LIGHTMOOR NEW COMMUNITY LIMITED(THE)
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF4 3QX

Company number 01902862
Status Active
Incorporation Date 4 April 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARY LEWIS, 6, LEASOWE GREEN, LIGHTMOOR, TELFORD 6 LEASOWE GREEN, LIGHTMOOR, TELFORD, ENGLAND, TF4 3QX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Miss Mary Eluned Lewis as a secretary on 15 August 2016; Confirmation statement made on 22 December 2016 with updates; Appointment of Mrs June Mary Lewis as a director on 15 August 2016. The most likely internet sites of LIGHTMOOR NEW COMMUNITY LIMITED(THE) are www.lightmoornewcommunity.co.uk, and www.lightmoor-new-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Lightmoor New Community Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01902862. Lightmoor New Community Limited The has been working since 04 April 1985. The present status of the company is Active. The registered address of Lightmoor New Community Limited The is Mary Lewis 6 Leasowe Green Lightmoor Telford 6 Leasowe Green Lightmoor Telford England Tf4 3qx. . LEWIS, Mary Eluned is a Secretary of the company. OSMUND-SMITH, Jacqueline Ann is a Secretary of the company. DAVIES, Sue is a Director of the company. DOWDALL, Colin Trevor is a Director of the company. EDWARDS, Mark is a Director of the company. HARPER, Simon is a Director of the company. LEWIS, June Mary is a Director of the company. LEWIS, Mary Eluneo is a Director of the company. OSMUND SMITH, Jacqueline Ann is a Director of the company. PARNABY, Barry James is a Director of the company. WASTENEY, Claire is a Director of the company. Secretary BROWN, Helen has been resigned. Secretary BROWN, Philip Tyson has been resigned. Secretary HOLT, Ann has been resigned. Secretary MURRAY, Lorraine has been resigned. Secretary MURRAY, Lorraine has been resigned. Secretary MURRAY, Martin Raymond has been resigned. Director ATHERSMITH, Roy has been resigned. Director BROWN, Helen has been resigned. Director BROWN, Philip Tyson has been resigned. Director COOKSEY, Brenda has been resigned. Director DARGUE, Alastair has been resigned. Director DARGUE, Alastair has been resigned. Director DIXON, Peter has been resigned. Director DOWDALL, Colin has been resigned. Director DOWDALL, Colin Trevor has been resigned. Director DOWDALL, Jane has been resigned. Director FELIX, Miri has been resigned. Director GIBSON, John Anthony Clark has been resigned. Director HOLT, Ann has been resigned. Director LAWRENCE, Hanna has been resigned. Director LEVETON, Robert Derek has been resigned. Director LEWIS, June Mary has been resigned. Director LEWIS, William Gerwyn has been resigned. Director LEWIS, William Gerwyn has been resigned. Director LOWNDES, Mark Geoffrey has been resigned. Director MURRAY, Andrew has been resigned. Director MURRAY, Lorraine has been resigned. Director MURRAY, Lorraine has been resigned. Director MURRAY, Martin Raymond has been resigned. Director NOEL, Joan, Councillor has been resigned. Director RADCLIFFE, Cheryl Lyn has been resigned. Director RADCLIFFE, Cheryl Lyn has been resigned. Director RADCLIFFE, Paul has been resigned. Director ROOKWOOD, Ralph Maurice has been resigned. Director SAUNDERS, Lorraine has been resigned. Director SAUNDERS, Lorraine has been resigned. Director WORTHINGTON, Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LEWIS, Mary Eluned
Appointed Date: 15 August 2016

Secretary
OSMUND-SMITH, Jacqueline Ann
Appointed Date: 17 October 2009

Director
DAVIES, Sue
Appointed Date: 21 July 2003
52 years old

Director
DOWDALL, Colin Trevor
Appointed Date: 28 October 1998
78 years old

Director
EDWARDS, Mark
Appointed Date: 15 September 2010
58 years old

Director
HARPER, Simon
Appointed Date: 18 October 1995
64 years old

Director
LEWIS, June Mary
Appointed Date: 15 August 2016
79 years old

Director
LEWIS, Mary Eluneo
Appointed Date: 15 August 2016
47 years old

Director
OSMUND SMITH, Jacqueline Ann
Appointed Date: 12 July 2001
77 years old

Director
PARNABY, Barry James
Appointed Date: 15 September 2010
81 years old

Director
WASTENEY, Claire
Appointed Date: 01 September 2014
46 years old

Resigned Directors

Secretary
BROWN, Helen
Resigned: 21 October 1999
Appointed Date: 08 October 1997

Secretary
BROWN, Philip Tyson
Resigned: 18 October 1995
Appointed Date: 29 September 1993

Secretary
HOLT, Ann
Resigned: 17 October 2009
Appointed Date: 12 July 2001

Secretary
MURRAY, Lorraine
Resigned: 08 October 1997
Appointed Date: 18 October 1995

