LIGHTING FOR STAFFORDSHIRE HOLDINGS LIMITED

7 officers / 22 resignations

DAKPOE, Prince Yao

Correspondence address
Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
Role ACTIVE
director
Date of birth
December 1979
Appointed on
2 May 2024
Nationality
British
Occupation
Director

VAGHELA, Sandip Hasmukh

Correspondence address
Eon Westwood Business Park, Coventry, England, England, CV4 8LG
Role ACTIVE
director
Date of birth
June 1981
Appointed on
20 March 2020
Nationality
British
Occupation
Head Of B&Cs Finance

WAKE, MICHAEL GEOFFREY

Correspondence address
E.ON UK PLC WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, UNITED KINGDOM, CV4 8LG
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR SOLUTIONS DELIVERY

DAY, MICHAEL ROBERT

Correspondence address
WESTWOOD WAY WESTWOOD BUSINESS PARK, COVENTRY, UNITED KINGDOM, CV4 8LG
Role ACTIVE
Director
Date of birth
April 1978
Appointed on
26 March 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

ACUTT, Bryan Michael

Correspondence address
Westwood Way, Westwood Business Park, Coventry, CV4 8LG
Role ACTIVE
director
Date of birth
October 1979
Appointed on
2 March 2016
Nationality
British
Occupation
Chartered Accountant

INFRASTRUCTURE MANAGERS LIMITED

Correspondence address
8th Floor 6 Kean Street, London, United Kingdom, WC2B 4AS
Role ACTIVE
corporate-secretary
Appointed on
5 November 2010

CAVILL, John Ivor

Correspondence address
Westwood Way, Westwood Business Park, Coventry, CV4 8LG
Role ACTIVE
director
Date of birth
October 1972
Appointed on
5 March 2010
Resigned on
2 May 2024
Nationality
British
Occupation
Director

HOLL, ANTHONY PAUL

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, UNITED KINGDOM, CV4 8LG
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
23 May 2016
Resigned on
28 January 2019
Nationality
BRITISH
Occupation
HEAD OF INFRASTRUCTURE SERVICES

GILBERT, PHILIP DAVID JOHN

Correspondence address
WESTWOOD WAY WESTWOOD BUSINESS PARK, COVENTRY, UNITED KINGDOM, CV4 8LG
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
16 February 2015
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
HEAD OF COMMERCIAL

BIIF CORPORATE SERVICES LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Appointed on
1 August 2014
Resigned on
2 March 2016
Nationality
NATIONALITY UNKNOWN

IRETON, JOHN ANTHONY

Correspondence address
NEWSTEAD COURT SHERWOOD PARK, LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, UNITED KINGDOM, NG15 0DR
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
23 January 2013
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NG15 0DR £4,837,000

WYNNE-SIMMONS, BENEDICT JAMES

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Role RESIGNED
Director
Date of birth
August 1981
Appointed on
21 June 2012
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
ASSET MANAGEMENT

SHERRARD, MARK HAYTON

Correspondence address
WATERFRONT HOUSE LAKESIDE COURT, OSIER DRIVE, SHERWOOD BUSINESS PARK ANNESLEY, NOTTINGHAM, UNITED KINGDOM, NG15 0DS
Role RESIGNED
Director
Date of birth
July 1976
Appointed on
30 January 2012
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NG15 0DS £1,613,000

BASCHE, PETER

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
5 November 2010
Resigned on
13 September 2011
Nationality
GERMAN
Occupation
HEAD OF FINANCE & COMMERCIAL

WOODHEAD, MICHAEL PAUL

Correspondence address
WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
29 October 2009
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CHRISTAKIS, TASSOS

Correspondence address
105 PROVIDENCE SQUARE, LONDON, SE1 2EB
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
29 May 2009
Resigned on
5 March 2010
Nationality
GREEK
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode SE1 2EB £1,074,000

WATSON, ANDREW GRAHAM BECKET

Correspondence address
SUNNYSIDE, LANGTONGATE, DUNS, BERWICKSHIRE, TD11 3QG
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
1 November 2008
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
BANKER

BAKER, MARTIN

Correspondence address
27 CHURCH LANE, MUSTON, NOTTINGHAMSHIRE, NG13 0FD
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
8 August 2008
Resigned on
29 October 2009
Nationality
BRITISH
Occupation
HEAD OF SES DELIVERY & MANAGED SERVICES

Average house price in the postcode NG13 0FD £437,000

MORGAN, DAVID ALAN

Correspondence address
1 OLD POLICE STATION, COACH LANE, FARINGDON, OXFORDSHIRE, SN7 8AB
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
8 August 2008
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
HEAD OF PFI E.ON RETAIL E.ON UK

Average house price in the postcode SN7 8AB £466,000

DUNN, GREGORY MACGILL

Correspondence address
WESTWOOD WAY WESTWOOD BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV4 8LG
Role RESIGNED
Secretary
Appointed on
8 August 2008
Resigned on
5 November 2010
Nationality
BRITISH

BRUCE, ANDREW DAVID

Correspondence address
147 CONSTITUTION STREET, EDINBURGH, MIDLOTHIAN, EH6 7AD
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
15 January 2008
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

OULTON, RICHARD JOHN

Correspondence address
9 OLD ACRE LANE, BROCTON, STAFFORD, STAFFORDSHIRE, ST17 0TW
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
3 October 2003
Resigned on
8 August 2008
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode ST17 0TW £629,000

NORTHWOOD, Paul David

Correspondence address
8 Ashdale Park, Yarnfield, Stone, Staffordshire, ST15 0SZ
Role RESIGNED
secretary
Appointed on
31 March 2003
Resigned on
8 August 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode ST15 0SZ £532,000

CHUDLEY, BENARD JAMES

Correspondence address
THE SHRUBBERY, STUBWOOD LANE, DENSTONE, UTTOXETER, STAFFORDSHIRE, ST14 5HU
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
31 March 2003
Resigned on
10 September 2003
Nationality
BRITISH
Occupation
GENERAL MANAGER ABB LTD

Average house price in the postcode ST14 5HU £465,000

NORTHWOOD, Paul David

Correspondence address
8 Ashdale Park, Yarnfield, Stone, Staffordshire, ST15 0SZ
Role RESIGNED
director
Date of birth
May 1957
Appointed on
31 March 2003
Resigned on
8 August 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode ST15 0SZ £532,000

ELLIOT, JOHN CHRISTIAN

Correspondence address
1 HOPE TERRACE, EDINBURGH, MIDLOTHIAN, EH9 2AP
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
31 March 2003
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
MERCHANT BANKER

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Secretary
Appointed on
19 November 2002
Resigned on
31 March 2003

DLA NOMINEES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Director
Appointed on
19 November 2002
Resigned on
31 March 2003

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Director
Appointed on
19 November 2002
Resigned on
31 March 2003

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