LITE-WIRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02628517. The registration start date is July 11, 1991. The current status is Active.
Company Number | 02628517 |
Company Name | LITE-WIRE LIMITED |
Registered Address |
Unit 1.07 Fernberga House Alexandra Road Farnborough Hants GU14 6DQ United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1991-07-11 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2017-05-08 |
Returns Last Update | 2016-04-10 |
Confirmation Statement Due Date | 2021-04-24 |
Confirmation Statement Last Update | 2020-04-10 |
Information Source | source link |
SIC Code | Industry |
---|---|
32990 | Other manufacturing n.e.c. |
Address |
UNIT 1.07 FERNBERGA HOUSE ALEXANDRA ROAD |
Post Town | FARNBOROUGH |
County | HANTS |
Post Code | GU14 6DQ |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
PEREI GROUP LIMITED | Unit 1.07 Fernberga House, Alexandra Road, Farnborough, Hants, GU14 6DQ, United Kingdom |
Entity Name | Office Address |
---|---|
ACE TANKS LTD | Suite 1.22 Ferneberga House Alexandra Road Farnbor, Alexandra Road, Farnborough, GU14 6DQ, England |
A FRANCHISING LIMITED | Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom |
ASSURED MORTGAGES LIMITED | Suite 2.8, Alexandra Road, Farnborough, GU14 6DQ, England |
SYNERGY3 GROUP LIMITED | G1a Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England |
HC PYRAMID ELECTRICAL LIMITED | Suite G04b Pure Offices Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, England |
GOODWILL AND HOPE LTD | Pure Offices Suite G6,ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, United Kingdom |
REAL SERVE IT LIMITED | Pure Offices Suite G2 Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ |
DELTRONIC LIMITED | Unit 1.07 Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom |
BLACKSTROUD INSTALLATION SERVICES LTD | Ferneberga House, Alexandra Road, Farnborough, Hampshire, GU14 6DQ, England |
LEGAL ONLINE WITNESS LIMITED | Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PEREI, William Richard | Secretary (Active) | Sunbury House, Christy Estate Ivy Road, Aldershot, Hampshire, GU12 4TX | / 10 October 2001 |
/ |
|
CORKE, Robert | Director (Active) | Sunbury House, Christy Estate Ivy Road, Aldershot, Hampshire, GU12 4TX | August 1969 / 28 March 2012 |
British / United Kingdom |
Business Development Director |
PEREI, Robert Anthony | Director (Active) | Sunbury House, Christy Estate Ivy Road, Aldershot, Hampshire, GU12 4TX | December 1973 / 15 March 2010 |
British / United Kingdom |
Director |
PEREI, William Richard | Director (Active) | Sunbury House, Christy Estate Ivy Road, Aldershot, Hampshire, GU12 4TX | April 1971 / 10 October 2001 |
British / United Kingdom |
Accountant |
MCILVENNA, Edmund William | Secretary (Resigned) | New Trees Standford Hill, Standford, Bordon, Hampshire, GU35 8QU | / 2 August 1991 |
/ |
|
PEREI, Timothy Edward | Secretary (Resigned) | 6 Old School Mews, St Mary`S Road, Weybridge, Surrey, KT13 9PW | / 8 April 1998 |
/ |
|
SALEH, Ebrahim Ismail | Secretary (Resigned) | 12 Hove Park Road, Hove, East Sussex, BN3 6LA | / 11 July 1991 |
/ |
|
ALBANY, Robert Norman | Director (Resigned) | Somerset Villas No 98 Newport Road, Aldershot, Hampshire, GU12 4PW | March 1947 / 2 August 1991 |
British / |
Sales Director |
BARNETT, Sebastian Kaye | Director (Resigned) | The Old Vicarage Vicarage Drive, Foxton, Market Harborough, Leicestershire, LE16 7RJ | May 1965 / 2 August 1991 |
British / |
Director |
PEREI, Anthony Edward | Director (Resigned) | Chargate Close, Burwood Park, Walton-On-Thames, Surrey, KT12 5DN | September 1941 / 2 August 1991 |
British / United Kingdom |
Director |
RASTELLI, Louise Kathryn | Director (Resigned) | 61 Springfield Road, Brighton, East Sussex, BN1 6DF | December 1963 / 11 July 1991 |
British / |
Secretary |
SALEH, Ebrahim Ismail | Director (Resigned) | 12 Hove Park Road, Hove, East Sussex, BN3 6LA | June 1954 / 11 July 1991 |
British / |
Chartered Accountant |
SIMMONDS, Paul | Director (Resigned) | The Willows, 2b High Street, Hardingstone, Northampton, NN4 7BT | October 1963 / 2 August 1991 |
British / |
Director |
Post Town | FARNBOROUGH |
Post Code | GU14 6DQ |
SIC Code | 32990 - Other manufacturing n.e.c. |
Please provide details on LITE-WIRE 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.