This company is commonly known as Flashlight Limited. The company was founded 22 years ago and was given the registration number 04484582. The firm's registered office is in HIGH WYCOMBE. You can find them at Centauri House Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | FLASHLIGHT LIMITED |
---|---|---|
Company Number | : | 04484582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centauri House Hillbottom Road, Sands Industrial Estate, High Wycombe, Buckinghamshire, England, HP12 4HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centauri House, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HQ | Director | 08 September 2016 | Active |
Centauri House, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HQ | Director | 12 July 2002 | Active |
Centauri House, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HQ | Director | 01 May 2018 | Active |
Centauri House, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HQ | Director | 01 June 2023 | Active |
Centauri House, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HQ | Director | 08 September 2016 | Active |
138 Hollins Lane, Accrington, BB5 2JU | Secretary | 12 July 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 12 July 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 12 July 2002 | Active |
Centauri House, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HQ | Director | 12 July 2002 | Active |
A.C. Worldwide Group Limited | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Centauri House, Hillbottom Road, High Wycombe, England, HP12 4HQ |
Nature of control | : |
|
Mrs Susan Christine Margaret Dodd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ellesmere Cottage, 1 Barton Road Worsley, Manchester, United Kingdom, |
Nature of control | : |
|
Mrs Elizabeth Anne Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 138, Hollins Lane, Accrington, United Kingdom, |
Nature of control | : |
|
Robert John Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodley, Whins Lane, Burnley, United Kingdom, BB12 7RB |
Nature of control | : |
|
Andrew Graham Dodd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ellesmere Cottage, 1 Barton Road Worsley, Manchester, United Kingdom, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.