LUMENOX LIMITED
STRATFORD-UPON-AVON OXALIS LIGHTING LIMITED SMITH & PRINCE LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6HB

Company number 00874571
Status Active
Incorporation Date 22 March 1966
Company Type Private Limited Company
Address 15 CHURCH STREET, STRATFORD-UPON-AVON, ENGLAND, CV37 6HB
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from 18-20 the Mansley Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NQ to 15 Church Street Stratford-upon-Avon CV37 6HB on 3 February 2017; Confirmation statement made on 16 January 2017 with updates; Statement by Directors. The most likely internet sites of LUMENOX LIMITED are www.lumenox.co.uk, and www.lumenox.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Hatton (Warks) Rail Station is 7.5 miles; to Warwick Parkway Rail Station is 7.8 miles; to Warwick Rail Station is 8.6 miles; to Danzey Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lumenox Limited is a Private Limited Company. The company registration number is 00874571. Lumenox Limited has been working since 22 March 1966. The present status of the company is Active. The registered address of Lumenox Limited is 15 Church Street Stratford Upon Avon England Cv37 6hb. . EDGAR, Peter is a Secretary of the company. EDGAR, Peter is a Director of the company. WHORROD, Robert is a Director of the company. Secretary BURRELL, Dennis Montgomery has been resigned. Secretary SMITH, Alan John has been resigned. Director BURRELL, Dennis Montgomery has been resigned. Director MUMFORD, Mark Anthony has been resigned. Director SMITH, Alan John has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
EDGAR, Peter
Appointed Date: 01 May 2012

Director
EDGAR, Peter
Appointed Date: 01 May 2012
45 years old

Director
WHORROD, Robert
Appointed Date: 31 July 2009
53 years old

Resigned Directors

Secretary
BURRELL, Dennis Montgomery
Resigned: 31 July 2009
Appointed Date: 19 July 2002

Secretary
SMITH, Alan John
Resigned: 19 April 2002

Director
BURRELL, Dennis Montgomery
Resigned: 31 July 2009
81 years old

Director
MUMFORD, Mark Anthony
Resigned: 31 July 2009
69 years old

Director
SMITH, Alan John
Resigned: 30 November 1994
85 years old

Persons With Significant Control

Mr Robert Whorrod
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LUMENOX LIMITED Events

03 Feb 2017
Registered office address changed from 18-20 the Mansley Centre Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NQ to 15 Church Street Stratford-upon-Avon CV37 6HB on 3 February 2017
30 Jan 2017
Confirmation statement made on 16 January 2017 with updates
20 Dec 2016
Statement by Directors
20 Dec 2016
Statement of capital on 20 December 2016
  • GBP 200

20 Dec 2016
Solvency Statement dated 16/12/16
...
... and 105 more events
03 Sep 1987
Declaration of satisfaction of mortgage/charge

24 Apr 1987
Particulars of mortgage/charge

17 Nov 1986
Full accounts made up to 31 March 1986

09 Jul 1986
Return made up to 16/05/86; full list of members

22 Mar 1966
Certificate of incorporation

LUMENOX LIMITED Charges

22 July 2016
Charge code 0087 4571 0008
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
20 March 2009
Lease with rent deposit
Delivered: 25 March 2009
Status: Satisfied on 11 August 2012
Persons entitled: Industrial Property Investment Fund
Description: £4,295.00 designated unit 1 boundary business court deposit…
7 April 2006
Rent deposit deed
Delivered: 13 April 2006
Status: Satisfied on 5 August 2009
Persons entitled: Industrial Property Investment Fund (Acting by Its General Partner Legal & General Propertypartners (Industrial Fund) Limited
Description: £4,295.00, an interest bearing account designated unit 1…
1 March 1999
Debenture
Delivered: 5 March 1999
Status: Satisfied on 5 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1996
Deed of deposit
Delivered: 7 March 1996
Status: Satisfied on 5 August 2009
Persons entitled: P&O Property Holdings Limited
Description: The deposit of £4,295 deposited by the company with the…
8 April 1987
Fixed and floating charge
Delivered: 24 April 1987
Status: Satisfied on 24 March 1999
Persons entitled: Laurentian Financial Services Limited
Description: Fixed charge on all book debts & other debts owing to the…
27 June 1983
Legal charge
Delivered: 28 June 1983
Status: Satisfied on 4 May 1999
Persons entitled: Harrold Trust Limited
Description: L/H 344 weir road turnsford road industrial estate…
6 October 1981
Debenture
Delivered: 20 October 1981
Status: Satisfied
Persons entitled: Harrods Trust Limited
Description: Fixed and floating charge over the undertaking and all…