JUST LAMPS (HOLDINGS) LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4PN

Company number 05341872
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address 1 LONDON STREET, READING, BERKSHIRE, ENGLAND, RG1 4PN
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Nigel Grant Thomas as a secretary on 6 March 2017; Appointment of Speafi Secretarial Limited as a secretary on 6 March 2017; Registered office address changed from Advantage House 87 Castle Street Reading Berkshire RG1 7SN England to 1 London Street Reading Berkshire RG1 4PN on 22 March 2017. The most likely internet sites of JUST LAMPS (HOLDINGS) LIMITED are www.justlampsholdings.co.uk, and www.just-lamps-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Just Lamps Holdings Limited is a Private Limited Company. The company registration number is 05341872. Just Lamps Holdings Limited has been working since 25 January 2005. The present status of the company is Active. The registered address of Just Lamps Holdings Limited is 1 London Street Reading Berkshire England Rg1 4pn. . SPEAFI SECRETARIAL LIMITED is a Secretary of the company. KELLY, Kevin Michael is a Director of the company. THOMAS, Nigel Grant is a Director of the company. WILKINS, Mark Robert Murcell is a Director of the company. Secretary MURRAY, Marc Campbell has been resigned. Secretary THOMAS, Nigel Grant has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BETHELL, David Nicholas has been resigned. Director LANHAM, Eric Robert has been resigned. Director MURRAY, Marc Campbell has been resigned. Director MURRAY, Samuel Gregor has been resigned. Director READ, Andrew Philip has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Appointed Date: 06 March 2017

Director
KELLY, Kevin Michael
Appointed Date: 15 June 2016
56 years old

Director
THOMAS, Nigel Grant
Appointed Date: 15 June 2016
70 years old

Director
WILKINS, Mark Robert Murcell
Appointed Date: 15 June 2016
63 years old

Resigned Directors

Secretary
MURRAY, Marc Campbell
Resigned: 16 June 2016
Appointed Date: 25 January 2005

Secretary
THOMAS, Nigel Grant
Resigned: 06 March 2017
Appointed Date: 16 June 2016

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

Director
BETHELL, David Nicholas
Resigned: 16 June 2016
Appointed Date: 25 January 2005
63 years old

Director
LANHAM, Eric Robert
Resigned: 31 January 2009
Appointed Date: 13 August 2008
64 years old

Director
MURRAY, Marc Campbell
Resigned: 16 June 2016
Appointed Date: 25 January 2005
62 years old

Director
MURRAY, Samuel Gregor
Resigned: 16 June 2016
Appointed Date: 27 July 2009
60 years old

Director
READ, Andrew Philip
Resigned: 16 June 2016
Appointed Date: 23 June 2010
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

JUST LAMPS (HOLDINGS) LIMITED Events

22 Mar 2017
Termination of appointment of Nigel Grant Thomas as a secretary on 6 March 2017
22 Mar 2017
Appointment of Speafi Secretarial Limited as a secretary on 6 March 2017
22 Mar 2017
Registered office address changed from Advantage House 87 Castle Street Reading Berkshire RG1 7SN England to 1 London Street Reading Berkshire RG1 4PN on 22 March 2017
18 Jan 2017
Registered office address changed from Turnfields Court, Turnfields Thatcham Berkshire RG19 4PT to Advantage House 87 Castle Street Reading Berkshire RG1 7SN on 18 January 2017
21 Nov 2016
Auditor's resignation
...
... and 47 more events
31 Jan 2005
New secretary appointed;new director appointed
31 Jan 2005
New director appointed
31 Jan 2005
Secretary resigned
31 Jan 2005
Director resigned
25 Jan 2005
Incorporation

JUST LAMPS (HOLDINGS) LIMITED Charges

26 October 2011
Debenture
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…