LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED
NOTTINGHAM FAST INDUSTRIES (UK) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG2 1LQ

Company number 02745078
Status Active
Incorporation Date 4 September 1992
Company Type Private Limited Company
Address THE THUNDERBAY WORKS, CROSSGATE DRIVE, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1LQ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 200 . The most likely internet sites of LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED are www.lighthousedisplayinternational.co.uk, and www.lighthouse-display-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Lighthouse Display International Limited is a Private Limited Company. The company registration number is 02745078. Lighthouse Display International Limited has been working since 04 September 1992. The present status of the company is Active. The registered address of Lighthouse Display International Limited is The Thunderbay Works Crossgate Drive Nottingham Nottinghamshire Ng2 1lq. . SPEED, Hugh David Mcconnachie is a Secretary of the company. SPEED, Neil Hugh Forsyth is a Director of the company. Secretary CARPENTER, Andrew John has been resigned. Secretary FAST, Ann has been resigned. Director CARPENTER, Andrew John has been resigned. Director FAST, Ann has been resigned. Director FAST, Jacob has been resigned. Director WILD, David William has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
SPEED, Hugh David Mcconnachie
Appointed Date: 01 December 1999

Director
SPEED, Neil Hugh Forsyth
Appointed Date: 01 December 1999
62 years old

Resigned Directors

Secretary
CARPENTER, Andrew John
Resigned: 21 October 1992
Appointed Date: 04 September 1992

Secretary
FAST, Ann
Resigned: 30 November 1999
Appointed Date: 21 October 1992

Director
CARPENTER, Andrew John
Resigned: 21 October 1992
Appointed Date: 04 September 1992
63 years old

Director
FAST, Ann
Resigned: 30 November 1999
Appointed Date: 21 October 1992
97 years old

Director
FAST, Jacob
Resigned: 30 November 1999
Appointed Date: 21 October 1992
99 years old

Director
WILD, David William
Resigned: 21 October 1992
Appointed Date: 04 September 1992
69 years old

Persons With Significant Control

Mr Neil Hugh Forsyth Speed
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED Events

13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
30 Jun 2016
Accounts for a small company made up to 30 November 2015
15 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 200

09 Sep 2015
Accounts for a small company made up to 30 November 2014
15 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
...
... and 67 more events
04 Nov 1992
Registered office changed on 04/11/92 from: 14 fletcher gate nottingham NG1 2FX

04 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1992
Director resigned;new director appointed

04 Sep 1992
Incorporation

04 Sep 1992
Incorporation

LIGHTHOUSE DISPLAY INTERNATIONAL LIMITED Charges

26 November 2013
Charge code 0274 5078 0005
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
13 June 2013
Charge code 0274 5078 0004
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 June 2012
Deed of assignment of patent
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: The Trustees of Lighthouse Display International Limited Pension Scheme
Description: All right title and interest in and to the patent:…
30 September 2002
Debenture
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The thunderby works, cassgate drive, nottingham, city of…
8 May 2002
Legal charge
Delivered: 9 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land on the north-west side of crossgate…