C & R OUTDOOR LIGHTING LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL4 0RA

Company number 02585356
Status Active
Incorporation Date 25 February 1991
Company Type Private Limited Company
Address ROWAN HOUSE, HILL END LANE, ST. ALBANS, ENGLAND, AL4 0RA
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment, 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Registered office address changed from 5B Old Mill Hunton Bridge Kings Langley WD4 8rd to Rowan House Hill End Lane St. Albans AL4 0RA on 6 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of C & R OUTDOOR LIGHTING LIMITED are www.croutdoorlighting.co.uk, and www.c-r-outdoor-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. C R Outdoor Lighting Limited is a Private Limited Company. The company registration number is 02585356. C R Outdoor Lighting Limited has been working since 25 February 1991. The present status of the company is Active. The registered address of C R Outdoor Lighting Limited is Rowan House Hill End Lane St Albans England Al4 0ra. . LAYMAN, David Peter is a Director of the company. Secretary BERRY, Kenneth James has been resigned. Secretary LAYMAN, David Peter has been resigned. Secretary LAYMAN, Joanne has been resigned. Secretary LAYMAN, Peter Scott Robert has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BERRY, Kenneth James has been resigned. Director LAYMAN, Peter Scott Robert has been resigned. Director ROLLINSON, Clive Ernest Edward has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Director
LAYMAN, David Peter
Appointed Date: 01 May 1996
58 years old

Resigned Directors

Secretary
BERRY, Kenneth James
Resigned: 22 March 2004
Appointed Date: 23 October 1998

Secretary
LAYMAN, David Peter
Resigned: 23 October 1998
Appointed Date: 20 March 1998

Secretary
LAYMAN, Joanne
Resigned: 20 May 2015
Appointed Date: 22 March 2004

Secretary
LAYMAN, Peter Scott Robert
Resigned: 23 October 1998
Appointed Date: 25 February 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 February 1991
Appointed Date: 25 February 1991

Director
BERRY, Kenneth James
Resigned: 20 March 1998

Director
LAYMAN, Peter Scott Robert
Resigned: 23 October 1998
Appointed Date: 25 February 1991
83 years old

Director
ROLLINSON, Clive Ernest Edward
Resigned: 11 July 1992
84 years old

Persons With Significant Control

Mr David Peter Layman
Notified on: 1 May 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C & R OUTDOOR LIGHTING LIMITED Events

14 Mar 2017
Confirmation statement made on 25 February 2017 with updates
06 Mar 2017
Registered office address changed from 5B Old Mill Hunton Bridge Kings Langley WD4 8rd to Rowan House Hill End Lane St. Albans AL4 0RA on 6 March 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Director's details changed for David Peter Layman on 16 March 2016
16 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

...
... and 60 more events
05 Jun 1991
Particulars of mortgage/charge
16 May 1991
Ad 26/02/91--------- £ si 98@1=98 £ ic 2/100

16 May 1991
Accounting reference date notified as 31/12

11 Mar 1991
Director resigned

25 Feb 1991
Incorporation

C & R OUTDOOR LIGHTING LIMITED Charges

17 May 1991
Debenture
Delivered: 5 June 1991
Status: Satisfied on 3 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…