LUMICITY GROUP LTD
GODALMING BIOLUMICITY LTD

Hellopages » Surrey » Waverley » GU7 1XE

Company number 09150081
Status Active
Incorporation Date 28 July 2014
Company Type Private Limited Company
Address STANDARD HOUSE WEYSIDE PARK, CATTESHALL LANE, GODALMING, SURREY, UNITED KINGDOM, GU7 1XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Termination of appointment of Mark Woodhall as a director on 6 October 2016; Termination of appointment of Quayseco Limited as a secretary on 5 September 2016. The most likely internet sites of LUMICITY GROUP LTD are www.lumicitygroup.co.uk, and www.lumicity-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Lumicity Group Ltd is a Private Limited Company. The company registration number is 09150081. Lumicity Group Ltd has been working since 28 July 2014. The present status of the company is Active. The registered address of Lumicity Group Ltd is Standard House Weyside Park Catteshall Lane Godalming Surrey United Kingdom Gu7 1xe. . FISCHER, Tristan Gordon Alexander is a Director of the company. Secretary QUAYSECO LIMITED has been resigned. Secretary THE BRIARS GROUP has been resigned. Director SHAW, Eric Winthrop has been resigned. Director WAINWRIGHT, Catherine has been resigned. Director WOODHALL, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FISCHER, Tristan Gordon Alexander
Appointed Date: 28 July 2014
50 years old

Resigned Directors

Secretary
QUAYSECO LIMITED
Resigned: 05 September 2016
Appointed Date: 01 September 2015

Secretary
THE BRIARS GROUP
Resigned: 01 September 2015
Appointed Date: 28 July 2014

Director
SHAW, Eric Winthrop
Resigned: 08 March 2016
Appointed Date: 13 March 2015
58 years old

Director
WAINWRIGHT, Catherine
Resigned: 19 November 2015
Appointed Date: 17 November 2015
59 years old

Director
WOODHALL, Mark
Resigned: 06 October 2016
Appointed Date: 13 March 2015
63 years old

Persons With Significant Control

Mr Tristan Gordon Alexander Fischer
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

LUMICITY GROUP LTD Events

09 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

10 Oct 2016
Termination of appointment of Mark Woodhall as a director on 6 October 2016
05 Sep 2016
Termination of appointment of Quayseco Limited as a secretary on 5 September 2016
05 Sep 2016
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to The Briars Group Standard House Weyside Park Catteshall Lane Godalming GU7 1XE
02 Aug 2016
Confirmation statement made on 28 July 2016 with updates
...
... and 28 more events
27 Mar 2015
Change of share class name or designation
27 Mar 2015
Statement of capital following an allotment of shares on 9 March 2015
  • GBP 401

27 Mar 2015
Appointment of Mark Woodhall as a director on 13 March 2015
16 Mar 2015
Current accounting period extended from 31 July 2015 to 31 December 2015
28 Jul 2014
Incorporation
Statement of capital on 2014-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

LUMICITY GROUP LTD Charges

13 March 2015
Charge code 0915 0081 0001
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Rwe Supply & Trading Gmbh
Description: Contains fixed charge…

Similar Companies

LUMICITY 2 LIMITED LUMICITY 4 LIMITED LUMICITY LTD LUMICO DIGITAL LIMITED LUMICO LIMITED LUMICO MSI LTD LUMICOG LIMITED