SEC HIGHWAY LIGHTING (NO.4) LIMITED

C/O Ems Ltd 2nd Floor Toronto Square C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ, West Yorkshire, United Kingdom
StatusACTIVE
Company No.05803259
CategoryPrivate Limited Company
Incorporated03 May 2006
Age18 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

SEC HIGHWAY LIGHTING (NO.4) LIMITED is an active private limited company with number 05803259. It was incorporated 18 years, 2 months, 3 days ago, on 03 May 2006. The company address is C/O Ems Ltd 2nd Floor Toronto Square C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ, West Yorkshire, United Kingdom.



People

FOWLER, Jack Leonard

Secretary

ACTIVE

Assigned on 11 Oct 2022

Current time on role 1 year, 8 months, 26 days

CUNNINGHAM, Thomas Samuel

Director

Director

ACTIVE

Assigned on 15 Oct 2021

Current time on role 2 years, 8 months, 22 days

SCOTT, Jack Anthony

Director

Director

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 3 months, 5 days

CHALLANDS, Jonjo Benjamin

Secretary

RESIGNED

Assigned on 03 Sep 2018

Resigned on 07 Oct 2019

Time on role 1 year, 1 month, 4 days

CLARKE, Emma Margaret

Secretary

RESIGNED

Assigned on 13 Oct 2020

Resigned on 11 Oct 2022

Time on role 1 year, 11 months, 29 days

DONNELLY, Lawrence John Vincent

Secretary

Director

RESIGNED

Assigned on 29 Feb 2008

Resigned on 21 Nov 2011

Time on role 3 years, 8 months, 21 days

HIGSON, Robert Ian

Secretary

RESIGNED

Assigned on 03 May 2006

Resigned on 29 Feb 2008

Time on role 1 year, 9 months, 26 days

OGRIGRI, Vincent

Secretary

RESIGNED

Assigned on 07 Oct 2019

Resigned on 13 Oct 2020

Time on role 1 year, 6 days

SHARMA, Brian Dominic

Secretary

RESIGNED

Assigned on 08 Aug 2013

Resigned on 06 Nov 2015

Time on role 2 years, 2 months, 29 days

SPRINGETT, Gordon Neil

Secretary

RESIGNED

Assigned on 06 Nov 2015

Resigned on 28 Apr 2017

Time on role 1 year, 5 months, 22 days

TANNER, Elizabeth Anne

Secretary

RESIGNED

Assigned on 21 Nov 2011

Resigned on 08 Aug 2013

Time on role 1 year, 8 months, 17 days

THAKRAR, Amit

Secretary

RESIGNED

Assigned on 20 Apr 2017

Resigned on 03 Sep 2018

Time on role 1 year, 4 months, 13 days

THAKRAR, Amit Rishi Jaysukh

Secretary

RESIGNED

Assigned on 01 Nov 2015

Resigned on 01 Nov 2015

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 May 2006

Resigned on 03 May 2006

Time on role

ALLAN, Derrick Davidson

Director

Business Development Manager

RESIGNED

Assigned on 16 Apr 2008

Resigned on 06 Nov 2015

Time on role 7 years, 6 months, 20 days

BAILEY, Jonathan

Director

Street Lighting Director (Pfi Sector)

RESIGNED

Assigned on 22 Oct 2013

Resigned on 06 Nov 2015

Time on role 2 years, 15 days

CLARKE, Patrick Anthony

Director

Manager

RESIGNED

Assigned on 01 Jan 2008

Resigned on 29 Feb 2008

Time on role 1 month, 28 days

CUNNINGHAM, Thomas Samuel

Director

Asset Manager

RESIGNED

Assigned on 01 Oct 2016

Resigned on 01 Apr 2021

Time on role 4 years, 6 months, 1 day

CUTTILL, Paul Andrew

Director

Chief Operating Officer Networ

RESIGNED

Assigned on 13 Oct 2006

Resigned on 29 Feb 2008

Time on role 1 year, 4 months, 16 days

DATE, Stephen James

Director

Manager

RESIGNED

Assigned on 03 May 2006

Resigned on 31 Jul 2007

Time on role 1 year, 2 months, 28 days

DYKE, Michael Sean

Director

Company Director

RESIGNED

Assigned on 01 Jan 2007

Resigned on 01 Jan 2008

Time on role 1 year

HILLMAN, Christopher Michael

Director

Director

RESIGNED

Assigned on 29 Feb 2008

Resigned on 01 Oct 2015

Time on role 7 years, 7 months, 2 days

KEOGH, Beverley Anne

Director

Director

RESIGNED

Assigned on 13 Sep 2011

Resigned on 22 Oct 2013

Time on role 2 years, 1 month, 9 days

MACKINLAY, Gavin William

Director

Investment Director

RESIGNED

Assigned on 06 Nov 2015

Resigned on 03 Sep 2018

Time on role 2 years, 9 months, 27 days

MAES, Maria Henrica

Director

Director

RESIGNED

Assigned on 03 May 2006

Resigned on 12 Oct 2006

Time on role 5 months, 9 days

O'BRIEN, Kirsty

Director

Operations Manager

RESIGNED

Assigned on 01 Apr 2016

Resigned on 28 Apr 2017

Time on role 1 year, 27 days

PETERS, Antony Edward

Director

Investment Management

RESIGNED

Assigned on 06 Nov 2015

Resigned on 10 May 2017

Time on role 1 year, 6 months, 4 days

ROUGH, Mark Charles

Director

Company Director

RESIGNED

Assigned on 01 Jan 2014

Resigned on 01 Apr 2015

Time on role 1 year, 2 months, 31 days

SHARMA, Brian Dominic

Director

Solicitor

RESIGNED

Assigned on 08 Aug 2013

Resigned on 06 Nov 2015

Time on role 2 years, 2 months, 29 days

TANNER, Elizabeth Anne

Director

Barrister

RESIGNED

Assigned on 16 Apr 2008

Resigned on 08 Aug 2013

Time on role 5 years, 3 months, 22 days

THAKRAR, Amit Rishi Jaysukh

Director

Chartered Accountant

RESIGNED

Assigned on 03 Sep 2018

Resigned on 15 Oct 2021

Time on role 3 years, 1 month, 12 days

YATES, Philip Stephen

Director

Director

RESIGNED

Assigned on 29 Feb 2008

Resigned on 01 Jan 2014

Time on role 5 years, 10 months, 1 day


Some Companies

ABODE MANCHESTER 2 LIMITED

LADSON HOUSE OAK GREEN BUSINESS PARK,CHEADLE HULME,SK8 6QL

Number:11694255
Status:ACTIVE
Category:Private Limited Company

BIBLE SOCIETY RESOURCES LIMITED

STONEHILL GREEN,SWINDON,SN5 7DG

Number:05450490
Status:ACTIVE
Category:Private Limited Company

DIGITAL CACTUS LIMITED

55 CROWN STREET,BRENTWOOD,CM14 4BD

Number:10940733
Status:ACTIVE
Category:Private Limited Company

GRAHAM SAGGERS FINE ENGRAVING LIMITED

4 PRIORY CLOSE,BRENTWOOD,CM15 9PZ

Number:09500448
Status:ACTIVE
Category:Private Limited Company

N K AVIATION LIMITED

130 LEWIS ROAD,NEATH,SA11 1DQ

Number:08008133
Status:ACTIVE
Category:Private Limited Company

NOTAKADE LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:10625524
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