VENTURE LIGHTING EUROPE LIMITED
CHURCH STREET RICKMANSWORTH PARRY POWER SYSTEMS LIMITED SKYCOURSE LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1RT

Company number 03341889
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address TRINITY COURT, BATCHWORTH ISLAND, CHURCH STREET RICKMANSWORTH, WD3 1RT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH; Confirmation statement made on 27 March 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of VENTURE LIGHTING EUROPE LIMITED are www.venturelightingeurope.co.uk, and www.venture-lighting-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Venture Lighting Europe Limited is a Private Limited Company. The company registration number is 03341889. Venture Lighting Europe Limited has been working since 27 March 1997. The present status of the company is Active. The registered address of Venture Lighting Europe Limited is Trinity Court Batchworth Island Church Street Rickmansworth Wd3 1rt. . KRISHNAN, Sabu is a Director of the company. MORRIS, Richard John is a Director of the company. PRICE, Keith Frederick is a Director of the company. Secretary COOPER, Peter Joseph has been resigned. Secretary WALLIS, Nadina Sheila has been resigned. Secretary WILKINSON, Wilfred Ian has been resigned. Secretary WILKINSON, Wilfred Ian has been resigned. Secretary YOUNG, Edward has been resigned. Secretary BRISTOWS SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director ANDERTON, Ronald John has been resigned. Director COOKE, Quentin George Paul has been resigned. Director FISI, Louis Steven has been resigned. Director HEYWORTH, Roger Mark has been resigned. Director HUXLEY, Keith has been resigned. Director KNIGHT, Michael Anthony has been resigned. Director NEEDHAM, Mark has been resigned. Director PRICE, Keith Frederick has been resigned. Director PRICE, Keith Frederick has been resigned. Director RUUD, Alan James has been resigned. Director SMITH, Cecil has been resigned. Director WALLIS, Nadina Sheila has been resigned. Director WEAVER, Stewart Duncan has been resigned. Director WILKINSON, Wilfred Ian has been resigned. Director YOUNG, Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
KRISHNAN, Sabu
Appointed Date: 05 January 2004
67 years old

Director
MORRIS, Richard John
Appointed Date: 26 July 2004
62 years old

Director
PRICE, Keith Frederick
Appointed Date: 26 July 2004
78 years old

Resigned Directors

Secretary
COOPER, Peter Joseph
Resigned: 04 July 2000
Appointed Date: 04 January 2000

Secretary
WALLIS, Nadina Sheila
Resigned: 27 June 1999
Appointed Date: 02 June 1997

Secretary
WILKINSON, Wilfred Ian
Resigned: 20 December 2001
Appointed Date: 21 August 2000

Secretary
WILKINSON, Wilfred Ian
Resigned: 04 January 2000
Appointed Date: 27 June 1999

Secretary
YOUNG, Edward
Resigned: 25 February 2004
Appointed Date: 27 February 2002

Secretary
BRISTOWS SECRETARIAL LIMITED
Resigned: 02 June 1997
Appointed Date: 09 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 1997
Appointed Date: 27 March 1997

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 29 June 2016
Appointed Date: 25 February 2004

Director
ANDERTON, Ronald John
Resigned: 31 December 1998
Appointed Date: 02 June 1997
80 years old

Director
COOKE, Quentin George Paul
Resigned: 11 April 1997
Appointed Date: 09 April 1997
77 years old

Director
FISI, Louis Steven
Resigned: 11 August 1997
Appointed Date: 11 April 1997
90 years old

Director
HEYWORTH, Roger Mark
Resigned: 01 October 2001
Appointed Date: 02 June 1997
61 years old

Director
HUXLEY, Keith
Resigned: 30 June 2009
Appointed Date: 27 June 1999
83 years old

Director
KNIGHT, Michael Anthony
Resigned: 15 October 2010
Appointed Date: 13 December 2006
67 years old

Director
NEEDHAM, Mark
Resigned: 31 October 2015
Appointed Date: 07 July 2008
56 years old

Director
PRICE, Keith Frederick
Resigned: 30 June 2009
Appointed Date: 26 July 2004
78 years old

Director
PRICE, Keith Frederick
Resigned: 30 September 2002
Appointed Date: 28 May 1997
78 years old

Director
RUUD, Alan James
Resigned: 01 October 2001
Appointed Date: 27 June 1999
78 years old

Director
SMITH, Cecil
Resigned: 31 October 2006
Appointed Date: 05 January 2004
87 years old

Director
WALLIS, Nadina Sheila
Resigned: 27 June 1999
Appointed Date: 01 December 1997
64 years old

Director
WEAVER, Stewart Duncan
Resigned: 30 January 2004
Appointed Date: 02 June 1997
74 years old

Director
WILKINSON, Wilfred Ian
Resigned: 20 December 2001
Appointed Date: 02 June 1997
76 years old

Director
YOUNG, Edward
Resigned: 31 March 2004
Appointed Date: 01 November 1999
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 April 1997
Appointed Date: 27 March 1997

Persons With Significant Control

Advanced Lighting Technologies Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VENTURE LIGHTING EUROPE LIMITED Events

07 Apr 2017
Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
07 Apr 2017
Confirmation statement made on 27 March 2017 with updates
14 Nov 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Termination of appointment of Willoughby Corporate Secretarial Limited as a secretary on 29 June 2016
21 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 15,140,593

...
... and 141 more events
15 Apr 1997
New secretary appointed
15 Apr 1997
New director appointed
15 Apr 1997
Secretary resigned
15 Apr 1997
Director resigned
27 Mar 1997
Incorporation

VENTURE LIGHTING EUROPE LIMITED Charges

1 June 2012
Guarantee & debenture
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: By way of fixed charge the land, equipment, goodwill…
27 November 2009
Rent deposit deed
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The rent or other money see image for full details.
1 December 2004
Rent deposit deed
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: All its interest in the deposit account.
25 February 2004
Guarantee & debenture
Delivered: 4 March 2004
Status: Satisfied on 14 August 2008
Persons entitled: Wells Fargo Foothill, Inc.
Description: Fixed and floating charges over the undertaking and all…
28 July 2003
Supplemental debenture
Delivered: 5 August 2003
Status: Satisfied on 30 May 2012
Persons entitled: Wells Fargo Foothill Inc, as Agent and Trustee for Itself and Each of the Lenders
Description: All of its right title and interest (if any) in and to the…
30 June 2003
Guarantee & debenture
Delivered: 17 July 2003
Status: Satisfied on 14 August 2008
Persons entitled: Wells Fargo Foothill, Inc. (As Agent and Trustee for Itself and Each of the Lenders)(the Agent)
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Debenture
Delivered: 30 May 2003
Status: Satisfied on 14 August 2008
Persons entitled: Pnc Bank, National Associationin Its Capacity as Agent and Trustee for the Lenders (As Defined) of the Security Constituted by the Debenture (the "Trustee")
Description: Fixed and floating charges over the undertaking and all…
21 May 1999
Debenture
Delivered: 25 May 1999
Status: Satisfied on 14 August 2008
Persons entitled: Pnc Bank, National Associationin Its Capacity as Agent and Trustee for the Lenders (As Defined) of the Security Constituted by the Debenture (the "Trustee")
Description: F/H victoria mills town end road draycott DE72 3PW. Fixed…
10 July 1997
Debenture
Delivered: 18 July 1997
Status: Satisfied on 4 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…