Secretary
MURRAY, Lorraine
Resigned: 29 September 1993

Secretary
MURRAY, Martin Raymond
Resigned: 12 July 2001
Appointed Date: 21 October 1999

Director
ATHERSMITH, Roy
Resigned: 19 October 1994
86 years old

Director
BROWN, Helen
Resigned: 21 October 1999
Appointed Date: 08 October 1997
96 years old

Director
BROWN, Philip Tyson
Resigned: 18 October 1995
Appointed Date: 29 September 1993
94 years old

Director
COOKSEY, Brenda
Resigned: 29 September 1993
76 years old

Director
DARGUE, Alastair
Resigned: 21 October 1999
Appointed Date: 08 October 1997
75 years old

Director
DARGUE, Alastair
Resigned: 15 October 1992
75 years old

Director
DIXON, Peter
Resigned: 19 July 2000
Appointed Date: 16 October 1996
76 years old

Director
DOWDALL, Colin
Resigned: 16 October 1996
Appointed Date: 29 September 1993
71 years old

Director
DOWDALL, Colin Trevor
Resigned: 15 October 1992
78 years old

Director
DOWDALL, Jane
Resigned: 19 October 1994
Appointed Date: 15 October 1992
71 years old

Director
FELIX, Miri
Resigned: 18 October 1995
Appointed Date: 15 October 1992
79 years old

Director
GIBSON, John Anthony Clark
Resigned: 15 July 1992
106 years old

Director
HOLT, Ann
Resigned: 20 September 2010
Appointed Date: 21 October 1999
75 years old

Director
LAWRENCE, Hanna
Resigned: 21 July 2003
Appointed Date: 12 July 2001
74 years old

Director
LEVETON, Robert Derek
Resigned: 19 October 1994
Appointed Date: 29 September 1993
88 years old

Director
LEWIS, June Mary
Resigned: 15 October 1992
79 years old

Director
LEWIS, William Gerwyn
Resigned: 14 July 2001
Appointed Date: 19 July 2000
78 years old

Director
LEWIS, William Gerwyn
Resigned: 16 October 1996
Appointed Date: 18 October 1995
78 years old

Director
LOWNDES, Mark Geoffrey
Resigned: 07 September 2012
Appointed Date: 21 October 1999
56 years old

Director
MURRAY, Andrew
Resigned: 08 October 1997
Appointed Date: 15 October 1992
67 years old

Director
MURRAY, Lorraine
Resigned: 08 October 1997
Appointed Date: 18 October 1995
67 years old

Director
MURRAY, Lorraine
Resigned: 29 September 1993
67 years old

Director
MURRAY, Martin Raymond
Resigned: 12 July 2001
Appointed Date: 21 October 1999
75 years old

Director
NOEL, Joan, Councillor
Resigned: 19 October 1994
92 years old

Director
RADCLIFFE, Cheryl Lyn
Resigned: 09 September 2013
Appointed Date: 15 September 2010
71 years old

Director
RADCLIFFE, Cheryl Lyn
Resigned: 23 September 2011
71 years old

Director
RADCLIFFE, Paul
Resigned: 21 October 1999
74 years old

Director
ROOKWOOD, Ralph Maurice
Resigned: 19 July 2000
100 years old

Director
SAUNDERS, Lorraine
Resigned: 14 July 2004
Appointed Date: 12 July 2001
58 years old

Director
SAUNDERS, Lorraine
Resigned: 29 September 1993
Appointed Date: 19 February 1992
58 years old

Director
WORTHINGTON, Michael
Resigned: 12 July 2001
Appointed Date: 18 October 1995
61 years old

LIGHTMOOR NEW COMMUNITY LIMITED(THE) Events

05 Jan 2017
Appointment of Miss Mary Eluned Lewis as a secretary on 15 August 2016
05 Jan 2017
Confirmation statement made on 22 December 2016 with updates
04 Jan 2017
Appointment of Mrs June Mary Lewis as a director on 15 August 2016
04 Jan 2017
Appointment of Miss Mary Eluneo Lewis as a director on 15 August 2016
02 Jan 2017
Registered office address changed from 15 Leasowe Green Lightmoor Telford Shropshire TF4 3QX to C/O Mary Lewis 6, Leasowe Green, Lightmoor, Telford 6 Leasowe Green Lightmoor Telford TF4 3QX on 2 January 2017
...
... and 118 more events
16 Dec 1987
Full accounts made up to 31 March 1987

16 Dec 1987
Annual return made up to 01/11/87

15 Nov 1986
Annual return made up to 31/10/86

06 Nov 1986
Full accounts made up to 31 March 1986

25 Jun 1986
New director appointed

LIGHTMOOR NEW COMMUNITY LIMITED(THE) Charges

27 March 1986
Legal charge
Delivered: 8 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21.86 acres or thereabouts of land with frontages to…