LAMP GROUP LIMITED
HAYWARDS HEATH M M & S (3021) LIMITED

Hellopages » West Sussex » Mid Sussex » RH16 1LR

Company number 04842581
Status Active
Incorporation Date 23 July 2003
Company Type Private Limited Company
Address CHESTER HOUSE, HARLANDS ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 1LR
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 24 July 2016 with updates; Registration of charge 048425810007, created on 27 April 2016. The most likely internet sites of LAMP GROUP LIMITED are www.lampgroup.co.uk, and www.lamp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three 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 Group Limited is a Private Limited Company. The company registration number is 04842581. Lamp Group Limited has been working since 23 July 2003. The present status of the company is Active. The registered address of Lamp Group Limited is Chester House Harlands Road Haywards Heath West Sussex Rh16 1lr. . GIANNETTA, Tony is a Secretary of the company. BAKER, Anthony Michael is a Director of the company. CHUMILLAS MOYA, Jesus Alberto is a Director of the company. COUSINS, Alan Michael is a Director of the company. MUMFORD, John 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 DI CIERO, Peter has been resigned. Director GIANNETTA, Antonio has been resigned. Director MATTHEWS, Paul has been resigned. Director PEAGAM, Garry John has been resigned. Director STRANGE, Alan has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
GIANNETTA, Tony
Appointed Date: 01 July 2010

Director
BAKER, Anthony Michael
Appointed Date: 21 December 2004
77 years old

Director
CHUMILLAS MOYA, Jesus Alberto
Appointed Date: 15 March 2012
50 years old

Director
COUSINS, Alan Michael
Appointed Date: 23 March 2005
67 years old

Director
MUMFORD, John Michael
Appointed Date: 21 December 2004
62 years old

Director
SYMONS, Michael John
Appointed Date: 19 January 2004
71 years old

Resigned Directors

Secretary
PEAGAM, Garry John
Resigned: 05 October 2006
Appointed Date: 18 July 2005

Secretary
STRANGE, Alan
Resigned: 18 July 2005
Appointed Date: 21 December 2004

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 21 December 2004
Appointed Date: 23 July 2003

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

Director
DI CIERO, Peter
Resigned: 16 December 2010
Appointed Date: 02 April 2007
58 years old

Director
GIANNETTA, Antonio
Resigned: 08 March 2015
Appointed Date: 15 December 2011
59 years old

Director
MATTHEWS, Paul
Resigned: 08 March 2015
Appointed Date: 05 December 2006
65 years old

Director
PEAGAM, Garry John
Resigned: 05 October 2006
Appointed Date: 18 July 2005
69 years old

Director
STRANGE, Alan
Resigned: 01 April 2013
Appointed Date: 21 December 2004
51 years old

Director
VINDEX LIMITED
Resigned: 19 January 2004
Appointed Date: 23 July 2003

Director
VINDEX SERVICES LIMITED
Resigned: 19 January 2004
Appointed Date: 23 July 2003

Persons With Significant Control

Mr Michael John Symons
Notified on: 23 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAMP GROUP LIMITED Events

19 Jan 2017
Group of companies' accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 24 July 2016 with updates
03 May 2016
Registration of charge 048425810007, created on 27 April 2016
03 May 2016
Registration of charge 048425810008, created on 27 April 2016
29 Apr 2016
Registration of charge 048425810010, created on 27 April 2016
...
... and 88 more events
12 Mar 2004
Director resigned
10 Mar 2004
Company name changed m m & s (3021) LIMITED\certificate issued on 10/03/04
07 Feb 2004
Registered office changed on 07/02/04 from: 10 foster lane london EC2V 6HR
07 Feb 2004
New director appointed
23 Jul 2003
Incorporation

LAMP GROUP LIMITED Charges

27 April 2016
Charge code 0484 2581 0010
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Eso Capital Partners UK LLP as Security Agent
Description: Contains fixed charge…
27 April 2016
Charge code 0484 2581 0009
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Eso Capital Partners UK LLP as Security Agent
Description: Contains fixed charge…
27 April 2016
Charge code 0484 2581 0008
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: York Place Capital Limited
Description: By way of first fixed charge:. (A) all freehold and…
27 April 2016
Charge code 0484 2581 0007
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Sandra Elizabeth Cousins
Description: By way of first fixed charge:. (A) all freehold and…
30 June 2011
Amendment agreement
Delivered: 15 July 2011
Status: Satisfied on 28 July 2015
Persons entitled: Hampshire Tust PLC
Description: All right title benefit and interest in and to the assigned…
30 June 2011
Debenture
Delivered: 15 July 2011
Status: Satisfied on 28 July 2015
Persons entitled: Hampshire Trust PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 2011
Debenture
Delivered: 13 April 2011
Status: Satisfied on 26 February 2015
Persons entitled: Mr John Mumford
Description: Fixed and floating charge over the undertaking and all…
25 February 2009
Debenture
Delivered: 18 March 2009
Status: Partially satisfied
Persons entitled: Sandra Elizabeth Cousins
Description: Fixed and floating charge over the undertaking and all…
25 February 2009
Debenture
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Michael John Symons
Description: Fixed and floating charge over the undertaking and all…
31 December 2008
Assignment agreement
Delivered: 7 January 2009
Status: Satisfied on 28 July 2015
Persons entitled: Hampshire Trust PLC
Description: All rights, title, benefit and interest in and to the…