LAMP SERVICES LIMITED
HAYWARDS HEATH M M & S (3036) LIMITED

Hellopages » West Sussex » Mid Sussex » RH16 1LR

Company number 04967967
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 64999 - Financial intermediation not elsewhere classified, 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mr Matthew Robin Goldsmith as a director on 23 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates. The most likely internet sites of LAMP SERVICES LIMITED are www.lampservices.co.uk, and www.lamp-services.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 Services Limited is a Private Limited Company. The company registration number is 04967967. Lamp Services Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Lamp Services 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. GIANNETTA, Antonio is a Director of the company. GOLDSMITH, Matthew Robin 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 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 "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GIANNETTA, Tony
Appointed Date: 01 July 2010

Director
BAKER, Anthony Michael
Appointed Date: 03 October 2008
77 years old

Director
CHUMILLAS MOYA, Jesus Alberto
Appointed Date: 17 April 2012
50 years old

Director
COUSINS, Alan Michael
Appointed Date: 07 June 2005
67 years old

Director
GIANNETTA, Antonio
Appointed Date: 06 July 2009
59 years old

Director
GOLDSMITH, Matthew Robin
Appointed Date: 23 March 2017
60 years old

Director
MUMFORD, John Michael
Appointed Date: 14 January 2009
62 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: 18 July 2005

Secretary
STRANGE, Alan
Resigned: 18 July 2005
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
DI CIERO, Peter
Resigned: 26 November 2010
Appointed Date: 02 April 2007
58 years old

Director
MATTHEWS, Paul
Resigned: 04 October 2016
Appointed Date: 18 July 2005
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: 18 July 2005
51 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: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAMP SERVICES LIMITED Events

23 Mar 2017
Appointment of Mr Matthew Robin Goldsmith as a director on 23 March 2017
16 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 18 November 2016 with updates
24 Oct 2016
Termination of appointment of Paul Matthews as a director on 4 October 2016
07 Jan 2016
Full accounts made up to 31 March 2015
...
... and 53 more events
05 Apr 2004
Director resigned
05 Apr 2004
Director resigned
02 Apr 2004
Registered office changed on 02/04/04 from: 10 foster lane london EC2V 6HR
02 Apr 2004
New director appointed
18 Nov 2003
Incorporation