KINGFISHER LIGHTING LIMITED

Address:
Building E, Stafford Park, Stafford Park 1, Telford, Staffordshire, TF3 3BD, England

KINGFISHER LIGHTING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02236337. The registration start date is March 28, 1988. The current status is Active.

Company Overview

Company Number 02236337
Company Name KINGFISHER LIGHTING LIMITED
Registered Address Building E, Stafford Park
Stafford Park 1
Telford
Staffordshire
TF3 3BD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-03-28
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-30
Returns Last Update 2015-10-02
Confirmation Statement Due Date 2021-11-19
Confirmation Statement Last Update 2020-11-05
Mortgage Charges 6
Mortgage Outstanding 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
27400 Manufacture of electric lighting equipment

Office Location

Address BUILDING E, STAFFORD PARK
STAFFORD PARK 1
Post Town TELFORD
County STAFFORDSHIRE
Post Code TF3 3BD
Country ENGLAND

Companies with the same post code

Entity Name Office Address
ROTEL LIMITED Enterprise House, Stafford Park 1, Telford, Shropshire, TF3 3BD, United Kingdom
LEPHORIA LIMITED Suite 6 Syer House, Stafford Court, Telford, TF3 3BD, United Kingdom
SKUNKWORKS MANAGED IT SERVICES LTD Suite 4, Kingsland House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
ALUBEND LIMITED Unit 1, Highbridge Court, Telford, TF3 3BD, United Kingdom
COMPLY EXPRESS LIMITED Unit C2, Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, United Kingdom
WONDERDAYS LIMITED Jesson House, Stafford Park 1, Telford, Shropshire, TF3 3BD, United Kingdom
GLOBAL ICON LIMITED Suite 9c Pemberton House Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD
RB CONTRACTS LIMITED Coalport House Unit C1, Stafford Park 1, Telford, Shropshire, TF3 3BD, England
BOHOMOON LTD Suite 5, Syer House, Stafford Park 1, Telford, TF3 3BD, England
MMCS (UK) LTD Unit 42 Business Development Centre, Stafford Park 4, Telford, Shropshire, TF3 3BD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HORNBY, John Secretary (Active) Building E, Stafford Park, Stafford Park 1, Telford, Staffordshire, England, TF3 3BD /
20 February 2018
/
CLAYDON-BUTLER, Christine Anne Director (Active) Building E, Stafford Park, Stafford Park 1, Telford, Staffordshire, England, TF3 3BD April 1966 /
21 February 2018
British /
England
Company Director
HORNBY, John Charles Director (Active) Building E, Stafford Park 1, Telford, England, TF3 3BD February 1969 /
15 September 2017
British /
England
Director
WEBB, Matt Director (Active) Building E, Stafford Park, Stafford Park 1, Telford, Staffordshire, England, TF3 3BD January 1974 /
20 February 2018
British /
England
Cfo
HARDING, John Secretary (Resigned) Rock House, Carter Lane, Warsop Vale, Mansfield, Nottinghamshire, NG20 8XB /
/
PRITCHARD, Ian Secretary (Resigned) Building E, Stafford Park 1, Telford, England, TF3 3BD /
15 September 2017
/
RAWSON, Roger Harvey Secretary (Resigned) Building E, Stafford Park, Stafford Park 1, Telford, Staffordshire, England, TF3 3BD /
29 April 2009
British /
Finance Director
BALL, Kenneth Alfred Director (Resigned) 39 Spinney Close, Northfield, Birmingham, West Midlands, B31 2JG July 1943 /
18 November 1998
British /
United Kingdom
Technical Director
CLAYDON-BUTLER, Christine Anne Director (Resigned) Building E, Stafford Park, Stafford Park 1, Telford, Staffordshire, England, TF3 3BD April 1966 /
31 March 2016
British /
England
Managing Director
FRIESTAD, Leif Director (Resigned) Kingfisher House, Ratcher Way Crown Farm, Industrial Park Mansfield, Nottinghamshire, NG19 0FS December 1957 /
7 October 2013
Norwegian /
England
Managing Director
HARDING, Barbara Phyllis Director (Resigned) Building E, Stafford Park, Stafford Park 1, Telford, Staffordshire, England, TF3 3BD June 1948 /
13 March 2014
British /
England
Director
HARDING, Barbara Phyllis Director (Resigned) Rock House, Carter Lane, Warsop Vale, Mansfield, Nottinghamshire, NG20 8XB June 1948 /
British /
England
Managing Director
HARDING, John Director (Resigned) Building E, Stafford Park, Stafford Park 1, Telford, Staffordshire, England, TF3 3BD December 1948 /
British /
United Kingdom
Chairman
HARDING, Matthew Alistair Director (Resigned) Building E, Stafford Park, Stafford Park 1, Telford, Staffordshire, England, TF3 3BD May 1976 /
23 January 2002
British /
United Kingdom
Commercial Director
HATTON, David James Director (Resigned) 6 New Street, Higham, Derbyshire, DE55 6BP March 1977 /
6 May 2005
British /
Operations Commercial
HEYWORTH, Roger Mark Director (Resigned) 1 Fosbrook Drive, Castle Donington, Derbyshire, DE74 2UW May 1964 /
22 December 2003
British /
England
Works Director
KIRKHAM, Philip David Director (Resigned) Kingfisher House, Ratcher Way Crown Farm, Industrial Park Mansfield, Nottinghamshire, NG19 0FS December 1952 /
28 March 2011
British /
England
Managing Director
MAIN, David Robert Director (Resigned) Building E, Stafford Park 1, Telford, England, TF3 3BD August 1964 /
15 September 2017
British /
England
Chief Financial Officer
MARCHANT, Dennis James Director (Resigned) 34 Clifton Avenue, Stanley, Wakefield, West Yorkshire, WF3 4HB December 1946 /
8 April 1999
British /
Sales Director
PRITCHARD, Ian Director (Resigned) Building E, Stafford Park 1, Telford, Shropshire, England, TF3 3BD December 1969 /
15 September 2017
British /
England
Director
RAWSON, Roger Harvey Director (Resigned) Building E, Stafford Park, Stafford Park 1, Telford, Staffordshire, England, TF3 3BD February 1967 /
6 May 2005
British /
England
Finance Director
STRETTON, Rachel Director (Resigned) 74 Pares Way, Ockbrook, Derby, Derbyshire, DE72 3TL June 1967 /
1 October 1999
British /
Business Consultant
STRETTON, Timothy Paul Director (Resigned) 74 Pares Way, Ockbrook, Derby, Derbyshire, DE72 3TL October 1962 /
14 December 1993
British /
Business Consultant

Competitor

Search similar business entities

Post Town TELFORD
Post Code TF3 3BD
SIC Code 27400 - Manufacture of electric lighting equipment

Improve Information

Please provide details on KINGFISHER LIGHTING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches