LIGHTMAKER UK LTD
TUNBRIDGE WELLS LIGHTMAKER TUNBRIDGE WELLS LIMITED LIGHTMAKER GROUP LIMITED LIGHTMAKER LIMITED

Hellopages » Kent » Tunbridge Wells » TN2 3EH

Company number 03844251
Status Active
Incorporation Date 20 September 1999
Company Type Private Limited Company
Address CENTURY PLACE FLOOR 1, BUILDINGS 3 & 4 LAMBERTS ROAD, TUNBRIDGE WELLS, KENT, TN2 3EH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of William John Quinn as a director on 23 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of LIGHTMAKER UK LTD are www.lightmakeruk.co.uk, and www.lightmaker-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Lightmaker Uk Ltd is a Private Limited Company. The company registration number is 03844251. Lightmaker Uk Ltd has been working since 20 September 1999. The present status of the company is Active. The registered address of Lightmaker Uk Ltd is Century Place Floor 1 Buildings 3 4 Lamberts Road Tunbridge Wells Kent Tn2 3eh. . ANGER, George is a Secretary of the company. ANGER, George is a Director of the company. BARRETT, Adrian Peter is a Director of the company. Secretary BARRETT, Peter has been resigned. Secretary BARRETT, Peter has been resigned. Secretary SEXTON, Rose Marie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NOBLE, Robert has been resigned. Director NOBLE, Robert has been resigned. Director PRYCE, Claire Jane has been resigned. Director QUINN, William John has been resigned. Director RHODES, Antony Charles has been resigned. Director ROGERS, Andy Denzil has been resigned. Director SAMPSON, James Douglas has been resigned. Director SARRE, James Michael has been resigned. Director SAYLE, Bryan has been resigned. Director TROY, Duncan William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ANGER, George
Appointed Date: 01 October 2003

Director
ANGER, George
Appointed Date: 01 September 2000
51 years old

Director
BARRETT, Adrian Peter
Appointed Date: 20 September 1999
57 years old

Resigned Directors

Secretary
BARRETT, Peter
Resigned: 01 October 2003
Appointed Date: 22 December 2000

Secretary
BARRETT, Peter
Resigned: 13 April 2000
Appointed Date: 20 September 1999

Secretary
SEXTON, Rose Marie
Resigned: 22 December 2000
Appointed Date: 13 April 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Director
NOBLE, Robert
Resigned: 01 October 2003
Appointed Date: 07 April 2003
50 years old

Director
NOBLE, Robert
Resigned: 28 August 2007
Appointed Date: 07 April 2003
50 years old

Director
PRYCE, Claire Jane
Resigned: 18 March 2014
Appointed Date: 01 January 2012
43 years old

Director
QUINN, William John
Resigned: 23 December 2016
Appointed Date: 19 March 2014
47 years old

Director
RHODES, Antony Charles
Resigned: 01 April 2011
Appointed Date: 01 November 2006
55 years old

Director
ROGERS, Andy Denzil
Resigned: 18 July 2008
Appointed Date: 03 April 2006
49 years old

Director
SAMPSON, James Douglas
Resigned: 06 August 2010
Appointed Date: 01 August 2009
50 years old

Director
SARRE, James Michael
Resigned: 19 March 2014
Appointed Date: 01 October 2008
49 years old

Director
SAYLE, Bryan
Resigned: 28 August 2007
Appointed Date: 01 March 2002
50 years old

Director
TROY, Duncan William
Resigned: 01 September 2000
Appointed Date: 13 April 2000
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 September 1999
Appointed Date: 20 September 1999

Persons With Significant Control

Lightmaker Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIGHTMAKER UK LTD Events

23 Dec 2016
Termination of appointment of William John Quinn as a director on 23 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 40,000

...
... and 77 more events
13 Oct 1999
Director resigned
13 Oct 1999
Secretary resigned
13 Oct 1999
New secretary appointed
13 Oct 1999
New director appointed
20 Sep 1999
Incorporation

LIGHTMAKER UK LTD Charges

4 February 2009
Debenture
Delivered: 13 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…