This company is commonly known as The Five Lamps Organisation. The company was founded 34 years ago and was given the registration number 02441319. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Eldon Street, Thornaby, Stockton-on-tees, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | THE FIVE LAMPS ORGANISATION |
---|---|---|
Company Number | : | 02441319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1989 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eldon Street, Thornaby, Stockton-on-tees, TS17 7DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eldon Street, Thornaby, Stockton-On-Tees, TS17 7DJ | Director | 24 August 2010 | Active |
Eldon Street, Thornaby, Stockton-On-Tees, TS17 7DJ | Director | 28 September 2010 | Active |
Eldon Street, Thornaby, Stockton-On-Tees, TS17 7DJ | Director | 25 January 2012 | Active |
20 Cuthbert Close, Thornaby, Stockton On Tees, TS17 6PJ | Secretary | 01 June 1993 | Active |
20 Cuthbert Close, Thornaby, Stockton On Tees, TS17 6PJ | Secretary | - | Active |
162, Davenport Road, Yarm, TS15 9TW | Secretary | 02 March 2004 | Active |
9 Heslop Street, Thornaby, Stockton On Tees, TS17 7HA | Secretary | 14 April 1992 | Active |
37 Station Crescent, Billingham, TS23 1LY | Director | 24 February 2004 | Active |
Eldon Street, Thornaby, Stockton-On-Tees, TS17 7DJ | Director | 24 August 2010 | Active |
6, Richardson Road, Thornaby, Stockton-On-Tees, United Kingdom, TS17 8QA | Director | 06 February 2008 | Active |
10 Lunebeck Walk, Thornaby, Stockton On Tees, TS17 9RE | Director | 21 February 1996 | Active |
13 Clifton Avenue, Stockton On Tees, TS18 3QF | Director | 21 June 1994 | Active |
1 Forest Mews, Thornaby, Stockton On Tees, TS17 0DP | Director | 21 June 1994 | Active |
59 Bader Avenue, Thornaby, TS17 0EH | Director | 19 April 2004 | Active |
37 Wolsingham Drive, Thornaby, Stockton On Tees, TS17 9DW | Director | 09 July 1996 | Active |
19 Longbeck Way, Thornaby, TS17 9RH | Director | 25 August 1998 | Active |
14 Wheeldale Crescent, Thornaby, Stockton On Tees, TS17 9BX | Director | 19 April 2004 | Active |
593, Thornaby Road, Thornaby, Stockton-On-Tees, United Kingdom, TS17 9HD | Director | 14 August 2007 | Active |
20 Cuthbert Close, Thornaby, Stockton On Tees, TS17 6PJ | Director | 06 April 2004 | Active |
Eldon Street, Thornaby, Stockton-On-Tees, TS17 7DJ | Director | 24 August 2010 | Active |
Eldon Street, Thornaby, Stockton-On-Tees, TS17 7DJ | Director | 01 April 2019 | Active |
19 Talisman Close, Eaglescliffe, Stockton On Tees, TS16 0RT | Director | 05 July 2000 | Active |
3 Tipton Close, Thornaby, Stockton On Tees, TS17 9QF | Director | 20 June 1995 | Active |
30 Whitley Road, Thornaby, Stockton On Tees, TS17 9HZ | Director | 21 June 1994 | Active |
3 Redmire Road, Stockton On Tees, TS18 4JR | Director | 03 June 2003 | Active |
Flat 2, 38-40 Dovecote Street, Stockton On Trees, TS17 1LN | Director | 04 February 2003 | Active |
56 Clarendon Road, Thornaby, Stockton On Tees, TS17 8JN | Director | - | Active |
84 Coniston Grove, Acklam, Middlesbrough, TS5 7DG | Director | 21 June 1994 | Active |
162, Davenport Road, Yarm, TS15 9TW | Director | 02 March 2004 | Active |
1 Foxglove Close, Eastfields, Stockton On Tees, TS19 8FN | Director | 03 June 2003 | Active |
8 Cedar Grove, Thornaby, TS17 8AQ | Director | 09 January 1996 | Active |
1 Hazel Grove, Thornaby, Stockton On Tees, TS17 8DS | Director | 09 January 1996 | Active |
2 Redditch Avenue, Stockton On Tees, TS19 9EG | Director | 03 September 1996 | Active |
Eldon Street, Thornaby, Stockton-On-Tees, TS17 7DJ | Director | 29 June 2016 | Active |
Eldon Street, Thornaby, Stockton-On-Tees, TS17 7DJ | Director | 01 June 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Accounts | Change account reference date company current extended. | Download |
2023-01-07 | Accounts | Accounts with accounts type group. | Download |
2022-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type group. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-10 | Accounts | Accounts with accounts type group. | Download |
2021-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.