ELECTRO LIGHTING GROUP LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 2HW

Company number 02198413
Status Active
Incorporation Date 25 November 1987
Company Type Private Limited Company
Address INTERNATIONAL MANAGEMENT CENTRE, 8050 OXFORD BUSINESS PARK NORTH, OXFORD, OX4 2HW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Paul Woodhead as a director on 19 December 2016; Termination of appointment of Sally Mckone as a director on 19 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of ELECTRO LIGHTING GROUP LIMITED are www.electrolightinggroup.co.uk, and www.electro-lighting-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Electro Lighting Group Limited is a Private Limited Company. The company registration number is 02198413. Electro Lighting Group Limited has been working since 25 November 1987. The present status of the company is Active. The registered address of Electro Lighting Group Limited is International Management Centre 8050 Oxford Business Park North Oxford Ox4 2hw. . HASLEGRAVE, Ian Peter is a Secretary of the company. HASLEGRAVE, Ian is a Director of the company. WOODHEAD, Paul is a Director of the company. Secretary BUTLER, Richard Benjamin has been resigned. Secretary CARFORA, Carmelina has been resigned. Secretary EVANS, Amanda Jane has been resigned. Secretary MCCASLIN, Stuart David has been resigned. Secretary SMITH, George Muir has been resigned. Director BUTLER, Richard Benjamin has been resigned. Director CARFORA, Carmelina has been resigned. Director HARROP, Geoffrey has been resigned. Director HEWITT, Jeffrey Lindsay has been resigned. Director MCKONE, Sally has been resigned. Director SMETHERS, Robert Graham has been resigned. Director SMITH, George Arthur has been resigned. Director TAYLOR, Mark has been resigned. Director TOMKINSON, Robert Charles has been resigned. Director WILSON, Jeremy Michael Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HASLEGRAVE, Ian Peter
Appointed Date: 05 October 2006

Director
HASLEGRAVE, Ian
Appointed Date: 05 October 2006
57 years old

Director
WOODHEAD, Paul
Appointed Date: 19 December 2016
51 years old

Resigned Directors

Secretary
BUTLER, Richard Benjamin
Resigned: 02 March 1992
Appointed Date: 31 December 1991

Secretary
CARFORA, Carmelina
Resigned: 31 July 2006
Appointed Date: 07 December 1994

Secretary
EVANS, Amanda Jane
Resigned: 05 October 2006
Appointed Date: 31 July 2006

Secretary
MCCASLIN, Stuart David
Resigned: 07 December 1994
Appointed Date: 02 March 1992

Secretary
SMITH, George Muir
Resigned: 31 December 1991

Director
BUTLER, Richard Benjamin
Resigned: 03 October 2005
Appointed Date: 12 November 1991
66 years old

Director
CARFORA, Carmelina
Resigned: 31 July 2006
Appointed Date: 20 September 2005
61 years old

Director
HARROP, Geoffrey
Resigned: 31 July 1991
75 years old

Director
HEWITT, Jeffrey Lindsay
Resigned: 01 September 2005
Appointed Date: 25 July 1997
78 years old

Director
MCKONE, Sally
Resigned: 19 December 2016
Appointed Date: 03 June 2013
57 years old

Director
SMETHERS, Robert Graham
Resigned: 13 March 2002
75 years old

Director
SMITH, George Arthur
Resigned: 31 December 1991
75 years old

Director
TAYLOR, Mark
Resigned: 03 June 2013
Appointed Date: 31 May 2007
59 years old

Director
TOMKINSON, Robert Charles
Resigned: 25 July 1997
84 years old

Director
WILSON, Jeremy Michael Charles
Resigned: 31 May 2007
Appointed Date: 01 September 2005
59 years old

ELECTRO LIGHTING GROUP LIMITED Events

21 Dec 2016
Appointment of Paul Woodhead as a director on 19 December 2016
20 Dec 2016
Termination of appointment of Sally Mckone as a director on 19 December 2016
01 Aug 2016
Accounts for a dormant company made up to 31 March 2016
15 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

26 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 124 more events
17 Feb 1988
Company name changed altonsand LIMITED\certificate issued on 18/02/88

13 Jan 1988
Director resigned;new director appointed

13 Jan 1988
Secretary resigned;new secretary appointed

13 Jan 1988
Registered office changed on 13/01/88 from: 110 whitchurch rd cardiff south glamorgan CF4 3LY

25 Nov 1987
Incorporation