This company is commonly known as Translite Limited. The company was founded 35 years ago and was given the registration number 02284303. The firm's registered office is in GUILDFORD. You can find them at Unit 3, Guildford Business Park, Guildford, . This company's SIC code is 99999 - Dormant Company.
Name | : | TRANSLITE LIMITED |
---|---|---|
Company Number | : | 02284303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Guildford Business Park, Guildford, England, GU2 8XG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Secretary | 01 February 2016 | Active |
3, Guildford Business Park, Guildford, United Kingdom, GU2 8XG | Director | 09 February 2024 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 01 February 2016 | Active |
Philips Centre, Guildford Business Park, Guildford, GU2 8XH | Secretary | 20 May 2010 | Active |
Gannock Farmhouse, Gannock Green, Sandon, SG9 0RH | Secretary | 15 September 2000 | Active |
90 High Street, Wimbledon, London, SW19 5EG | Secretary | - | Active |
4817 Fairway Pointe Court, Louisville, Usa, | Secretary | 13 February 2002 | Active |
2, High Street, Kingston Upon Thames, United Kingdom, KT1 1EY | Corporate Secretary | 01 January 2003 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 22 September 2011 | Active |
51 Walton Street, London, SW3 2HT | Director | - | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 02 October 2018 | Active |
Unit 3, Guildford Business Park, Guildford, England, GU2 8XG | Director | 05 August 2020 | Active |
289 Lawrence Drive, Portsmouth, Rhode Island, Usa, | Director | 15 September 2000 | Active |
1986 Silverwood Avenue, Mountain View California 94043, Usa, FOREIGN | Director | 26 June 1991 | Active |
4360 Brownsboro Road Suite 30, Louisville, Kentucky 40207, Usa, | Director | 17 November 2000 | Active |
Genedon Sa, 6 Rue Ditalie, 1204 Geneva, Switzerland, FOREIGN | Director | - | Active |
Unit 3, Guildford Business Park, Guildford, England, GU2 8XG | Director | 22 January 2020 | Active |
Philips Lighting North America, 3 Burlington Woods Drive, Burlington, Usa, 01803 | Director | 13 July 2010 | Active |
819 Bayview Way, Redwood City, Usa, | Director | - | Active |
1 Spencer Hill, Wimbledon, London, SW19 4NZ | Director | - | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 13 September 2017 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XH | Director | 31 December 2015 | Active |
Philips Centre, Guildford Business Park, Guildford, GU2 8XH | Director | 22 September 2011 | Active |
Philips Centre, Guildford Business Park, Guildford, England, GU2 8XG | Director | 01 February 2016 | Active |
Flat 8, 35 Collingham Place, London, SW5 0QF | Director | - | Active |
Genlyte Thomas Group Llc | ||
Notified on | : | 11 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 200 Franklin Square Drive, 200 Franklin Square Drive, Somerset Nj, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-16 | Resolution | Resolution. | Download |
2024-02-14 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-03 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.