. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary MACKINLAY, Gavin William has been resigned. Secretary SHARMA, Brian Dominic has been resigned. Secretary SULLY, Jack has been resigned. Secretary TANNER, Elizabeth Anne has been resigned. Director ALLAN, Derrick Davidson has been resigned. Director BAILEY, Jonathan has been resigned. Director HILLMAN, Christopher Michael has been resigned. Director KEOGH, Beverley Anne has been resigned. Director PETERS, Antony Edward 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. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
THAKRAR, Amit Rishi Jaysukh
Appointed Date: 01 May 2016

Director
CUNNINGHAM, Tom Samuel
Appointed Date: 23 September 2016
50 years old

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

Resigned Directors

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 21 November 2011
Appointed Date: 30 March 2010

Secretary
MACKINLAY, Gavin William
Resigned: 20 February 2015
Appointed Date: 11 November 2014

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

Secretary
SULLY, Jack
Resigned: 01 May 2016
Appointed Date: 20 February 2015

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

Director
ALLAN, Derrick Davidson
Resigned: 11 November 2014
Appointed Date: 30 March 2010
59 years old

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

Director
HILLMAN, Christopher Michael
Resigned: 11 November 2014
Appointed Date: 13 April 2010
64 years old

Director
KEOGH, Beverley Anne
Resigned: 22 October 2013
Appointed Date: 14 July 2011
58 years old

Director
PETERS, Antony Edward
Resigned: 10 February 2017
Appointed Date: 11 November 2014
40 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: 13 April 2010
54 years old

Director
YATES, Philip Stephen
Resigned: 01 January 2014
Appointed Date: 13 April 2010
69 years old

Persons With Significant Control

Tvl (Nottingham) Holding Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

TAY VALLEY LIGHTING (NOTTINGHAM) LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
27 Feb 2017
Termination of appointment of Antony Edward Peters as a director on 10 February 2017
08 Dec 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Appointment of Mr Tom Samuel Cunningham as a director on 23 September 2016
01 Jun 2016
Appointment of Mr Amit Rishi Jaysukh Thakrar as a secretary on 1 May 2016
...
... and 40 more events
27 May 2010
Particulars of a mortgage or charge / charge no: 1
27 Apr 2010
Appointment of Philip Stephen Yates as a director
27 Apr 2010
Appointment of Elizabeth Anne Tanner as a director
26 Apr 2010
Appointment of Mr Christopher Michael Hillman as a director
30 Mar 2010
Incorporation

TAY VALLEY LIGHTING (NOTTINGHAM) LIMITED Charges

25 May 2010
Debenture
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Trustee for the Finance Parties, or Any Other Person Appointed as Security Trustee for the Finance Parties Under the Finance Documents
Description: Fixed and floating charge over the undertaking and all…