LIGHTPEAK LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9HY

Company number 07458237
Status Active
Incorporation Date 2 December 2010
Company Type Private Limited Company
Address GLADSTONE HOUSE, 77 - 79 HIGH STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 2 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LIGHTPEAK LIMITED are www.lightpeak.co.uk, and www.lightpeak.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lightpeak Limited is a Private Limited Company. The company registration number is 07458237. Lightpeak Limited has been working since 02 December 2010. The present status of the company is Active. The registered address of Lightpeak Limited is Gladstone House 77 79 High Street Egham Surrey Tw20 9hy. . EDKINS, Anthony James is a Secretary of the company. RICH-JONES, David Graham Peter is a Director of the company. Secretary PATERSON, Janet Treacy has been resigned. Secretary JORDAN NOMINEES (SCOTLAND) LIMITED has been resigned. Director PATERSON, Janet Treacy has been resigned. Director RICH-JONES, David Graham Peter has been resigned. Director TOWNSEND, Paul Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
EDKINS, Anthony James
Appointed Date: 20 November 2013

Director
RICH-JONES, David Graham Peter
Appointed Date: 24 April 2013
64 years old

Resigned Directors

Secretary
PATERSON, Janet Treacy
Resigned: 20 November 2013
Appointed Date: 14 January 2011

Secretary
JORDAN NOMINEES (SCOTLAND) LIMITED
Resigned: 14 January 2011
Appointed Date: 02 December 2010

Director
PATERSON, Janet Treacy
Resigned: 24 April 2013
Appointed Date: 02 February 2011
48 years old

Director
RICH-JONES, David Graham Peter
Resigned: 02 February 2011
Appointed Date: 14 January 2011
64 years old

Director
TOWNSEND, Paul Michael
Resigned: 14 January 2011
Appointed Date: 02 December 2010
62 years old

Persons With Significant Control

Mr David Graham Peter Rich-Jones
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

LIGHTPEAK LIMITED Events

13 Feb 2017
Accounts for a dormant company made up to 31 December 2016
06 Dec 2016
Confirmation statement made on 2 December 2016 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

14 Jan 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 19 more events
02 Feb 2011
Appointment of Miss Janet Treacy Paterson as a secretary
02 Feb 2011
Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 2 February 2011
14 Jan 2011
Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary
14 Jan 2011
Termination of appointment of Paul Townsend as a director
02 Dec 2010
Incorporation