Lighting Industry Federation Limited

Dormant Company

Contacts of Lighting Industry Federation Limited: address, phone, fax, email, website, working hours

Address: Stafford Park 7 Telford TF3 3BQ Shropshire

Phone: +44-1289 5162719 +44-1289 5162719

Fax: +44-1289 5162719 +44-1289 5162719

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Lighting Industry Federation Limited"? - Send email to us!

Lighting Industry Federation Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Lighting Industry Federation Limited.

Registration data Lighting Industry Federation Limited

Register date: 1958-05-06
Register number: 00604111
Capital: 598,000 GBP
Sales per year: Approximately 691,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Domestic
Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report from global database of The UK for Lighting Industry Federation Limited

Addition activities kind of Lighting Industry Federation Limited

5949. Sewing, needlework, and piece goods
306909. Stationer's rubber sundries
22111004. Percaline, cotton
28190400. Sodium & potassium compounds, exc. bleaches, alkalies, alum.
28449904. Powder: baby, face, talcum, or toilet
35770200. Key-tape equipment, except drives
36790111. Transducers, electrical
36940200. Ignition apparatus and distributors
79979905. Flying field, maintained by aviation clubs
95120102. Game and inland fish agency, government

Owner, director, manager of Lighting Industry Federation Limited

Director - John Peter Barnett-hunt. Address: Telford, Shropshire, TF3 3BQ, England. DoB: November 1955, British

Director - Rune Wilhelm Marki. Address: Telford, Shropshire, TF3 3BQ, England. DoB: November 1950, German

Director - Peter James Denny. Address: Westminster Tower, 3 Albert Embankment, London, SE1 7SL. DoB: June 1952, British

Director - Michael Herbert Collett. Address: Telford, Shropshire, TF3 3BQ, England. DoB: June 1958, British

Director - David Brian Wright. Address: Telford, Shropshire, TF3 3BQ, England. DoB: September 1956, British

Director - John Conrad Mcdonnell. Address: Telford, Shropshire, TF3 3BQ, England. DoB: October 1963, British

Director - Alasdair Roderick Mcrury. Address: Telford, Shropshire, TF3 3BQ, England. DoB: May 1956, British

Director - Rune Wilhem Marki. Address: Westminster Tower, 3 Albert Embankment, London, SE1 7SL. DoB: October 1950, British

Director - Edward Taylor. Address: Telford, Shropshire, TF3 3BQ, England. DoB: December 1947, British

Director - John Stanley Robb. Address: Wheatley Hall Road, Doncaster, South Yorkshire, DN2 4NB, England. DoB: May 1963, British

Director - Keith Huxley. Address: Church Street, Rickmansworth, Hertfordshire, WD3 1RT. DoB: March 1942, British

Director - Andrew David Hughes. Address: Butchers Race, Green Lane Industrial Estate, Spennymoor, County Durham, DL16 6HL, United Kingdom. DoB: March 1962, British

Director - David Richard Dawkins. Address: Stonecroft, Countesthorpe, Leicestershire, LE8 5UG, England. DoB: May 1966, British

Director - John Harding. Address: Carter Lane, Warsop Vale, Mansfield, Nottinghamshire, NG20 8XF. DoB: December 1948, British

Director - David Anthony Ribbons. Address: Tindall Close, Haroldwood, Romford, Essex, RM3 0PB. DoB: August 1972, British

Director - Mark Cunningham. Address: The Ridgeway, St Albans, Hertfordshire, AL4 9XJ. DoB: November 1958, Australian

Director - Martin Kessell. Address: Earlshall Road, Eltham, London, SE9 1PT. DoB: March 1966, British

Director - Rune Wilhelm Marki. Address: Hatch Lane, Windsor, Berkshire, SL4 3QR. DoB: October 1950, Norwegian

Director - Stephen Angus Shield. Address: Station Road, Amersham, Bucks, HP7 0BD. DoB: February 1964, British

Director - Alasdair Roderick Mcrury. Address: 4 Herbert Gardens, Towcester, Northamptonshire, NN12 7BB. DoB: May 1956, British

Secretary - Edward Taylor. Address: 23 Barnfield Road, Sanderstead, Surrey, CR2 0EZ. DoB:

Director - Peter James Denny. Address: 7 Meadway, Bugbrooke, Northampton, Northamptonshire, NN7 3PL. DoB: June 1952, British

Director - Peter Mazalon. Address: Tanglewood, Chalk Lane, East Horsley, Surrey, KT24 6TH. DoB: October 1959, British

Director - Kelvin Lay. Address: 50 Mount Avenue, Ealing, London, W5 2QJ. DoB: May 1953, British

