ESSENTIAL LIGHTING GROUP LIMITED

2 officers / 16 resignations

WILLIAMS, RICHARD MARK

Correspondence address
69 HIGH STREET, BIDFORD-ON-AVON, ALCESTER, WARWICKSHIRE, UNITED KINGDOM, B50 4BG
Role
Director
Date of birth
March 1968
Appointed on
31 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B50 4BG £299,000

WILLIAMS, RICHARD MARK

Correspondence address
69 HIGH STREET, BIDFORD-ON-AVON, ALCESTER, WARWICKSHIRE, UNITED KINGDOM, B50 4BG
Role
Secretary
Date of birth
March 1968
Appointed on
31 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B50 4BG £299,000


BAXLEY, KEVIN

Correspondence address
19 KEELER PLACE, RIDGEFIELD, CONNECTICUT, 06877, USA
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
31 October 2008
Resigned on
13 February 2013
Nationality
AMERICAN
Occupation
DIRECTOR

HARRIS, JEREMIAH

Correspondence address
5 GILFORD LAKE DRIVE, ARMONK, NEW YORK, USA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
31 October 2008
Resigned on
31 October 2013
Nationality
AMERICAN
Occupation
DIRECTOR

LOCKET, MARTIN FRANK

Correspondence address
LALEHAM BLUEHOUSE LANE, OXTED, SURREY, RH8 0AD
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
31 October 2008
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RH8 0AD £1,157,000

ASHTON, BENJAMIN CAMPBELL WINTER

Correspondence address
47 GOVETT STREET, RANDWICK, 2031 NSW, AUSTRALIA
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
25 August 2008
Resigned on
31 October 2008
Nationality
AUSTRALIAN
Occupation
CHIEF OPERATING OFFICER

WATSON, JEFFREY JAMES

Correspondence address
35 GREEN VALLEY AVENUE, ST IVES, NSW 2075, AUSTRALIA
Role RESIGNED
Secretary
Date of birth
August 1955
Appointed on
5 March 2008
Resigned on
31 October 2008
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

WATSON, JEFFREY JAMES

Correspondence address
35 GREEN VALLEY AVENUE, ST IVES, NSW 2075, AUSTRALIA
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
5 March 2008
Resigned on
31 October 2008
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

KRUG, JEFFREY SAM

Correspondence address
12 MYUNA ROAD, DOVER HEIGHTS, NEW SOUTH WALES 2030, AUSTRALIA
Role RESIGNED
Secretary
Date of birth
December 1955
Appointed on
31 October 2007
Resigned on
5 March 2008
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

KRUG, JEFFREY SAM

Correspondence address
12 MYUNA ROAD, DOVER HEIGHTS, NEW SOUTH WALES 2030, AUSTRALIA
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
31 October 2007
Resigned on
5 March 2008
Nationality
AUSTRALIAN
Occupation
CHIEF FINANCIAL OFFICER

GARDNER, MICHAEL RICHARDSON

Correspondence address
UNIT 4, 38 BAY STREET, DOUBLE BAY, NEW SOUTH WALES 2028, AUSTRALIA
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
31 October 2007
Resigned on
25 August 2008
Nationality
AUSTRALIAN
Occupation
CHEIF EXECUTIVE OFFICER

SHEPHERD, BRIAN GEORGE

Correspondence address
THE OLD MALT HOUSE, SOUTH SIDE, STEEPLE ASTON, OXFORDSHIRE, OX25 4RT
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
31 October 2007
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
PRESIDENT EMEA

Average house price in the postcode OX25 4RT £1,332,000

LOCKET, MARTIN FRANK

Correspondence address
LALEHAM BLUEHOUSE LANE, OXTED, SURREY, RH8 0AD
Role RESIGNED
Secretary
Date of birth
May 1970
Appointed on
1 January 2006
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
LIGHTING CONSULTANT

Average house price in the postcode RH8 0AD £1,157,000

LOCKET, MARTIN FRANK

Correspondence address
LALEHAM BLUEHOUSE LANE, OXTED, SURREY, RH8 0AD
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
1 January 2006
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
LIGHTING CONSULTANT

Average house price in the postcode RH8 0AD £1,157,000

LAZARUS, FRANCES MARY

Correspondence address
ROSE COTTAGE, 1 PRIORY ROAD, HAMPTON, MIDDLESEX, TW12 2NR
Role RESIGNED
Secretary
Date of birth
August 1965
Appointed on
26 January 1996
Resigned on
1 January 2006
Nationality
BRITISH

Average house price in the postcode TW12 2NR £978,000

ACCESS REGISTRARS LIMITED

Correspondence address
INTERNATIONAL HOUSE, 31 CHURCH ROAD HENDON, LONDON, NW4 4EB
Role RESIGNED
Nominee Secretary
Appointed on
26 January 1996
Resigned on
26 January 1996

Average house price in the postcode NW4 4EB £623,000

LAZARUS, STEVEN ALEXANDER

Correspondence address
ROSE COTTAGE, 1 PRIORY ROAD, HAMPTON, MIDDLESEX, TW12 2NR
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
26 January 1996
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW12 2NR £978,000

ACCESS NOMINEES LIMITED

Correspondence address
INTERNATIONAL HOUSE, 31 CHURCH ROAD HENDON, LONDON, NW4 4EB
Role RESIGNED
Nominee Director
Appointed on
26 January 1996
Resigned on
26 January 1996

Average house price in the postcode NW4 4EB £623,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company