BRITISH LIGHTING INDUSTRIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 00804907
Status Active
Incorporation Date 12 May 1964
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 13 October 2016 with updates; Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016. The most likely internet sites of BRITISH LIGHTING INDUSTRIES LIMITED are www.britishlightingindustries.co.uk, and www.british-lighting-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. British Lighting Industries Limited is a Private Limited Company. The company registration number is 00804907. British Lighting Industries Limited has been working since 12 May 1964. The present status of the company is Active. The registered address of British Lighting Industries Limited is 55 Baker Street London W1u 7eu. . WHITEHEAD, Christopher Colin is a Secretary of the company. THOMSON, Claire Therese is a Director of the company. Secretary BLYTHE-TINKER, Nigel Edwin has been resigned. Secretary PATEL, Jaiprakash has been resigned. Secretary ROBERTSON, Malcolm Murray has been resigned. Secretary SMALL, Lindsay John has been resigned. Secretary STRINGER, David Michael has been resigned. Secretary THOMAS, Helen has been resigned. Secretary WOODCOCK, Michael Alan has been resigned. Secretary ST JOHN'S SQUARE SECRETARIES LIMITED has been resigned. Director BILLMAN, Marcus has been resigned. Director BLYTHE-TINKER, Nigel Edwin has been resigned. Director BURTSCHER, Johannes Georg, Dr has been resigned. Director CROSSLEY, Peter Graham has been resigned. Director LAYBOURN, David Anthony has been resigned. Director LEVETT, Mark Howard has been resigned. Director MAYNE, Peter Robert has been resigned. Director MILDE, Peter Johannes has been resigned. Director PATEL, Jaiprakash has been resigned. Director ROBERTSON, Malcolm Murray has been resigned. Director SMALL, Lindsay John has been resigned. Director SMITH, Terence Stuart has been resigned. Director STRINGER, David Michael has been resigned. Director WATSON, Clive Graeme has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITEHEAD, Christopher Colin
Appointed Date: 12 September 2016

Director
THOMSON, Claire Therese
Appointed Date: 01 May 2009
55 years old

Resigned Directors

Secretary
BLYTHE-TINKER, Nigel Edwin
Resigned: 02 December 1998
Appointed Date: 03 July 1995

Secretary
PATEL, Jaiprakash
Resigned: 31 March 2005
Appointed Date: 28 January 2004

Secretary
ROBERTSON, Malcolm Murray
Resigned: 03 July 1995
Appointed Date: 31 January 1995

Secretary
SMALL, Lindsay John
Resigned: 31 July 2005
Appointed Date: 31 March 2005

Secretary
STRINGER, David Michael
Resigned: 31 January 1995

Secretary
THOMAS, Helen
Resigned: 27 November 2001
Appointed Date: 02 October 2000

Secretary
WOODCOCK, Michael Alan
Resigned: 28 January 2004
Appointed Date: 02 December 1998

Secretary
ST JOHN'S SQUARE SECRETARIES LIMITED
Resigned: 12 September 2016
Appointed Date: 31 July 2005

Director
BILLMAN, Marcus
Resigned: 31 July 2005
Appointed Date: 12 December 2002
68 years old

Director
BLYTHE-TINKER, Nigel Edwin
Resigned: 02 December 1998
Appointed Date: 03 July 1995
75 years old

Director
BURTSCHER, Johannes Georg, Dr
Resigned: 28 May 2004
Appointed Date: 01 June 2001
56 years old

Director
CROSSLEY, Peter Graham
Resigned: 31 December 2001
Appointed Date: 10 May 2001
74 years old

Director
LAYBOURN, David Anthony
Resigned: 10 May 2001
Appointed Date: 02 December 1998
74 years old

Director
LEVETT, Mark Howard
Resigned: 21 October 1996
79 years old

Director
MAYNE, Peter Robert
Resigned: 11 January 2002
Appointed Date: 10 May 2001
70 years old

Director
MILDE, Peter Johannes
Resigned: 10 March 2003
Appointed Date: 11 January 2002
72 years old

Director
PATEL, Jaiprakash
Resigned: 31 March 2005
Appointed Date: 25 June 2004
62 years old

Director
ROBERTSON, Malcolm Murray
Resigned: 03 July 1995
Appointed Date: 31 January 1995
71 years old

Director
SMALL, Lindsay John
Resigned: 01 May 2009
Appointed Date: 31 March 2005
72 years old

Director
SMITH, Terence Stuart
Resigned: 09 December 1999
Appointed Date: 21 October 1996
78 years old

Director
STRINGER, David Michael
Resigned: 23 December 1994
81 years old

Director
WATSON, Clive Graeme
Resigned: 10 May 2001
Appointed Date: 09 December 1999
67 years old

Persons With Significant Control

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

BRITISH LIGHTING INDUSTRIES LIMITED Events

10 Mar 2017
Accounts for a dormant company made up to 30 April 2016
18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
21 Sep 2016
Appointment of Christopher Colin Whitehead as a secretary on 12 September 2016
21 Sep 2016
Termination of appointment of St John's Square Secretaries Limited as a secretary on 12 September 2016
10 Nov 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 144 more events
25 Sep 1986
Accounts for a dormant company made up to 29 March 1986

25 Sep 1986
Accounts made up to 29 March 1986
25 Sep 1986
Return made up to 15/09/86; full list of members

25 Sep 1986
Return made up to 15/09/86; full list of members
15 Jul 1983
Memorandum and Articles of Association