SURREY LIGHTING SERVICES LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 07007467
Status Active
Incorporation Date 2 September 2009
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY; 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. The most likely internet sites of SURREY LIGHTING SERVICES LIMITED are www.surreylightingservices.co.uk, and www.surrey-lighting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Surrey Lighting Services Limited is a Private Limited Company. The company registration number is 07007467. Surrey Lighting Services Limited has been working since 02 September 2009. The present status of the company is Active. The registered address of Surrey Lighting Services 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 has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary NAYLOR, Philip has been resigned. Director BRADBURY, David Richard has been resigned. Director DIX, Carl Harvey has been resigned. Director DOHERTY, Nicholas Anthony has been resigned. Director JAMES, Christopher has been resigned. Director MERCER-DEADMAN, Michael John has been resigned. Director PEARSON, Andrew Stephen has been resigned. Director RUSHTON, David Jon has been resigned. Director RUTLAND, James Michael Norris has been resigned. Director WRINN, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 30 November 2016

Director
BANNISTER, Paul Alan
Appointed Date: 23 February 2015
66 years old

Director
BRADBURY, David Richard
Appointed Date: 01 March 2011
56 years old

Director
OLDING, James Robert
Appointed Date: 19 January 2016
36 years old

Director
RAE, Katherine Mary
Appointed Date: 01 December 2015
45 years old

Resigned Directors

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 27 September 2012

Secretary
MILLER, Roger Keith
Resigned: 27 September 2012
Appointed Date: 02 September 2009

Secretary
NAYLOR, Philip
Resigned: 30 November 2016
Appointed Date: 04 September 2015

Director
BRADBURY, David Richard
Resigned: 04 November 2009
Appointed Date: 02 September 2009
56 years old

Director
DIX, Carl Harvey
Resigned: 19 January 2016
Appointed Date: 02 October 2012
59 years old

Director
DOHERTY, Nicholas Anthony
Resigned: 01 March 2010
Appointed Date: 02 September 2009
60 years old

Director
JAMES, Christopher
Resigned: 17 January 2012
Appointed Date: 02 September 2009
57 years old

Director
MERCER-DEADMAN, Michael John
Resigned: 01 March 2011
Appointed Date: 02 September 2009
79 years old

Director
PEARSON, Andrew Stephen
Resigned: 02 October 2012
Appointed Date: 23 September 2010
61 years old

Director
RUSHTON, David Jon
Resigned: 23 September 2010
Appointed Date: 04 November 2009
60 years old

Director
RUTLAND, James Michael Norris
Resigned: 10 February 2016
Appointed Date: 17 January 2012
48 years old

Director
WRINN, John
Resigned: 23 February 2015
Appointed Date: 01 March 2010
63 years old

Persons With Significant Control

Sls Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SURREY LIGHTING SERVICES LIMITED Events

11 Apr 2017
Full accounts made up to 31 December 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
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
...
... and 44 more events
03 Dec 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Dec 2009
Statement of company's objects
11 Nov 2009
Appointment of David Jon Rushton as a director
11 Nov 2009
Termination of appointment of David Bradbury as a director
02 Sep 2009
Incorporation

SURREY LIGHTING SERVICES LIMITED Charges

27 November 2009
Fixed and floating security document
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…