LAMP FINANCE LIMITED
HAYWARDS HEATH M M & S (3037) LIMITED

Hellopages » West Sussex » Mid Sussex » RH16 1LR

Company number 04967982
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address CHESTER HOUSE, HARLANDS ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1LR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of LAMP FINANCE LIMITED are www.lampfinance.co.uk, and www.lamp-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Burgess Hill Rail Station is 3.8 miles; to Three Bridges Rail Station is 8 miles; to Crawley Rail Station is 8 miles; to Falmer Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lamp Finance Limited is a Private Limited Company. The company registration number is 04967982. Lamp Finance Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Lamp Finance Limited is Chester House Harlands Road Haywards Heath West Sussex Rh16 1lr. . GIANNETTA, Tony is a Secretary of the company. COUSINS, Alan Michael is a Director of the company. SYMONS, Michael John is a Director of the company. Secretary PEAGAM, Garry John has been resigned. Secretary STRANGE, Alan has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director PEAGAM, Garry John has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GIANNETTA, Tony
Appointed Date: 01 July 2010

Director
COUSINS, Alan Michael
Appointed Date: 25 August 2005
67 years old

Director
SYMONS, Michael John
Appointed Date: 08 April 2004
71 years old

Resigned Directors

Secretary
PEAGAM, Garry John
Resigned: 05 October 2006
Appointed Date: 25 August 2005

Secretary
STRANGE, Alan
Resigned: 26 September 2006
Appointed Date: 20 December 2004

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 20 December 2004
Appointed Date: 18 November 2003

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 30 June 2010
Appointed Date: 05 October 2006

Director
PEAGAM, Garry John
Resigned: 05 October 2006
Appointed Date: 25 August 2005
69 years old

Director
VINDEX LIMITED
Resigned: 08 March 2004
Appointed Date: 18 November 2003

Director
VINDEX SERVICES LIMITED
Resigned: 08 March 2004
Appointed Date: 18 November 2003

Persons With Significant Control

Lamp Group Limited
Notified on: 18 November 2016
Nature of control: Ownership of shares – 75% or more

LAMP FINANCE LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 31 March 2016
13 Jan 2017
Confirmation statement made on 18 November 2016 with updates
07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
16 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

16 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 39 more events
05 Apr 2004
Director resigned
01 Apr 2004
Registered office changed on 01/04/04 from: 10 foster lane london EC2V 6HR
01 Apr 2004
New director appointed
10 Mar 2004
Company name changed m m & s (3037) LIMITED\certificate issued on 10/03/04
18 Nov 2003
Incorporation