Philips Lighting Limited
Dormant Company
Philips Lighting Limited contacts: address, phone, fax, email, website, shedule
Address: Philips Centre Guildford Business Park GU2 8XG Guildford
Phone: +44-1547 5486816
Fax: +44-1547 5486816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Philips Lighting Limited"? - send email to us!
Registration data Philips Lighting Limited
Register date: 1916-04-26
Register number: 00143701
Type of company: Private Limited Company
Get full report form global database UK for Philips Lighting LimitedOwner, director, manager of Philips Lighting Limited
Prem Waran Director. Address: Guildford Business Park, Guildford, Surrey, GU2 8XG, England. DoB: June 1969, British
Lynn Millns Secretary. Address: Guildford Business Park, Guildford, Surrey, GU2 8XG, England. DoB:
Lynn Margaret Millns Director. Address: Guildford Business Park, Guildford, Surrey, GU2 8XG, England. DoB: October 1968, Irish
Graham Tranter Director. Address: Guildford Business Park, Guildford, Surrey, GU2 8XH, England. DoB: November 1960, British
Hayden Paul Vivash Director. Address: Philips Centre, Guildford Business Park, Guildford, Surrey, GU2 8XH. DoB: February 1965, British
Martin Robert Armstrong Secretary. Address: 46 Ingram Road, Thornton Heath, Surrey, CR7 8EB. DoB: July 1956, British
Graham Tranter Director. Address: 168 Victoria Road, Ruislip Manor, Middlesex, HA4 0AW. DoB: November 1960, British
Martin Robert Armstrong Director. Address: 46 Ingram Road, Thornton Heath, Surrey, CR7 8EB. DoB: July 1956, British
Michael Geoffrey Morris Director. Address: 28 Boxgrove Avenue, Guildford, Surrey, GU1 1XG. DoB: March 1947, British
Robert Dunn Director. Address: 7 St Michaels Avenue, Hemel Hempstead, Hertfordshire, HP3 8HF. DoB: May 1946, Scottish
John William Whybrow Director. Address: Hill House, Clapgate Lane Slinfold, Horsham, West Sussex, RH13 0QU. DoB: March 1947, British
Peter John Maskell Director. Address: 43 Foley Road, Claygate, Esher, Surrey, KT10 0LU. DoB: November 1957, British
Ronald Rowe Pascoe Director. Address: 8 Richardson Walk, Lexden, Colchester, Essex, CO3 4AJ. DoB: January 1935, British
Johannes Overtoom Director. Address: Acacialaan, 5553 Ch Valkenswaard, FOREIGN, The Netherlands. DoB: December 1937, Dutch
Kevin Kennedy Director. Address: Hill House Bute Avenue, Petersham, Richmond, Surrey, TW10 7AX. DoB: May 1937, British
Michael Goodwin Director. Address: Londesborough House Tilburstow Hill, South Godstone, Godstone, Surrey, RH9 8WB. DoB: July 1956, British
Richard De Lange Director. Address: Lullenden Manor Hollow Lane, East Grinstead, West Sussex, RH19 3PT. DoB: April 1945, Dutch
John Michael Robinson Director. Address: Corner House, Kersey, Ipswich, Suffolk, IP7 6DY. DoB: February 1937, British
John Anthony Bertenshaw Secretary. Address: 17 Crescent Road, Kingston Upon Thames, Surrey, KT2 7RD. DoB: January 1944, British
Jobs in Philips Lighting Limited vacancies. Career and practice on Philips Lighting Limited. Working and traineeship
Electrical Supervisor. From GBP 1500
Plumber. From GBP 2100
Director. From GBP 5900
Package Manager. From GBP 1700
Other personal. From GBP 1400
Plumber. From GBP 1700
Cleaner. From GBP 1200
Other personal. From GBP 1000
Responds for Philips Lighting Limited on FaceBook
Read more comments for Philips Lighting Limited. Leave a respond Philips Lighting Limited in social networks. Philips Lighting Limited on Facebook and Google+, LinkedIn, MySpaceAddress Philips Lighting Limited on google map
Other similar UK companies as Philips Lighting Limited: Ms Health Limited | Digbeth Van Sales Limited | W Mckay & Sons Ltd | Jalema Limited | Autotech Motor Engineers (walkden) Ltd
1916 marks the founding Philips Lighting Limited, the firm which is located at Philips Centre, Guildford Business Park , Guildford. That would make 100 years Philips Lighting has been in the United Kingdom, as the company was created on April 26, 1916. The company's reg. no. is 00143701 and its postal code is GU2 8XG. The company is registered with SIC code 99999 - Dormant Company. The latest records cover the period up to December 31, 2015 and the most recent annual return was filed on November 3, 2015.
1 transaction have been registered in 2012 with a sum total of £650. In 2011 there was a similar number of transactions (exactly 1) that added up to £500. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services and Premises.
Prem Waran and Lynn Margaret Millns are listed as enterprise's directors and have been doing everything they can to help the company since February 2016. Furthermore, the director's duties are supported by a secretary - Lynn Millns, from who joined this company on February 1, 2016.