BRITISH ELECTRIC LAMPS LIMITED

Bell House Foxbridge Way Bell House Foxbridge Way, Normanton, WF6 1TN, England
StatusACTIVE
Company No.00167205
CategoryPrivate Limited Company
Incorporated07 May 1920
Age104 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

BRITISH ELECTRIC LAMPS LIMITED is an active private limited company with number 00167205. It was incorporated 104 years, 1 month, 11 days ago, on 07 May 1920. The company address is Bell House Foxbridge Way Bell House Foxbridge Way, Normanton, WF6 1TN, England.



People

TEARNE, Andrew Donald

Secretary

ACTIVE

Assigned on 08 Feb 2022

Current time on role 2 years, 4 months, 10 days

GROTE, Michael Edwin

Director

Engineer

ACTIVE

Assigned on

Current time on role

GROTE, Ralph Edwin

Director

Managing Director

ACTIVE

Assigned on 01 Sep 2004

Current time on role 19 years, 9 months, 17 days

GROTE, Trevor Michael

Director

Managing Director

ACTIVE

Assigned on 01 Sep 2004

Current time on role 19 years, 9 months, 17 days

HIRST, Benjamin John

Director

Non-Executive Director

ACTIVE

Assigned on 28 Apr 2023

Current time on role 1 year, 1 month, 20 days

HOLT, Philip

Director

Sales Director

ACTIVE

Assigned on 26 Jun 2023

Current time on role 11 months, 22 days

HORSFIELD, Shaun Michael

Director

Technical Director

ACTIVE

Assigned on 26 Jun 2023

Current time on role 11 months, 22 days

TEARNE, Andrew Donald

Director

Finance Director

ACTIVE

Assigned on 05 May 2023

Current time on role 1 year, 1 month, 13 days

LEGGETT, Brian

Secretary

RESIGNED

Assigned on

Resigned on 09 Aug 2007

Time on role 16 years, 10 months, 9 days

BARNES, David Kevin

Director

Electrical Engineer

RESIGNED

Assigned on 01 Sep 2003

Resigned on 19 May 2006

Time on role 2 years, 8 months, 18 days

BERESFORD, Andrew James

Director

Technical Director

RESIGNED

Assigned on 01 Apr 1994

Resigned on 31 Jan 2000

Time on role 5 years, 9 months, 30 days

GROTE, Edwin Whitcombe

Director

Director

RESIGNED

Assigned on

Resigned on 13 Dec 1992

Time on role 31 years, 6 months, 5 days

GROTE, Phillis Ruth Helena

Director

Director

RESIGNED

Assigned on

Resigned on 02 Dec 1995

Time on role 28 years, 6 months, 16 days

HEAD, Richard John

Director

Accountant

RESIGNED

Assigned on 27 Aug 2008

Resigned on 08 Feb 2022

Time on role 13 years, 5 months, 12 days

KNOTT, John

Director

Company Director

RESIGNED

Assigned on 10 Jun 1992

Resigned on 31 Oct 2003

Time on role 11 years, 4 months, 21 days

LAMING, Donald

Director

Director

RESIGNED

Assigned on

Resigned on 28 Feb 1999

Time on role 25 years, 3 months, 21 days

LEGGETT, Brian

Director

Director

RESIGNED

Assigned on

Resigned on 09 Aug 2007

Time on role 16 years, 10 months, 9 days

SIMONS, Ian James

Director

Operations Director

RESIGNED

Assigned on 26 Jun 2023

Resigned on 18 May 2024

Time on role 10 months, 22 days

SMITH, Stanley Terence

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 5 months, 18 days


Some Companies

BRITISH JUDO ASSOCIATION COMPETITIONS & EVENTS LIMITED

KUDHAIL HOUSE 238 BIRMINGHAM ROAD,BIRMINGHAM,B43 7AH

Number:02965566
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLANDON COURT MANAGEMENT COMPANY LIMITED

38 SANDYLANDS PROMENADE,MORECAMBE,LA3 1DW

Number:02262135
Status:ACTIVE
Category:Private Limited Company

DS INVESTMENTS (NOTTINGHAM) LIMITED

10 MILTON COURT,NOTTINGHAM,NG15 9BD

Number:10701651
Status:ACTIVE
Category:Private Limited Company

STRETCH CEILINGS (MANUFACTURING EXCELLENCE) LIMITED

WSM CONNECT HOUSE,WIMBLEDON,SW19 7JY

Number:03623357
Status:ACTIVE
Category:Private Limited Company

SVADHI BI SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11394308
Status:ACTIVE
Category:Private Limited Company

TATHAM 555 LTD

7 EDALE SQUARE,ILKESTON,DE7 8SB

Number:10304021
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source