EALING LIGHTING LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8BU

Company number 05452550
Status Active
Incorporation Date 13 May 2005
Company Type Private Limited Company
Address 55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Owen Temple as a director on 24 November 2016. The most likely internet sites of EALING LIGHTING LIMITED are www.ealinglighting.co.uk, and www.ealing-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Ealing Lighting Limited is a Private Limited Company. The company registration number is 05452550. Ealing Lighting Limited has been working since 13 May 2005. The present status of the company is Active. The registered address of Ealing Lighting Limited is 55 Vastern Road Reading Berkshire Rg1 8bu. . SHARMA, Brian Dominic is a Secretary of the company. ANDERSON, Scott Keelor is a Director of the company. BAILEY, Jonathan is a Director of the company. SHARMA, Brian Dominic is a Director of the company. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary HIGSON, Robert Ian has been resigned. Secretary TANNER, Elizabeth Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Derrick Davidson has been resigned. Director CLARKE, Patrick Anthony has been resigned. Director CUTTILL, Paul Andrew has been resigned. Director DATE, Stephen James has been resigned. Director DYKE, Michael Sean has been resigned. Director HILLMAN, Christopher Michael has been resigned. Director KEOGH, Beverley Anne has been resigned. Director MAES, Maria Henrica has been resigned. Director ROUGH, Mark Charles has been resigned. Director TANNER, Elizabeth Anne has been resigned. Director TEMPLE, Owen has been resigned. Director YATES, Philip Stephen has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
SHARMA, Brian Dominic
Appointed Date: 08 August 2013

Director
ANDERSON, Scott Keelor
Appointed Date: 24 November 2016
55 years old

Director
BAILEY, Jonathan
Appointed Date: 22 October 2013
58 years old

Director
SHARMA, Brian Dominic
Appointed Date: 08 August 2013
54 years old

Resigned Directors

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 21 November 2011
Appointed Date: 29 February 2008

Secretary
HIGSON, Robert Ian
Resigned: 29 February 2008
Appointed Date: 13 May 2005

Secretary
TANNER, Elizabeth Anne
Resigned: 08 August 2013
Appointed Date: 21 November 2011

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 2005
Appointed Date: 13 May 2005

Director
ALLAN, Derrick Davidson
Resigned: 10 December 2015
Appointed Date: 16 April 2008
59 years old

Director
CLARKE, Patrick Anthony
Resigned: 29 February 2008
Appointed Date: 01 January 2008
64 years old

Director
CUTTILL, Paul Andrew
Resigned: 29 February 2008
Appointed Date: 13 October 2006
66 years old

Director
DATE, Stephen James
Resigned: 31 July 2007
Appointed Date: 13 May 2005
74 years old

Director
DYKE, Michael Sean
Resigned: 01 January 2008
Appointed Date: 01 January 2007
58 years old

Director
HILLMAN, Christopher Michael
Resigned: 01 October 2015
Appointed Date: 29 February 2008
64 years old

Director
KEOGH, Beverley Anne
Resigned: 22 October 2013
Appointed Date: 13 September 2011
58 years old

Director
MAES, Maria Henrica
Resigned: 12 October 2006
Appointed Date: 13 May 2005
69 years old

Director
ROUGH, Mark Charles
Resigned: 01 April 2015
Appointed Date: 01 January 2014
55 years old

Director
TANNER, Elizabeth Anne
Resigned: 08 August 2013
Appointed Date: 16 April 2008
54 years old

Director
TEMPLE, Owen
Resigned: 24 November 2016
Appointed Date: 10 December 2015
45 years old

Director
YATES, Philip Stephen
Resigned: 01 January 2014
Appointed Date: 29 February 2008
69 years old

Persons With Significant Control

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

EALING LIGHTING LIMITED Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
14 Dec 2016
Full accounts made up to 31 March 2016
25 Nov 2016
Termination of appointment of Owen Temple as a director on 24 November 2016
25 Nov 2016
Appointment of Scott Keelor Anderson as a director on 24 November 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

...
... and 60 more events
31 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

31 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

20 Jul 2005
Accounting reference date shortened from 31/05/06 to 31/12/05
13 May 2005
Secretary resigned
13 May 2005
Incorporation