Company number 07521716
Status Active
Incorporation Date 8 February 2011
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016; Termination of appointment of Philip Naylor as a secretary on 30 November 2016. The most likely internet sites of CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED are www.croydonandlewishamlightingservicesholdings.co.uk, and www.croydon-and-lewisham-lighting-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Croydon and Lewisham Lighting Services Holdings Limited is a Private Limited Company.
The company registration number is 07521716. Croydon and Lewisham Lighting Services Holdings Limited has been working since 08 February 2011.
The present status of the company is Active. The registered address of Croydon and Lewisham Lighting Services Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. BANNISTER, Paul Alan is a Director of the company. BRADBURY, David Richard is a Director of the company. OLDING, James Robert is a Director of the company. RAE, Katherine Mary is a Director of the company. Secretary LEWIS, Maria Bernadette has been resigned. Secretary NAYLOR, Philip has been resigned. Director DIX, Carl Harvey has been resigned. Director JAMES, Christopher has been resigned. Director PEARSON, Andrew Stephen has been resigned. Director RUTLAND, James Michael Norris has been resigned. Director WRINN, John has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
NAYLOR, Philip
Resigned: 30 November 2016
Appointed Date: 04 September 2015
Director
DIX, Carl Harvey
Resigned: 19 January 2016
Appointed Date: 02 October 2012
60 years old
Director
WRINN, John
Resigned: 23 February 2015
Appointed Date: 01 March 2011
63 years old
Persons With Significant Control
John Laing Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Skanska Tam Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Events
13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
15 Dec 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
15 Dec 2016
Termination of appointment of Philip Naylor as a secretary on 30 November 2016
15 Dec 2016
Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
15 Dec 2016
Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
...
... and 32 more events
01 Apr 2011
Appointment of Christopher James as a director
01 Apr 2011
Appointment of John Wrinn as a director
23 Mar 2011
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
02 Mar 2011
Current accounting period shortened from 28 February 2012 to 31 December 2011
08 Feb 2011
Incorporation