WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED
SWANLEY AMEY HIGHWAYS LIGHTING (HOLDINGS) LIMITED MC171 LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 04138733
Status Active
Incorporation Date 10 January 2001
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 one hundred and eleven events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 2 January 2017 with updates; Register inspection address has been changed to C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY. The most likely internet sites of WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED are www.walsallpubliclightingholdingcompany.co.uk, and www.walsall-public-lighting-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Walsall Public Lighting Holding Company Limited is a Private Limited Company. The company registration number is 04138733. Walsall Public Lighting Holding Company Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Walsall Public Lighting Holding Company Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. BRADBURY, David Richard is a Director of the company. DIX, Carl Harvey is a Director of the company. Secretary HUI, Carol has been resigned. Secretary LEWIS, Maria has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary SHELL, Peter Geoffrey has been resigned. Secretary WHITE, Alison Scillitoe has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COULDERY, Peter Alan James has been resigned. Director DAWSON, Nicholas John has been resigned. Director ELLIOTT, Christopher James has been resigned. Director GROOME, Richard Leonard has been resigned. Director KENYON, Neil has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCCLATCHLEY, Robert Sean has been resigned. Director MICCICHE, Gaetano David has been resigned. Director MILLER, David John has been resigned. Director MOGG, Charles Michael has been resigned. Director NELSON, Andrew Latham has been resigned. Director NELSON, Andrew Latham has been resigned. Director POTTS, Derek has been resigned. Director STAPLES, Brian Lynn has been resigned. Director SUTHERLAND, Douglas Iain has been resigned. Director SUTHERLAND, Douglas Iain has been resigned. Director TURK, Andrew Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 04 September 2015

Director
BRADBURY, David Richard
Appointed Date: 13 December 2005
56 years old

Director
DIX, Carl Harvey
Appointed Date: 23 August 2013
59 years old

Resigned Directors

Secretary
HUI, Carol
Resigned: 14 March 2003
Appointed Date: 25 June 2001

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

Secretary
MILLER, Roger Keith
Resigned: 27 September 2012
Appointed Date: 23 March 2007

Secretary
SHELL, Peter Geoffrey
Resigned: 23 March 2007
Appointed Date: 14 March 2003

Secretary
WHITE, Alison Scillitoe
Resigned: 25 June 2001
Appointed Date: 14 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2001
Appointed Date: 10 January 2001

Director
COULDERY, Peter Alan James
Resigned: 08 February 2008
Appointed Date: 14 March 2003
65 years old

Director
DAWSON, Nicholas John
Resigned: 14 March 2003
Appointed Date: 25 March 2002
64 years old

Director
ELLIOTT, Christopher James
Resigned: 26 May 2004
Appointed Date: 28 March 2002
75 years old

Director
GROOME, Richard Leonard
Resigned: 11 January 2011
Appointed Date: 01 February 2008
74 years old

Director
KENYON, Neil
Resigned: 23 August 2013
Appointed Date: 11 January 2011
46 years old

Director
MATTHEWS, Andrew
Resigned: 04 November 2005
Appointed Date: 28 March 2002
63 years old

Director
MCCLATCHLEY, Robert Sean
Resigned: 04 November 2005
Appointed Date: 28 March 2002
60 years old

Director
MICCICHE, Gaetano David
Resigned: 22 February 2010
Appointed Date: 11 February 2009
65 years old

Director
MILLER, David John
Resigned: 25 March 2002
Appointed Date: 14 February 2001
63 years old

Director
MOGG, Charles Michael
Resigned: 25 March 2002
Appointed Date: 25 June 2001
80 years old

Director
NELSON, Andrew Latham
Resigned: 14 March 2003
Appointed Date: 25 March 2002
66 years old

Director
NELSON, Andrew Latham
Resigned: 20 December 2001
Appointed Date: 25 June 2001
66 years old

Director
POTTS, Derek
Resigned: 01 February 2008
Appointed Date: 14 March 2003
66 years old

Director
STAPLES, Brian Lynn
Resigned: 25 March 2002
Appointed Date: 16 February 2001
80 years old

Director
SUTHERLAND, Douglas Iain
Resigned: 14 March 2003
Appointed Date: 25 March 2002
60 years old

Director
SUTHERLAND, Douglas Iain
Resigned: 20 December 2001
Appointed Date: 14 February 2001
60 years old

Director
TURK, Andrew Mark
Resigned: 20 December 2001
Appointed Date: 25 June 2001
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 February 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Jlif (Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Events

12 Apr 2017
Group of companies' accounts made up to 31 December 2016
05 Jan 2017
Confirmation statement made on 2 January 2017 with updates
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
08 Jul 2016
Group of companies' accounts made up to 31 December 2015
...
... and 101 more events
28 Feb 2001
Registered office changed on 28/02/01 from: 1 mitchell lane bristol BS1 6BU
27 Feb 2001
Memorandum and Articles of Association
19 Feb 2001
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

15 Feb 2001
Company name changed MC171 LIMITED\certificate issued on 15/02/01
10 Jan 2001
Incorporation

WALSALL PUBLIC LIGHTING HOLDING COMPANY LIMITED Charges

28 March 2002
Charge over shares and securities
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The shares and securities and the derivative assets, all…
28 March 2002
Debenture
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…