LIGHTING EFFICIENCY SERVICES (UK) LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Salford » M27 4FJ

Company number 02423536
Status Active
Incorporation Date 18 September 1989
Company Type Private Limited Company
Address SYSTEMS HOUSE DAWSON STREET, SWINTON, GREATER MANCHESTER, M27 4FJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 September 2017; Appointment of Ann Teader as a secretary on 23 January 2017; Appointment of Mr Geoffrey Francis Teader as a director on 23 January 2017. The most likely internet sites of LIGHTING EFFICIENCY SERVICES (UK) LIMITED are www.lightingefficiencyservicesuk.co.uk, and www.lighting-efficiency-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Lighting Efficiency Services Uk Limited is a Private Limited Company. The company registration number is 02423536. Lighting Efficiency Services Uk Limited has been working since 18 September 1989. The present status of the company is Active. The registered address of Lighting Efficiency Services Uk Limited is Systems House Dawson Street Swinton Greater Manchester M27 4fj. . TEADER, Ann is a Secretary of the company. TEADER, Geoffrey Francis is a Director of the company. Secretary MOUNT, Peter John has been resigned. Secretary WILSON, William Brian has been resigned. Director FAIRBANK, Peter Dennis has been resigned. Director GOODE, Timothy Alan has been resigned. Director LEWIS, Frederick Alan has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
TEADER, Ann
Appointed Date: 23 January 2017

Director
TEADER, Geoffrey Francis
Appointed Date: 23 January 2017
80 years old

Resigned Directors

Secretary
MOUNT, Peter John
Resigned: 20 October 1993

Secretary
WILSON, William Brian
Resigned: 23 January 2017

Director
FAIRBANK, Peter Dennis
Resigned: 13 September 2000
75 years old

Director
GOODE, Timothy Alan
Resigned: 23 January 2017
Appointed Date: 25 June 1993
74 years old

Director
LEWIS, Frederick Alan
Resigned: 25 June 1993
79 years old

Persons With Significant Control

Mr Timothy Alan Goode
Notified on: 18 September 2016
74 years old
Nature of control: Ownership of shares – 75% or more

LIGHTING EFFICIENCY SERVICES (UK) LIMITED Events

21 Feb 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
21 Feb 2017
Appointment of Ann Teader as a secretary on 23 January 2017
08 Feb 2017
Appointment of Mr Geoffrey Francis Teader as a director on 23 January 2017
08 Feb 2017
Termination of appointment of Timothy Alan Goode as a director on 23 January 2017
08 Feb 2017
Registered office address changed from 3 Morleys Place Sawston Cambridge CB22 3TG to Systems House Dawson Street Swinton Greater Manchester M27 4FJ on 8 February 2017
...
... and 68 more events
16 Jan 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

16 Jan 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 Jan 1990
£ nc 20000/100000 19/12/89

27 Nov 1989
Accounting reference date notified as 31/12

18 Sep 1989
Incorporation

LIGHTING EFFICIENCY SERVICES (UK) LIMITED Charges

19 February 1992
Debenture
Delivered: 10 March 1992
Status: Satisfied on 6 August 2016
Persons entitled: T R a Investments Limited
Description: Undertaking and all property and assets present and future…