SUSTAINALITE LTD
TELFORD SHINECREATE LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF3 3BQ

Company number 04157353
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address THE LIGHTING INDUSTRY ASSOCIATION LIMITED, STAFFORD PARK 7, STAFFORD PARK 7, TELFORD, SHROPSHIRE, TF3 3BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SUSTAINALITE LTD are www.sustainalite.co.uk, and www.sustainalite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Sustainalite Ltd is a Private Limited Company. The company registration number is 04157353. Sustainalite Ltd has been working since 09 February 2001. The present status of the company is Active. The registered address of Sustainalite Ltd is The Lighting Industry Association Limited Stafford Park 7 Stafford Park 7 Telford Shropshire Tf3 3bq. . DAVIES, Steven Keith is a Director of the company. Secretary MAGOG, Ernest Dowsey has been resigned. Secretary BRISTOWS SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTER, Stuart Robert Aitken has been resigned. Director COOKE, Quentin George Paul has been resigned. Director ELLIS, David Andrew has been resigned. Director GLENNY, Alfred Edmund Trevor has been resigned. Director GLENNY, Edmund Alfred Trevor has been resigned. Director GODDARD, Vivian Walter, Dr has been resigned. Director GUEST, Edward Charles has been resigned. Director LEBOR, Simon has been resigned. Director LEES, Peter Edward has been resigned. Director LEES, Peter Edward has been resigned. Director MAGOG, Ernest Dowsey has been resigned. Director ROWDEN, David Arthur has been resigned. Director SKELDON, Graham Warren has been resigned. Director SKELDON, Graham Warren has been resigned. Director THOMASSON, Leigh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DAVIES, Steven Keith
Appointed Date: 31 January 2014
56 years old

Resigned Directors

Secretary
MAGOG, Ernest Dowsey
Resigned: 31 January 2014
Appointed Date: 28 March 2001

Secretary
BRISTOWS SECRETARIAL LIMITED
Resigned: 28 March 2001
Appointed Date: 22 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 2001
Appointed Date: 09 February 2001

Director
CARTER, Stuart Robert Aitken
Resigned: 01 June 2006
Appointed Date: 29 March 2004
73 years old

Director
COOKE, Quentin George Paul
Resigned: 28 March 2001
Appointed Date: 22 March 2001
77 years old

Director
ELLIS, David Andrew
Resigned: 01 June 2006
Appointed Date: 08 March 2004
59 years old

Director
GLENNY, Alfred Edmund Trevor
Resigned: 01 January 2003
Appointed Date: 25 April 2001
77 years old

Director
GLENNY, Edmund Alfred Trevor
Resigned: 06 August 2012
Appointed Date: 02 January 2003
77 years old

Director
GODDARD, Vivian Walter, Dr
Resigned: 22 November 2002
Appointed Date: 25 April 2001
82 years old

Director
GUEST, Edward Charles
Resigned: 01 June 2006
Appointed Date: 01 January 2003
72 years old

Director
LEBOR, Simon
Resigned: 13 September 2006
Appointed Date: 08 March 2004
90 years old

Director
LEES, Peter Edward
Resigned: 01 June 2006
Appointed Date: 02 January 2003
78 years old

Director
LEES, Peter Edward
Resigned: 01 January 2003
Appointed Date: 25 April 2001
78 years old

Director
MAGOG, Ernest Dowsey
Resigned: 31 January 2014
Appointed Date: 28 March 2001
83 years old

Director
ROWDEN, David Arthur
Resigned: 01 January 2003
Appointed Date: 28 March 2001
82 years old

Director
SKELDON, Graham Warren
Resigned: 31 March 2004
Appointed Date: 02 January 2003
85 years old

Director
SKELDON, Graham Warren
Resigned: 01 January 2003
Appointed Date: 25 April 2001
85 years old

Director
THOMASSON, Leigh
Resigned: 10 June 2005
Appointed Date: 29 March 2004
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 2001
Appointed Date: 09 February 2001

Persons With Significant Control

Mr Steven Keith Davies
Notified on: 9 February 2017
56 years old
Nature of control: Has significant influence or control

SUSTAINALITE LTD Events

20 Feb 2017
Accounts for a dormant company made up to 31 December 2016
20 Feb 2017
Confirmation statement made on 9 February 2017 with updates
18 Feb 2016
Accounts for a dormant company made up to 31 December 2015
18 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

15 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 81 more events
28 Mar 2001
New secretary appointed
28 Mar 2001
Secretary resigned
28 Mar 2001
Registered office changed on 28/03/01 from: 1 mitchell lane bristol BS1 6BU
27 Mar 2001
Company name changed shinecreate LIMITED\certificate issued on 27/03/01
09 Feb 2001
Incorporation