MISTER LIGHTING LIMITED
READING

Hellopages » Berkshire » Reading » RG1 7SR
Company number 01280228
Status Active
Incorporation Date 5 October 1976
Company Type Private Limited Company
Address 47 CASTLE STREET, READING, RG1 7SR
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 250,000 . The most likely internet sites of MISTER LIGHTING LIMITED are www.misterlighting.co.uk, and www.mister-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Mister Lighting Limited is a Private Limited Company. The company registration number is 01280228. Mister Lighting Limited has been working since 05 October 1976. The present status of the company is Active. The registered address of Mister 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 HEGARTY, Peter William has been resigned. Secretary HURDLE, Nigel Edward has been resigned. Secretary WILSON, Allan Ross has been resigned. Secretary PITSEC LIMITED has been resigned. Director GAMBLE, Richard Bernard has been resigned. Director HEGARTY, Peter William has been resigned. Director MARTIN, Andrew Francis has been resigned. Director SAVJANI, Snehal has been resigned. Director SMITH, Steven has been resigned. Director WOOLLARD, Michael has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Secretary
PITSEC LIMITED
Appointed Date: 15 May 2010

Director
ALLEN, Jeffrey Thomas
Appointed Date: 26 June 2013
72 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
HEGARTY, Peter William
Resigned: 26 February 2000

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

Secretary
WILSON, Allan Ross
Resigned: 23 February 2007
Appointed Date: 16 November 2000

Secretary
PITSEC LIMITED
Resigned: 16 November 2000
Appointed Date: 26 October 2000

Director
GAMBLE, Richard Bernard
Resigned: 26 February 2000
81 years old

Director
HEGARTY, Peter William
Resigned: 26 February 2000
78 years old

Director
MARTIN, Andrew Francis
Resigned: 14 March 2008
Appointed Date: 26 October 2000
66 years old

Director
SAVJANI, Snehal
Resigned: 22 February 2016
Appointed Date: 25 June 2010
59 years old

Director
SMITH, Steven
Resigned: 26 June 2013
Appointed Date: 14 March 2008
59 years old

Director
WOOLLARD, Michael
Resigned: 26 October 2000
84 years old

Persons With Significant Control

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

MISTER LIGHTING LIMITED Events

22 Feb 2017
Confirmation statement made on 11 February 2017 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 250,000

21 Mar 2016
Termination of appointment of Snehal Savjani as a director on 22 February 2016
14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 112 more events
04 Sep 1987
Accounts made up to 31 October 1985

04 Sep 1987
Return made up to 30/04/86; full list of members

17 Aug 1987
Declaration of satisfaction of mortgage/charge

11 Sep 1986
Particulars of mortgage/charge

05 Oct 1976
Certificate of incorporation

MISTER LIGHTING LIMITED Charges

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 22 March 2007
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1990
Mortgage
Delivered: 17 July 1990
Status: Satisfied on 22 November 2000
Persons entitled: National Westminster Bank PLC
Description: 3 dukes road acton london t/n ngl 474661 and or proceeds of…
10 July 1990
Legal mortgage
Delivered: 16 July 1990
Status: Satisfied on 22 November 2000
Persons entitled: National Westminster Bank PLC
Description: 2 dukes road acton london t/n ngl 475035 and or proceeds of…
4 September 1986
Mortgage debenture
Delivered: 11 September 1986
Status: Satisfied on 22 November 2000
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge undertaking and all property and…
30 July 1980
Legal charge
Delivered: 14 August 1980
Status: Satisfied on 17 August 1987
Persons entitled: F F I (UK) Finance Corporation
Description: Fixed charge on l/h property 19 new wharf road islington…
25 July 1980
Legal charge
Delivered: 14 August 1980
Status: Satisfied on 17 August 1987
Persons entitled: F F I (UK) Finance Corporation
Description: Fixed charge on l/h property 19 new wharf road islington…
10 April 1980
Debenture
Delivered: 14 April 1980
Status: Satisfied on 17 August 1987
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed and floating charge undertaking and all property and…