LITE-WIRE LIMITED

Address:
Unit 1.07 Fernberga House, Alexandra Road, Farnborough, Hants, GU14 6DQ, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address UNIT 1.07 FERNBERGA HOUSE
ALEXANDRA ROAD
Post Town FARNBOROUGH
County HANTS
Post Code GU14 6DQ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
PEREI GROUP LIMITED Unit 1.07 Fernberga House, Alexandra Road, Farnborough, Hants, GU14 6DQ, United Kingdom

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town FARNBOROUGH
Post Code GU14 6DQ
SIC Code 32990 - Other manufacturing n.e.c.

Improve Information

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.

Register Information

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

Trending Searches