LIGHTBOX ONE (MANAGEMENT) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 3BA

Company number 04244824
Status Active
Incorporation Date 2 July 2001
Company Type Private Limited Company
Address P2 LIGHTBOX, DUKE STREET, NORTHAMPTON, ENGLAND, NN1 3BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Appointment of Mr Martin Stuart Cranefield as a secretary on 3 January 2017; Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to P2 Lightbox Duke Street Northampton NN1 3BA on 3 January 2017; Termination of appointment of Jane Phillips as a secretary on 3 January 2017. The most likely internet sites of LIGHTBOX ONE (MANAGEMENT) LIMITED are www.lightboxonemanagement.co.uk, and www.lightbox-one-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Lightbox One Management Limited is a Private Limited Company. The company registration number is 04244824. Lightbox One Management Limited has been working since 02 July 2001. The present status of the company is Active. The registered address of Lightbox One Management Limited is P2 Lightbox Duke Street Northampton England Nn1 3ba. . CRANEFIELD, Martin Stuart is a Secretary of the company. JULYAN, Jonathan Peter-Etheridge is a Director of the company. Secretary BRENT, Gillian has been resigned. Secretary ESAH, Adrian Guy has been resigned. Secretary PHILLIPS, Jane has been resigned. Secretary SOCHA, John has been resigned. Secretary SOCHA, John has been resigned. Secretary CHELTON BROWN LTD has been resigned. Secretary CHELTON BROWN LTD has been resigned. Secretary ORCHARD BLOCK MANAGEMENT SERVICES LTD has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BRENT, Thomas Robert has been resigned. Director CHARNLEY, Antony Paul has been resigned. Director CHARNLEY, Antony Paul has been resigned. Director DRURY, Simon has been resigned. Director ESAH, Adrian Guy has been resigned. Director JULYAN, Jonathan Peter-Etheridge has been resigned. Director SOCHA, John has been resigned. Director STARNS, Susan Jane has been resigned. Director STINSON, Terence Samuel has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CRANEFIELD, Martin Stuart
Appointed Date: 03 January 2017

Director
JULYAN, Jonathan Peter-Etheridge
Appointed Date: 08 April 2014
57 years old

Resigned Directors

Secretary
BRENT, Gillian
Resigned: 25 July 2005
Appointed Date: 02 July 2001

Secretary
ESAH, Adrian Guy
Resigned: 01 November 2005
Appointed Date: 25 July 2005

Secretary
PHILLIPS, Jane
Resigned: 03 January 2017
Appointed Date: 01 November 2010

Secretary
SOCHA, John
Resigned: 26 September 2008
Appointed Date: 26 September 2008

Secretary
SOCHA, John
Resigned: 26 September 2008
Appointed Date: 21 July 2008

Secretary
CHELTON BROWN LTD
Resigned: 17 February 2009
Appointed Date: 03 November 2005

Secretary
CHELTON BROWN LTD
Resigned: 02 November 2005
Appointed Date: 01 November 2005

Secretary
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Resigned: 01 November 2010
Appointed Date: 17 February 2009

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Director
BRENT, Thomas Robert
Resigned: 25 July 2005
Appointed Date: 02 July 2001
75 years old

Director
CHARNLEY, Antony Paul
Resigned: 04 July 2011
Appointed Date: 01 November 2010
44 years old

Director
CHARNLEY, Antony Paul
Resigned: 03 July 2010
Appointed Date: 25 June 2007
44 years old

Director
DRURY, Simon
Resigned: 08 April 2008
Appointed Date: 25 October 2007
68 years old

Director
ESAH, Adrian Guy
Resigned: 06 June 2006
Appointed Date: 25 July 2005
51 years old

Director
JULYAN, Jonathan Peter-Etheridge
Resigned: 16 January 2008
Appointed Date: 06 June 2006
57 years old

Director
SOCHA, John
Resigned: 27 September 2010
Appointed Date: 21 July 2008
67 years old

Director
STARNS, Susan Jane
Resigned: 03 July 2010
Appointed Date: 25 June 2007
65 years old

Director
STINSON, Terence Samuel
Resigned: 03 April 2014
Appointed Date: 25 October 2007
70 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 02 July 2001
Appointed Date: 02 July 2001

Persons With Significant Control

Mr Jonathan Peter-Etheridge Julyan
Notified on: 1 July 2016
57 years old
Nature of control: Has significant influence or control

LIGHTBOX ONE (MANAGEMENT) LIMITED Events

08 Jan 2017
Appointment of Mr Martin Stuart Cranefield as a secretary on 3 January 2017
03 Jan 2017
Registered office address changed from C/O Galbraith Property Services Limited Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to P2 Lightbox Duke Street Northampton NN1 3BA on 3 January 2017
03 Jan 2017
Termination of appointment of Jane Phillips as a secretary on 3 January 2017
14 Sep 2016
Accounts for a dormant company made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 2 July 2016 with updates
...
... and 76 more events
26 Sep 2001
New director appointed
09 Jul 2001
Registered office changed on 09/07/01 from: 25 hill road theydon bois epping essex CM16 7LX
09 Jul 2001
Secretary resigned
09 Jul 2001
Director resigned
02 Jul 2001
Incorporation