EUROPEAN LAMP GROUP LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5TN

Company number 03660895
Status Active
Incorporation Date 3 November 1998
Company Type Private Limited Company
Address VOTEC HOUSE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of EUROPEAN LAMP GROUP LIMITED are www.europeanlampgroup.co.uk, and www.european-lamp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Lamp Group Limited is a Private Limited Company. The company registration number is 03660895. European Lamp Group Limited has been working since 03 November 1998. The present status of the company is Active. The registered address of European Lamp Group Limited is Votec House Hambridge Lane Newbury Berkshire Rg14 5tn. . WESTBROOK, Steven is a Secretary of the company. PALMER, Nigel John is a Director of the company. WESTBROOK, Steven is a Director of the company. Secretary BROWN, Andrew has been resigned. Secretary BROWN, Andrew has been resigned. Secretary EASTMAN, Geoffrey Martin has been resigned. Secretary ELSEGOOD, Philip Graham has been resigned. Secretary LORENZ DUVAL, Amy has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BASKIND, Adam Edward has been resigned. Director GODDARD, Roger David has been resigned. Director MCNAIR, Douglas Talbot has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WESTBROOK, Steven
Appointed Date: 21 February 2014

Director
PALMER, Nigel John
Appointed Date: 21 February 2014
69 years old

Director
WESTBROOK, Steven
Appointed Date: 21 February 2014
69 years old

Resigned Directors

Secretary
BROWN, Andrew
Resigned: 30 November 2005
Appointed Date: 01 July 2005

Secretary
BROWN, Andrew
Resigned: 31 October 2002
Appointed Date: 03 November 1998

Secretary
EASTMAN, Geoffrey Martin
Resigned: 30 June 2005
Appointed Date: 10 March 2004

Secretary
ELSEGOOD, Philip Graham
Resigned: 21 February 2014
Appointed Date: 30 November 2005

Secretary
LORENZ DUVAL, Amy
Resigned: 10 March 2004
Appointed Date: 08 November 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 November 1998
Appointed Date: 03 November 1998

Director
BASKIND, Adam Edward
Resigned: 30 November 2005
Appointed Date: 03 November 1998
53 years old

Director
GODDARD, Roger David
Resigned: 21 February 2014
Appointed Date: 30 November 2005
71 years old

Director
MCNAIR, Douglas Talbot
Resigned: 21 February 2014
Appointed Date: 30 November 2005
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 November 1998
Appointed Date: 03 November 1998

Persons With Significant Control

Mr Nigel John Palmer
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Steven Westbrook
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

EUROPEAN LAMP GROUP LIMITED Events

08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
09 Dec 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 67 more events
11 Nov 1998
New director appointed
11 Nov 1998
Director resigned
11 Nov 1998
Secretary resigned
11 Nov 1998
Registered office changed on 11/11/98 from: 12 york place leeds LS1 2DS
03 Nov 1998
Incorporation

EUROPEAN LAMP GROUP LIMITED Charges

22 August 2005
Fixed charge on purchased debts which fail to vest
Delivered: 23 August 2005
Status: Satisfied on 13 November 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
28 July 2005
Legal mortgage
Delivered: 4 August 2005
Status: Satisfied on 3 December 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the south side of troy road…
27 July 2005
Debenture
Delivered: 2 August 2005
Status: Satisfied on 13 November 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Legal mortgage
Delivered: 13 April 2000
Status: Satisfied on 18 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/H troy road morley leeds west yorkshire t/n-WYK213558…
25 February 1999
Mortgage debenture
Delivered: 10 March 1999
Status: Satisfied on 18 November 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…