ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED

C/O Venture Lighting Europe Limited Unit 11 Plot C, Sills Road C/O Venture Lighting Europe Limited Unit 11 Plot C, Sills Road, Derby, DE74 2US, England
StatusACTIVE
Company No.03070525
CategoryPrivate Limited Company
Incorporated20 Jun 1995
Age28 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

ADVANCED LIGHTING TECHNOLOGIES EUROPE LIMITED is an active private limited company with number 03070525. It was incorporated 28 years, 11 months, 2 days ago, on 20 June 1995. The company address is C/O Venture Lighting Europe Limited Unit 11 Plot C, Sills Road C/O Venture Lighting Europe Limited Unit 11 Plot C, Sills Road, Derby, DE74 2US, England.



People

ALEXANDER, Christopher

Director

Accountant

ACTIVE

Assigned on 24 Nov 2022

Current time on role 1 year, 5 months, 28 days

KRISHNAN, Sabu

Director

Director

ACTIVE

Assigned on 16 Mar 2021

Current time on role 3 years, 2 months, 6 days

COOPER, Peter Joseph

Secretary

Accountant

RESIGNED

Assigned on 04 Jan 2000

Resigned on 04 Jul 2000

Time on role 6 months

PRICE, Keith Frederick

Secretary

Lighting Consultant

RESIGNED

Assigned on 20 Jun 1995

Resigned on 11 Aug 1998

Time on role 3 years, 1 month, 21 days

PRICE, Nina Jill

Secretary

RESIGNED

Assigned on 01 Apr 1997

Resigned on 11 Aug 1998

Time on role 1 year, 4 months, 10 days

WALLIS, Nadina Sheila

Secretary

RESIGNED

Assigned on 11 Aug 1998

Resigned on 27 Jun 1999

Time on role 10 months, 16 days

WILKINSON, Wilfred Ian

Secretary

RESIGNED

Assigned on 21 Aug 2000

Resigned on 20 Dec 2001

Time on role 1 year, 3 months, 30 days

WILKINSON, Wilfred Ian

Secretary

RESIGNED

Assigned on 27 Jun 1999

Resigned on 04 Jan 2000

Time on role 6 months, 7 days

YOUNG, Edward

Secretary

RESIGNED

Assigned on 27 Feb 2002

Resigned on 25 Feb 2004

Time on role 1 year, 11 months, 26 days

FNCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jun 1995

Resigned on 11 Aug 1998

Time on role 3 years, 1 month, 21 days

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Feb 2004

Resigned on 29 Jun 2016

Time on role 12 years, 4 months, 4 days

ANDERTON, Ronald John

Director

Director

RESIGNED

Assigned on 11 Aug 1998

Resigned on 31 Dec 1998

Time on role 4 months, 20 days

CROKER, Philip Colin

Director

Managing Director

RESIGNED

Assigned on 20 Dec 2018

Resigned on 24 Nov 2022

Time on role 3 years, 11 months, 4 days

FISI, Louis

Director

Chief Financial Officer

RESIGNED

Assigned on 20 Jun 1995

Resigned on 11 Aug 1998

Time on role 3 years, 1 month, 21 days

HELLMAN, Wayne

Director

Chief Executive Officer

RESIGNED

Assigned on 20 Jun 1995

Resigned on 11 Aug 1998

Time on role 3 years, 1 month, 21 days

HEYWORTH, Roger Mark

Director

Director

RESIGNED

Assigned on 11 Aug 1998

Resigned on 01 Oct 2001

Time on role 3 years, 1 month, 20 days

HUXLEY, Keith

Director

Director

RESIGNED

Assigned on 27 Jun 1999

Resigned on 30 Jun 2009

Time on role 10 years, 3 days

KNIGHT, Michael Anthony

Director

Accountant

RESIGNED

Assigned on 13 Dec 2006

Resigned on 15 Oct 2010

Time on role 3 years, 10 months, 2 days

KRISHNAN, Sabu

Director

Director

RESIGNED

Assigned on 16 Mar 2021

Resigned on 16 Mar 2021

Time on role

KRISHNAN, Sabu

Director

Engineer

RESIGNED

Assigned on 05 Jan 2004

Resigned on 29 Apr 2019

Time on role 15 years, 3 months, 24 days

MORRIS, Richard John

Director

Managing Director

RESIGNED

Assigned on 31 Dec 2017

Resigned on 29 Apr 2019

Time on role 1 year, 3 months, 29 days

PRICE, Keith Frederick

Director

Director

RESIGNED

Assigned on 27 Jul 2009

Resigned on 31 Dec 2017

Time on role 8 years, 5 months, 4 days

PRICE, Keith Frederick

Director

Director

RESIGNED

Assigned on 20 Jun 1995

Resigned on 30 Sep 2002

Time on role 7 years, 3 months, 10 days

ROLLER, Robert

Director

Executive Vice President

RESIGNED

Assigned on 20 Jun 1995

Resigned on 11 Aug 1998

Time on role 3 years, 1 month, 21 days

RUUD, Alan James

Director

Director

RESIGNED

Assigned on 27 Jun 1999

Resigned on 01 Oct 2001

Time on role 2 years, 3 months, 4 days

SMITH, Cecil

Director

Accountant

RESIGNED

Assigned on 05 Jan 2004

Resigned on 31 Oct 2006

Time on role 2 years, 9 months, 26 days

TONEY, Shawn Michael

Director

Executive Officer

RESIGNED

Assigned on 01 Apr 2019

Resigned on 16 Mar 2021

Time on role 1 year, 11 months, 15 days

WALLIS, Nadina Sheila

Director

Chartered Accountant

RESIGNED

Assigned on 11 Aug 1998

Resigned on 27 Jun 1999

Time on role 10 months, 16 days

WEAVER, Stewart Duncan

Director

Director

RESIGNED

Assigned on 11 Aug 1998

Resigned on 30 Jan 2004

Time on role 5 years, 5 months, 19 days

WILKINSON, Wilfred Ian

Director

Director

RESIGNED

Assigned on 11 Aug 1998

Resigned on 20 Dec 2001

Time on role 3 years, 4 months, 9 days

YOUNG, Edward

Director

Director

RESIGNED

Assigned on 01 Nov 1999

Resigned on 31 Mar 2004

Time on role 4 years, 4 months, 30 days

FNCS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Jun 1995

Resigned on 11 Aug 1998

Time on role 3 years, 1 month, 21 days


Some Companies

BLACK VANILLA CATERING LIMITED

29 GREENWOOD CRESCENT,NEWARK,NG22 9HX

Number:11929714
Status:ACTIVE
Category:Private Limited Company

BONIQ TRADE LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL013667
Status:ACTIVE
Category:Limited Partnership

GREEN VISION LOGISTICS LIMITED

36 SHEPHERDS LEA,BEVERLEY,HU17 8UU

Number:09098235
Status:ACTIVE
Category:Private Limited Company

HUNTSWORTH HEALTH LIMITED

8TH FLOOR, HOLBORN GATE,,LONDON,,WC2A 1AN

Number:03193979
Status:ACTIVE
Category:Private Limited Company

PMJ SERVICES (SHETLAND) LTD

14A HARBOUR STREET,SHETLAND,ZE1 0JS

Number:SC477425
Status:ACTIVE
Category:Private Limited Company

STAMFORD GROUP LIMITED(THE)

STAMFORD WORKS,STALYBRIDGE,SK15 1QQ

Number:01647353
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