PEGASUS LIGHTING LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL4 0JJ
Company number 03940891
Status Active
Incorporation Date 6 March 2000
Company Type Private Limited Company
Address 16 ALBAN PARK, HATFIELD ROAD, ST. ALBANS, HERTFORDSHIRE, AL4 0JJ
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Emily Louise Seiorse as a secretary on 29 April 2016. The most likely internet sites of PEGASUS LIGHTING LIMITED are www.pegasuslighting.co.uk, and www.pegasus-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Pegasus Lighting Limited is a Private Limited Company. The company registration number is 03940891. Pegasus Lighting Limited has been working since 06 March 2000. The present status of the company is Active. The registered address of Pegasus Lighting Limited is 16 Alban Park Hatfield Road St Albans Hertfordshire Al4 0jj. . SEIORSE, Emily Louise is a Secretary of the company. BELL, Kevin Ronald is a Director of the company. WILSON, Christopher Mark is a Director of the company. Secretary COMISKEY, Mark has been resigned. Secretary O'CONNELL, Muiris has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director COMISKEY, Mark has been resigned. Director JOHNSON, Andrew Joseph has been resigned. Director NEWTON, Sarah Elizabeth has been resigned. Director WALLACE, Jean has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
SEIORSE, Emily Louise
Appointed Date: 29 April 2016

Director
BELL, Kevin Ronald
Appointed Date: 20 December 2004
74 years old

Director
WILSON, Christopher Mark
Appointed Date: 21 March 2002
63 years old

Resigned Directors

Secretary
COMISKEY, Mark
Resigned: 20 December 2004
Appointed Date: 06 March 2000

Secretary
O'CONNELL, Muiris
Resigned: 29 April 2016
Appointed Date: 20 December 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 March 2000
Appointed Date: 06 March 2000

Director
COMISKEY, Mark
Resigned: 20 December 2004
Appointed Date: 06 March 2000
57 years old

Director
JOHNSON, Andrew Joseph
Resigned: 16 June 2007
Appointed Date: 06 March 2000
61 years old

Director
NEWTON, Sarah Elizabeth
Resigned: 14 July 2000
Appointed Date: 06 March 2000
53 years old

Director
WALLACE, Jean
Resigned: 31 January 2011
Appointed Date: 16 June 2007
50 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 March 2000
Appointed Date: 06 March 2000

Persons With Significant Control

Aurora Limited
Notified on: 6 March 2017
Nature of control: Ownership of shares – 75% or more

PEGASUS LIGHTING LIMITED Events

17 Mar 2017
Confirmation statement made on 6 March 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
20 May 2016
Appointment of Ms Emily Louise Seiorse as a secretary on 29 April 2016
20 May 2016
Termination of appointment of Muiris O'connell as a secretary on 29 April 2016
11 Apr 2016
Satisfaction of charge 2 in full
...
... and 55 more events
20 Mar 2000
New secretary appointed;new director appointed
20 Mar 2000
New director appointed
20 Mar 2000
Director resigned
20 Mar 2000
New director appointed
06 Mar 2000
Incorporation

PEGASUS LIGHTING LIMITED Charges

19 October 2011
Debenture
Delivered: 20 October 2011
Status: Satisfied on 11 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 July 2000
Fixed charge on purchased debts which fail to vest
Delivered: 7 July 2000
Status: Satisfied on 20 December 2003
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Fixed equitable charge over all debts purchased by the…