LIGHTHOUSE UKCO 7 LIMITED
GRIMSBY FINDUS LIMITED ENGLISH SEAFOODS LIMITED ENGILSH SEAFOODS LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3SW
Company number 02017367
Status Active
Incorporation Date 7 May 1986
Company Type Private Limited Company
Address ROSS HOUSE, WICKHAM ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3SW
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Company name changed findus LIMITED\certificate issued on 19/11/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-11-18 . The most likely internet sites of LIGHTHOUSE UKCO 7 LIMITED are www.lighthouseukco7.co.uk, and www.lighthouse-ukco-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine 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 7 Limited is a Private Limited Company. The company registration number is 02017367. Lighthouse Ukco 7 Limited has been working since 07 May 1986. The present status of the company is Active. The registered address of Lighthouse Ukco 7 Limited is Ross House Wickham Road Grimsby North East Lincolnshire 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. Secretary PARKER, Michael has been resigned. Secretary WILSON, Andrew George Richard has been resigned. Secretary WRIGHT, James Leonard has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director BRITTON, Christopher Paul has been resigned. Director CANE, James Robert has been resigned. Director FLEAR, Frank Alan 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. Director RUFFELL WARD, Brian has been resigned. Director SUTHERLAND, Innes has been resigned. Director THOMAS, Andrew George has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 18 June 2002

Director
LOFTS, Malcolm Herbert
Appointed Date: 05 February 2014
67 years old

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

Resigned Directors

Secretary
PARKER, Michael
Resigned: 18 June 2002
Appointed Date: 15 April 2002

Secretary
WILSON, Andrew George Richard
Resigned: 27 December 2001
Appointed Date: 22 May 2000

Secretary
WRIGHT, James Leonard
Resigned: 02 July 1999

Secretary
MITRE SECRETARIES LIMITED
Resigned: 15 April 2002
Appointed Date: 27 December 2001

Secretary
MITRE SECRETARIES LIMITED
Resigned: 22 May 2000
Appointed Date: 02 July 1999

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: 01 February 2002
73 years old

Director
FLEAR, Frank Alan
Resigned: 31 July 1994
91 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: 01 February 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 August 2008
64 years old

Director
PARKER, Michael
Resigned: 24 September 2008
Appointed Date: 25 October 1998
72 years old

Director
RUFFELL WARD, Brian
Resigned: 16 August 1993
88 years old

Director
SUTHERLAND, Innes
Resigned: 21 June 2000
Appointed Date: 16 August 1993
72 years old

Director
THOMAS, Andrew George
Resigned: 25 October 1998
Appointed Date: 16 August 1993
73 years old

Persons With Significant Control

Young's Seafood Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIGHTHOUSE UKCO 7 LIMITED Events

15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 May 2016
Accounts for a dormant company made up to 30 September 2015
19 Nov 2015
Company name changed findus LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18

22 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

19 Apr 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 122 more events
24 Jun 1988
Location of register of members

31 Oct 1987
Memorandum and Articles of Association
08 Oct 1987
Company name changed termchange LIMITED\certificate issued on 09/10/87

07 Apr 1987
Registered office changed on 07/04/87 from: 47 brunswick place london N1 6EE

07 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed