LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED
NORTH EAST LINCOLNSHIRE FINDUS HOLDINGS LIMITED FOODVEST HOLDINGS LIMITED YOUNG'S BLUECREST LIMITED EVER 1631 LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3SW
Company number 04298007
Status Active
Incorporation Date 3 October 2001
Company Type Private Limited Company
Address WICKHAM ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3SW
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Termination of appointment of Karen Jeanette Noakes as a director on 1 February 2017; Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED are www.lighthouseukco5holdings.co.uk, and www.lighthouse-ukco-5-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five 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 Ukco 5 Holdings Limited is a Private Limited Company. The company registration number is 04298007. Lighthouse Ukco 5 Holdings Limited has been working since 03 October 2001. The present status of the company is Active. The registered address of Lighthouse Ukco 5 Holdings Limited is Wickham Road Grimsby North East Lincolnshire Dn31 3sw. . WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. SHOWALTER, William John is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary LEADBEATER, Stephen Paul has been resigned. Secretary PARKER, Michael has been resigned. Director BRITTON, Christopher Paul has been resigned. Director CAMPBELL, Christopher has been resigned. Director CANE, James Robert has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director FALLER, Guy Nicholas Anthony has been resigned. Director FITZPATRICK, Seamus Philip 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 LITTLE, Malcolm John has been resigned. Director NOAKES, Karen Jeanette has been resigned. Director PARKER, Christopher Frank has been resigned. Director PARKER, Michael has been resigned. Director SHURE, Randl Louis has been resigned. Director WARD, Peter Selwyn has been resigned. The company operates in "Other food services".


Current Directors

Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 27 March 2008

Director
SHOWALTER, William John
Appointed Date: 01 October 2013
63 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 19 March 2002
Appointed Date: 03 October 2001

Secretary
LEADBEATER, Stephen Paul
Resigned: 27 March 2008
Appointed Date: 23 February 2004

Secretary
PARKER, Michael
Resigned: 23 February 2004
Appointed Date: 19 March 2002

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

Director
CAMPBELL, Christopher
Resigned: 01 December 2005
Appointed Date: 16 July 2002
52 years old

Director
CANE, James Robert
Resigned: 24 September 2008
Appointed Date: 19 March 2002
73 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 19 March 2002
Appointed Date: 03 October 2001

Director
FALLER, Guy Nicholas Anthony
Resigned: 29 February 2016
Appointed Date: 05 February 2014
67 years old

Director
FITZPATRICK, Seamus Philip
Resigned: 01 December 2005
Appointed Date: 19 March 2002
59 years old

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: 19 March 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: 18 September 2002
64 years old

Director
LITTLE, Malcolm John
Resigned: 01 December 2005
Appointed Date: 19 March 2002
85 years old

Director
NOAKES, Karen Jeanette
Resigned: 01 February 2017
Appointed Date: 29 February 2016
55 years old

Director
PARKER, Christopher Frank
Resigned: 31 January 2016
Appointed Date: 05 February 2014
66 years old

Director
PARKER, Michael
Resigned: 24 September 2008
Appointed Date: 19 March 2002
72 years old

Director
SHURE, Randl Louis
Resigned: 01 December 2005
Appointed Date: 19 March 2002
59 years old

Director
WARD, Peter Selwyn
Resigned: 31 December 2010
Appointed Date: 24 May 2005
67 years old

LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED Events

15 Feb 2017
Termination of appointment of Karen Jeanette Noakes as a director on 1 February 2017
17 Nov 2016
Confirmation statement made on 3 October 2016 with updates
04 May 2016
Full accounts made up to 30 September 2015
29 Feb 2016
Termination of appointment of Guy Nicholas Anthony Faller as a director on 29 February 2016
29 Feb 2016
Appointment of Karen Jeanette Noakes as a director on 29 February 2016
...
... and 173 more events
30 Apr 2002
Accounting reference date extended from 31/10/02 to 31/12/02
30 Mar 2002
Particulars of mortgage/charge
07 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Feb 2002
Company name changed ever 1631 LIMITED\certificate issued on 27/02/02
03 Oct 2001
Incorporation

LIGHTHOUSE UKCO 5 (HOLDINGS) LIMITED Charges

2 November 2015
Charge code 0429 8007 0008
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
19 July 2013
Charge code 0429 8007 0007
Delivered: 25 July 2013
Status: Satisfied on 14 December 2015
Persons entitled: Societe Generale, London Branch
Description: Notification of addition to or amendment of charge…
23 October 2008
Debenture
Delivered: 1 November 2008
Status: Satisfied on 19 July 2013
Persons entitled: Societe Generale as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
21 March 2007
Debenture
Delivered: 31 March 2007
Status: Satisfied on 23 October 2008
Persons entitled: Societe Generale the Security Agent
Description: Fixed and floating charges over the undertaking and all…
16 March 2006
Debenture
Delivered: 25 March 2006
Status: Satisfied on 23 October 2008
Persons entitled: Societe Generale as Security Agent for the Secured Parties (The 'Security Agent')
Description: Fixed and floating charges over the undertaking and all…
12 December 2005
Debenture
Delivered: 17 December 2005
Status: Satisfied on 26 April 2006
Persons entitled: Societe Generale (The Security Agent)
Description: All material premises together with all buildings and…
24 April 2002
Supplemental deed
Delivered: 3 May 2002
Status: Satisfied on 20 January 2006
Persons entitled: Societe Generale,as Security Trustee for Itself and the Other Secured Parties
Description: The supplemental deed amended schedule 2 to the debenture…
19 March 2002
Debenture
Delivered: 30 March 2002
Status: Satisfied on 20 January 2006
Persons entitled: Societe Generale
Description: Fixed and floating charges over the undertaking and all…