Background WavePink WaveYellow Wave

ENDURA VIKING LAMPS LIMITED (00145821)

ENDURA VIKING LAMPS LIMITED (00145821) is an active UK company. incorporated on 20 January 1917. with registered office in Leeds.. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). ENDURA VIKING LAMPS LIMITED has been registered for 109 years. Current directors include MCCULLOUGH, Stephen Donald, SLOAN, James Michael, SWAANEN, Marinus.

Company Number
00145821
Status
active
Type
ltd
Incorporated
20 January 1917
Age
109 years
Address
46-48 Otley Rd., Leeds., LS20 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
MCCULLOUGH, Stephen Donald, SLOAN, James Michael, SWAANEN, Marinus
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDURA VIKING LAMPS LIMITED

ENDURA VIKING LAMPS LIMITED is an active company incorporated on 20 January 1917 with the registered office located in Leeds.. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). ENDURA VIKING LAMPS LIMITED was registered 109 years ago.(SIC: 7499)

Status

active

Active since 109 years ago

Company No

00145821

LTD Company

Age

109 Years

Incorporated 20 January 1917

Size

N/A

Accounts

ARD: 31/12

Overdue

26 years overdue

Last Filed

Made up to 31 December 1990 (35 years ago)
Type: Total Exemption (Full)

Next Due

Due by 31 October 1999
Period: 20 January 1917 - 31 December 1998

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 January 2017
For period ending 31 December 2016

Previous Company Names

GTE SYLVANIA (GLS) LIMITED
From: 31 December 1980To: 31 December 1981
ENDURA VIKING LAMPS(G.L.S.)LIMITED
From: 20 January 1917To: 31 December 1980
Contact
Address

46-48 Otley Rd. Guiseley Leeds., LS20 8AH,

Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Director Left
Jan 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STANSFIELD, Paul Charles

Active
21 Lynnfield Gardens, LeedsLS15 4BW
Secretary
Appointed N/A

MCCULLOUGH, Stephen Donald

Active
20 Quai Gustave Ador, 1207 GenevaFOREIGN
Born May 1943
Director
Appointed N/A

SLOAN, James Michael

Active
3 Thompson Green, ShipleyBD17 7PR
Born November 1941
Director
Appointed N/A

SWAANEN, Marinus

Active
76 Chemin Des Mollies, Geneva
Born December 1932
Director
Appointed N/A

ARMSTRONG, Anthony John

Resigned
Moorside Lodge Panorama Drive, IlkleyLS29 9RA
Born January 1946
Director
Appointed N/A
Resigned 12 Feb 1993

JOBES, David Alan

Resigned
26 The Avenue, GrimsbyDN41 7NE
Born September 1951
Director
Appointed 20 Oct 1992
Resigned 08 Apr 1993
Fundings
Financials
Latest Activities

Filing History

3

Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Restoration Order Of Court
20 April 2016
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87