SECTORLIGHT MARKETING & DESIGN LIMITED
LONDON BLACKOAK AVIATION LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1UN

Company number 05715686
Status Active
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, 1 ST KATHARINES WAY, LONDON, E1W 1UN
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 20 February 2017 with updates; Accounts for a small company made up to 30 September 2016. The most likely internet sites of SECTORLIGHT MARKETING & DESIGN LIMITED are www.sectorlightmarketingdesign.co.uk, and www.sectorlight-marketing-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Sectorlight Marketing Design Limited is a Private Limited Company. The company registration number is 05715686. Sectorlight Marketing Design Limited has been working since 20 February 2006. The present status of the company is Active. The registered address of Sectorlight Marketing Design Limited is International House 1 St Katharines Way London E1w 1un. . LLEWELLYN, Jeremy Peter is a Secretary of the company. ANDERSON, Jason is a Director of the company. BAXTER-BRUCE, Debby is a Director of the company. BIEGELMAIER, Eric is a Director of the company. CANNONS, Nicholas is a Director of the company. DONAGHUE, Caroline is a Director of the company. EVANS, Jeremy Mark is a Director of the company. LLEWELLYN, Jeremy Peter is a Director of the company. REID, Alexander Cameron is a Director of the company. RENA, Melinda Dominique is a Director of the company. WELLS, Joanna is a Director of the company. YOUNG, John Robert Christian is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
LLEWELLYN, Jeremy Peter
Appointed Date: 28 April 2006

Director
ANDERSON, Jason
Appointed Date: 11 April 2016
53 years old

Director
BAXTER-BRUCE, Debby
Appointed Date: 20 June 2011
46 years old

Director
BIEGELMAIER, Eric
Appointed Date: 11 April 2016
55 years old

Director
CANNONS, Nicholas
Appointed Date: 11 April 2016
44 years old

Director
DONAGHUE, Caroline
Appointed Date: 20 June 2011
45 years old

Director
EVANS, Jeremy Mark
Appointed Date: 20 June 2011
65 years old

Director
LLEWELLYN, Jeremy Peter
Appointed Date: 28 April 2006
70 years old

Director
REID, Alexander Cameron
Appointed Date: 11 April 2016
47 years old

Director
RENA, Melinda Dominique
Appointed Date: 11 April 2016
55 years old

Director
WELLS, Joanna
Appointed Date: 11 April 2016
60 years old

Director
YOUNG, John Robert Christian
Appointed Date: 01 February 2017
69 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 28 April 2006
Appointed Date: 20 February 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 28 April 2006
Appointed Date: 20 February 2006

Persons With Significant Control

Mr Jeremy Peter Llewellyn
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SECTORLIGHT MARKETING & DESIGN LIMITED Events

01 Jun 2017
Satisfaction of charge 1 in full
28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
24 Feb 2017
Accounts for a small company made up to 30 September 2016
20 Feb 2017
Director's details changed for Eric Biegelmaier on 9 February 2017
20 Feb 2017
Director's details changed for Mr Jeremy Peter Llewellyn on 1 September 2010
...
... and 56 more events
03 May 2007
Company name changed blackoak aviation LIMITED\certificate issued on 03/05/07
09 May 2006
Secretary resigned
09 May 2006
Director resigned
09 May 2006
Registered office changed on 09/05/06 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
20 Feb 2006
Incorporation

SECTORLIGHT MARKETING & DESIGN LIMITED Charges

20 September 2011
Deed of charge over credit balances
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
8 November 2010
Debenture
Delivered: 11 November 2010
Status: Satisfied on 1 June 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…