PHOTONSTAR LED GROUP PLC
ROMSEY ENFIS GROUP PLC

Hellopages » Hampshire » Test Valley » SO51 7JF

Company number 06133765
Status Active
Incorporation Date 1 March 2007
Company Type Public Limited Company
Address UNIT 8 WESTLINK, BELBINS BUSINESS PARK, CUPERNHAM LANE, ROMSEY, HAMPSHIRE, SO51 7JF
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Statement of capital following an allotment of shares on 20 July 2016 GBP 1,879,582.2 ; Statement of capital following an allotment of shares on 16 March 2016 GBP 1,879,582.2 ; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of PHOTONSTAR LED GROUP PLC are www.photonstarledgroup.co.uk, and www.photonstar-led-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Redbridge Rail Station is 6.2 miles; to Eastleigh Rail Station is 6.5 miles; to Swaythling Rail Station is 6.7 miles; to St Denys Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Photonstar Led Group Plc is a Public Limited Company. The company registration number is 06133765. Photonstar Led Group Plc has been working since 01 March 2007. The present status of the company is Active. The registered address of Photonstar Led Group Plc is Unit 8 Westlink Belbins Business Park Cupernham Lane Romsey Hampshire So51 7jf. . CFO SOLUTIONS LIMITED is a Secretary of the company. FREEMAN, Jonathan David is a Director of the company. MCKENZIE, James Stuart is a Director of the company. ZOOROB, Majd Elias is a Director of the company. Secretary DAVIES, Giles Alexander has been resigned. Secretary JONES, Ceri Marc has been resigned. Director BANKS, Russell Anthony has been resigned. Director DAVIES, Giles Alexander has been resigned. Director GIBSON, Simon John, Professor has been resigned. Director JONES, Ceri Marc has been resigned. Director JONES, Gareth, Dr has been resigned. Director JONES, Owen Griffith Ronald has been resigned. Director MARSHALL, Philip Antony has been resigned. Director NELSON, Andrew William, Dr has been resigned. Director OXENHAM, Shaun Piers has been resigned. Director THYNNE, John Corelli James has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
CFO SOLUTIONS LIMITED
Appointed Date: 25 May 2012

Director
FREEMAN, Jonathan David
Appointed Date: 28 March 2012
60 years old

Director
MCKENZIE, James Stuart
Appointed Date: 23 December 2010
58 years old

Director
ZOOROB, Majd Elias
Appointed Date: 23 December 2010
50 years old

Resigned Directors

Secretary
DAVIES, Giles Alexander
Resigned: 23 December 2010
Appointed Date: 01 March 2007

Secretary
JONES, Ceri Marc
Resigned: 25 May 2012
Appointed Date: 23 December 2010

Director
BANKS, Russell Anthony
Resigned: 26 January 2015
Appointed Date: 31 July 2013
59 years old

Director
DAVIES, Giles Alexander
Resigned: 23 December 2010
Appointed Date: 01 March 2007
57 years old

Director
GIBSON, Simon John, Professor
Resigned: 23 December 2010
Appointed Date: 05 March 2007
67 years old

Director
JONES, Ceri Marc
Resigned: 25 May 2012
Appointed Date: 03 August 2009
66 years old

Director
JONES, Gareth, Dr
Resigned: 23 December 2010
Appointed Date: 05 March 2007
57 years old

Director
JONES, Owen Griffith Ronald
Resigned: 23 December 2010
Appointed Date: 05 March 2007
76 years old

Director
MARSHALL, Philip Antony
Resigned: 23 June 2016
Appointed Date: 01 August 2013
55 years old

Director
NELSON, Andrew William, Dr
Resigned: 07 December 2015
Appointed Date: 05 March 2007
70 years old

Director
OXENHAM, Shaun Piers
Resigned: 29 November 2009
Appointed Date: 01 March 2007
57 years old

Director
THYNNE, John Corelli James
Resigned: 23 December 2010
Appointed Date: 05 March 2007
93 years old

PHOTONSTAR LED GROUP PLC Events

15 Mar 2017
Statement of capital following an allotment of shares on 20 July 2016
  • GBP 1,879,582.2

15 Mar 2017
Statement of capital following an allotment of shares on 16 March 2016
  • GBP 1,879,582.2

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
24 Jun 2016
Group of companies' accounts made up to 31 December 2015
23 Jun 2016
Termination of appointment of Philip Antony Marshall as a director on 23 June 2016
...
... and 72 more events
28 Mar 2007
New director appointed
19 Mar 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
15 Mar 2007
Certificate of authorisation to commence business and borrow
15 Mar 2007
Application to commence business
01 Mar 2007
Incorporation

PHOTONSTAR LED GROUP PLC Charges

27 November 2015
Charge code 0613 3765 0002
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Trade mark no. 30044549 mark text chromawhite file date…
26 November 2012
Debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…