GREENLED LIGHT LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » TD12 4UD

Company number 05962620
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address CORNHILL HOUSE, CORNHILL-ON-TWEED, NORTHUMBERLAND, TD12 4UD
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX. The most likely internet sites of GREENLED LIGHT LIMITED are www.greenledlight.co.uk, and www.greenled-light.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Greenled Light Limited is a Private Limited Company. The company registration number is 05962620. Greenled Light Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Greenled Light Limited is Cornhill House Cornhill On Tweed Northumberland Td12 4ud. . PALMER, Richard Risdon is a Director of the company. Secretary MILLAR, James George has been resigned. Secretary BRODIES SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLARD, John Stephen Harlyn has been resigned. Director IRELAND, Derek Edgar has been resigned. Director MACDONALD, Ian Peter has been resigned. Director MALEY, Mark has been resigned. Director MILLAR, James George has been resigned. Director PERRY, Nicholas Newton has been resigned. Director SHAW, Andrew Paul has been resigned. Director STANLEY, David Mark has been resigned. Director VANDER MEERSCH, Andrew David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
PALMER, Richard Risdon
Appointed Date: 04 March 2011
76 years old

Resigned Directors

Secretary
MILLAR, James George
Resigned: 15 September 2011
Appointed Date: 10 October 2006

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Resigned: 01 October 2012
Appointed Date: 15 September 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 2006
Appointed Date: 10 October 2006

Director
ALLARD, John Stephen Harlyn
Resigned: 01 September 2008
Appointed Date: 13 November 2006
63 years old

Director
IRELAND, Derek Edgar
Resigned: 07 September 2011
Appointed Date: 13 November 2006
79 years old

Director
MACDONALD, Ian Peter
Resigned: 30 April 2010
Appointed Date: 13 November 2006
63 years old

Director
MALEY, Mark
Resigned: 20 November 2014
Appointed Date: 13 November 2006
87 years old

Director
MILLAR, James George
Resigned: 16 December 2011
Appointed Date: 10 October 2006
64 years old

Director
PERRY, Nicholas Newton
Resigned: 29 May 2007
Appointed Date: 10 October 2006
78 years old

Director
SHAW, Andrew Paul
Resigned: 03 March 2011
Appointed Date: 13 January 2011
86 years old

Director
STANLEY, David Mark
Resigned: 31 December 2015
Appointed Date: 28 July 2009
72 years old

Director
VANDER MEERSCH, Andrew David
Resigned: 11 November 2008
Appointed Date: 23 April 2007
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 October 2006
Appointed Date: 10 October 2006

Persons With Significant Control

Greenled Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENLED LIGHT LIMITED Events

11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
04 Feb 2016
Termination of appointment of David Mark Stanley as a director on 31 December 2015
15 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 507,277

...
... and 62 more events
15 Nov 2006
Director resigned
06 Nov 2006
New secretary appointed
06 Nov 2006
New director appointed
06 Nov 2006
New director appointed
10 Oct 2006
Incorporation