LUMINARY LIGHTING LIMITED
READING RODLANE LIMITED

Hellopages » Berkshire » Reading » RG1 7SR

Company number 02676724
Status Active
Incorporation Date 13 January 1992
Company Type Private Limited Company
Address 47 CASTLE STREET, READING, RG1 7SR
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Company name changed rodlane LIMITED\certificate issued on 05/09/16 RES15 ‐ Change company name resolution on 2016-08-31 . The most likely internet sites of LUMINARY LIGHTING LIMITED are www.luminarylighting.co.uk, and www.luminary-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Luminary Lighting Limited is a Private Limited Company. The company registration number is 02676724. Luminary Lighting Limited has been working since 13 January 1992. The present status of the company is Active. The registered address of Luminary Lighting Limited is 47 Castle Street Reading Rg1 7sr. . PITSEC LIMITED is a Secretary of the company. ALLEN, Jeffrey Thomas is a Director of the company. BOSTON, Derrick Osmond is a Director of the company. SNYDER, Kimberley Ann is a Director of the company. Secretary HALL, Norman has been resigned. Secretary HURDLE, Nigel Edward has been resigned. Secretary WILSON, Allan Ross has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AMES, Richard John has been resigned. Director GIUDICI, Steven has been resigned. Director HALL, Norman has been resigned. Director HURDLE, Nigel Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Andrew Francis has been resigned. Director SAVJANI, Snehal has been resigned. Director SMITH, Steven has been resigned. Director WILSON, Allan Ross has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
PITSEC LIMITED
Appointed Date: 15 May 2010

Director
ALLEN, Jeffrey Thomas
Appointed Date: 26 June 2013
71 years old

Director
BOSTON, Derrick Osmond
Appointed Date: 26 June 2013
61 years old

Director
SNYDER, Kimberley Ann
Appointed Date: 26 June 2013
63 years old

Resigned Directors

Secretary
HALL, Norman
Resigned: 10 June 1999
Appointed Date: 06 February 1992

Secretary
HURDLE, Nigel Edward
Resigned: 15 May 2010
Appointed Date: 23 February 2007

Secretary
WILSON, Allan Ross
Resigned: 23 February 2007
Appointed Date: 10 June 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 February 1992
Appointed Date: 13 January 1992

Director
AMES, Richard John
Resigned: 15 October 1993
Appointed Date: 06 February 1992
72 years old

Director
GIUDICI, Steven
Resigned: 10 June 1999
Appointed Date: 15 October 1993
70 years old

Director
HALL, Norman
Resigned: 10 June 1999
Appointed Date: 06 February 1992
73 years old

Director
HURDLE, Nigel Edward
Resigned: 15 May 2010
Appointed Date: 23 February 2007
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 February 1992
Appointed Date: 13 January 1992

Director
MARTIN, Andrew Francis
Resigned: 14 March 2008
Appointed Date: 10 June 1999
66 years old

Director
SAVJANI, Snehal
Resigned: 22 February 2016
Appointed Date: 15 May 2010
58 years old

Director
SMITH, Steven
Resigned: 26 June 2013
Appointed Date: 10 June 1999
59 years old

Director
WILSON, Allan Ross
Resigned: 23 February 2007
Appointed Date: 10 June 1999
77 years old

Persons With Significant Control

Afm Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LUMINARY LIGHTING LIMITED Events

16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Sep 2016
Company name changed rodlane LIMITED\certificate issued on 05/09/16
  • RES15 ‐ Change company name resolution on 2016-08-31

05 Sep 2016
Change of name notice
21 Mar 2016
Termination of appointment of Snehal Savjani as a director on 22 February 2016
...
... and 96 more events
29 Jun 1993
Registered office changed on 29/06/93 from: 19/29 woburn place london WC1H 0XF

23 Jun 1992
Ad 14/02/92--------- £ si 88@1=88 £ ic 2/90

19 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1992
Registered office changed on 19/02/92 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Jan 1992
Incorporation

LUMINARY LIGHTING LIMITED Charges

13 November 2009
All assets debenture
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 October 2000
Debenture
Delivered: 2 November 2000
Status: Satisfied on 15 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 October 2000
Debenture
Delivered: 31 October 2000
Status: Satisfied on 15 September 2012
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…