LIGHTHOUSE EBT TRUSTEES LIMITED
GRIMSBY FINDUS EBT TRUSTEES LIMITED YOUNG'S BLUECREST EBT TRUSTEES LIMITED BROOMCO (2911) LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3SW
Company number 04417061
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address ROSS HOUSE, WICKHAM ROAD, GRIMSBY, DN31 3SW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 ; Accounts for a dormant company made up to 30 September 2015; Register(s) moved to registered inspection location PO Box PO Box 16 Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE. The most likely internet sites of LIGHTHOUSE EBT TRUSTEES LIMITED are www.lighthouseebttrustees.co.uk, and www.lighthouse-ebt-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Grimsby Town Rail Station is 1.4 miles; to Cleethorpes Rail Station is 1.5 miles; to Great Coates Rail Station is 3 miles; to Healing Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lighthouse Ebt Trustees Limited is a Private Limited Company. The company registration number is 04417061. Lighthouse Ebt Trustees Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Lighthouse Ebt Trustees Limited is Ross House Wickham Road Grimsby Dn31 3sw. . WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. LOFTS, Malcolm Herbert is a Director of the company. LONCASTER, Jenny Nancy is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BRITTON, Christopher Paul has been resigned. Director CANE, James Robert has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FORBES, Hamish Drummond has been resigned. Director GRIFFITHS, Wynne Philip Morgan has been resigned. Director HARKJAER, Per has been resigned. Director LEADBEATER, Stephen Paul has been resigned. Director PARKER, Michael has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 05 August 2002

Director
LOFTS, Malcolm Herbert
Appointed Date: 31 March 2013
67 years old

Director
LONCASTER, Jenny Nancy
Appointed Date: 05 February 2014
57 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 05 August 2002
Appointed Date: 15 April 2002

Director
BRITTON, Christopher Paul
Resigned: 18 December 2012
Appointed Date: 17 August 2009
68 years old

Director
CANE, James Robert
Resigned: 24 September 2008
Appointed Date: 05 August 2002
73 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 05 August 2002
Appointed Date: 15 April 2002

Director
FORBES, Hamish Drummond
Resigned: 28 February 2014
Appointed Date: 31 March 2013
67 years old

Director
GRIFFITHS, Wynne Philip Morgan
Resigned: 21 August 2008
Appointed Date: 05 August 2002
77 years old

Director
HARKJAER, Per
Resigned: 31 July 2009
Appointed Date: 13 October 2008
68 years old

Director
LEADBEATER, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 21 October 2002
64 years old

Director
PARKER, Michael
Resigned: 24 September 2008
Appointed Date: 05 August 2002
72 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 05 August 2002
Appointed Date: 15 April 2002

LIGHTHOUSE EBT TRUSTEES LIMITED Events

13 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

04 May 2016
Accounts for a dormant company made up to 30 September 2015
18 Nov 2015
Register(s) moved to registered inspection location PO Box PO Box 16 Wilkin Chapman Llp New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE
13 Nov 2015
Company name changed findus ebt trustees LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12

29 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2

...
... and 57 more events
22 Aug 2002
Registered office changed on 22/08/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
22 Aug 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
22 Aug 2002
Memorandum and Articles of Association
06 Aug 2002
Company name changed broomco (2911) LIMITED\certificate issued on 06/08/02
15 Apr 2002
Incorporation