AMEY LIGHTING (NORFOLK) LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 4DQ

Company number 06353892
Status Active
Incorporation Date 28 August 2007
Company Type Private Limited Company
Address THE SHERARD BUILDING, EDMUND HALLEY ROAD, OXFORD, OXFORDSHIRE, OX4 4DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Director's details changed for Mr Adam George Waddington on 3 October 2016; Appointment of Ms Helen Mary Murphy as a director on 11 October 2016. The most likely internet sites of AMEY LIGHTING (NORFOLK) LIMITED are www.ameylightingnorfolk.co.uk, and www.amey-lighting-norfolk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Amey Lighting Norfolk Limited is a Private Limited Company. The company registration number is 06353892. Amey Lighting Norfolk Limited has been working since 28 August 2007. The present status of the company is Active. The registered address of Amey Lighting Norfolk Limited is The Sherard Building Edmund Halley Road Oxford Oxfordshire Ox4 4dq. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. GHAFOOR, Asif is a Director of the company. LEAHY, Peter John is a Director of the company. MURPHY, Helen Mary is a Director of the company. WADDINGTON, Adam George is a Director of the company. Director CHANNON, Martin has been resigned. Director CONNELLY, John Gerard has been resigned. Director COTTRELL, Keith has been resigned. Director DAWSON, Nicholas John has been resigned. Director GHAFOOR, Asif has been resigned. Director GHAFOOR, Asif has been resigned. Director GHAFOOR, Asif has been resigned. Director HERRIOTT, Charles William Grant has been resigned. Director KOOLHAAS, Engel Johan Roelof has been resigned. Director NOTMAN, Michael Irving has been resigned. Director ROSHIER, Angela Louise has been resigned. Director SHARMAN, Nicholas Andrew has been resigned. Director STEENBERGEN, Michael has been resigned. Director TURNBULL-FOX, Moira has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 28 August 2007

Director
GHAFOOR, Asif
Appointed Date: 01 September 2016
54 years old

Director
LEAHY, Peter John
Appointed Date: 01 September 2016
66 years old

Director
MURPHY, Helen Mary
Appointed Date: 11 October 2016
44 years old

Director
WADDINGTON, Adam George
Appointed Date: 18 December 2014
50 years old

Resigned Directors

Director
CHANNON, Martin
Resigned: 04 April 2011
Appointed Date: 21 May 2008
68 years old

Director
CONNELLY, John Gerard
Resigned: 01 September 2016
Appointed Date: 12 July 2010
64 years old

Director
COTTRELL, Keith
Resigned: 30 June 2013
Appointed Date: 28 August 2007
70 years old

Director
DAWSON, Nicholas John
Resigned: 21 May 2008
Appointed Date: 28 August 2007
64 years old

Director
GHAFOOR, Asif
Resigned: 01 September 2016
Appointed Date: 01 September 2016
54 years old

Director
GHAFOOR, Asif
Resigned: 01 September 2016
Appointed Date: 25 July 2013
54 years old

Director
GHAFOOR, Asif
Resigned: 01 July 2013
Appointed Date: 01 July 2013
54 years old

Director
HERRIOTT, Charles William Grant
Resigned: 06 October 2016
Appointed Date: 01 March 2016
39 years old

Director
KOOLHAAS, Engel Johan Roelof
Resigned: 06 February 2013
Appointed Date: 02 November 2011
65 years old

Director
NOTMAN, Michael Irving
Resigned: 10 April 2013
Appointed Date: 21 May 2008
63 years old

Director
ROSHIER, Angela Louise
Resigned: 11 October 2016
Appointed Date: 19 October 2010
50 years old

Director
SHARMAN, Nicholas Andrew
Resigned: 21 May 2008
Appointed Date: 28 August 2007
77 years old

Director
STEENBERGEN, Michael
Resigned: 02 November 2011
Appointed Date: 10 May 2010
59 years old

Director
TURNBULL-FOX, Moira
Resigned: 18 December 2014
Appointed Date: 16 January 2013
54 years old

Persons With Significant Control

Amey Lighting (Norfolk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMEY LIGHTING (NORFOLK) LIMITED Events

22 Mar 2017
Confirmation statement made on 21 March 2017 with updates
15 Dec 2016
Director's details changed for Mr Adam George Waddington on 3 October 2016
13 Oct 2016
Appointment of Ms Helen Mary Murphy as a director on 11 October 2016
13 Oct 2016
Termination of appointment of Angela Louise Roshier as a director on 11 October 2016
13 Oct 2016
Termination of appointment of Charles William Grant Herriott as a director on 6 October 2016
...
... and 59 more events
19 Nov 2007
Nc inc already adjusted 02/11/07
19 Nov 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

19 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Nov 2007
Particulars of mortgage/charge
28 Aug 2007
Incorporation

AMEY LIGHTING (NORFOLK) LIMITED Charges

2 November 2007
Borrower debenture
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of first fixed charge, all of the assigned assets…