Director - Mark Wombwell. Address: 1 Moncrif Close, Bearsted, Kent, ME14 4QG. DoB: March 1964, British

Director - Terence Dean. Address: 5 Broom Close, Cheshunt, Hertfordshire, EN7 6DD. DoB: May 1959, British

Director - David John Schofield. Address: Newbold House, 83 Newtown Road, Newbury, Berkshire, RG14 7DD. DoB: February 1958, British

Director - David Brian Wright. Address: 5 Blacksmith Close, Billericay, Essex, CM12 0XX. DoB: September 1956, British

Director - Gerry O'donnell. Address: 18 Melrose Road, Coulsdon, Surrey, CR5 3JH. DoB: December 1956, British

Director - John Conrad Mcdonnell. Address: The Stone Granary, Wighill Park, Tadcaster, West Yorkshire, LS24 8BR. DoB: October 1963, British

Director - Siegmar Gunter Proebstl. Address: 11 Wolsey Close, Coombe, Kingston Upon Thames, Surrey, KT2 7ER. DoB: December 1960, German

Director - Stuart Robert Aitken Carter. Address: 38 Langdon Park Road, Highgate, London, N6 5QG. DoB: April 1952, British

Director - Rupert Henry James Martin. Address: Mappowder Court Farm, Mappowder, Sturminster Newton, Dorset, DT10 2EN. DoB: April 1949, British

Director - Eddie Guest. Address: 9 Ferneley Rise, Thrussington, Leicestershire, LE7 4UA. DoB: November 1952, British

Director - Alan Ralph Green. Address: 7 The Limes, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1ET. DoB: June 1950, British

Director - Mark Wombwell. Address: 1 Moncrif Close, Bearsted, Kent, ME14 4QG. DoB: March 1964, British

Director - Michael Herbert Collett. Address: Honeybottom Lane, Dry Sandford, Abingdon, Oxfordshire, OX13 6BX, United Kingdom. DoB: June 1958, British

Director - Leigh Thomasson. Address: Alderson Drive, Tickhill, Doncaster, South Yorkshire, DN11 9HR. DoB: n\a, Uk

Director - David Anthony Dimeloe. Address: The Firs 9 Knighton Road, Four Oaks, Sutton Coldfield, B74 4NY. DoB: May 1947, British

Director - Timothy James Povall. Address: 98 Boileau Road, Ealing, London, W5 3AJ. DoB: May 1965, British

Director - Richard Paul Stuckes. Address: Grovewood House, Crawley Wood Close, Camberley, Surrey, GU15 2BX. DoB: November 1967, British

Director - Nicholas John Farraway. Address: 65 Monkwood Close, Romford, Essex, RM1 2NQ. DoB: January 1961, British

Director - Alan Ralph Green. Address: 7 The Limes, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1ET. DoB: June 1950, British

Director - Alan John Wainwright. Address: Wayside, Little Preston, Daventry, Northamptonshire, NN11 3TF. DoB: October 1949, British

Director - Jeremy Simon Ling. Address: Claremont The Haven, Billingshurst, West Sussex, RH14 9BE. DoB: May 1961, British

Director - Paul Bernard Barton. Address: 1 Paddock Chase, Poynton, Stockport, Cheshire, SK12 1XR. DoB: March 1953, British

Director - Richard George Harrison. Address: 2 Crawley Wood Close, Camberley, Surrey, GU15 2BX. DoB: December 1943, British

Director - David Brian Wright. Address: 5 Blacksmith Close, Billericay, Essex, CM12 0XX. DoB: September 1956, British

Director - Robert Priestley. Address: 118 Huddersfield Road, Brighouse, Huddersfield, HD6 3RH. DoB: February 1943, British

Director - Alan Graham Matheson. Address: The Waldens Pondside, Graveley, Hitchin, Hertfordshire, SG4 7LG. DoB: January 1961, British

Director - David George Hawes. Address: Hunts Cottage, Bentworth, Alton, Hants, GU34 5RD. DoB: October 1946, British

Director - James Eric Scrimshaw. Address: West Laighton Farmhouse, Laughton, Sleaford, Lincolnshire, NG34 0HD. DoB: n\a, British

Director - William Milford. Address: 28c Broadwater Down, Tunbridge Wells, Kent, TN2 5NR. DoB: December 1937, British

Director - Bjorn Jonas Pehrsson. Address: 13 Henley Drive, Combe Coppice, Kingston Upon Thames, Surrey, KT2 7EB. DoB: February 1944, Swedish

Director - Lajos Bedocs. Address: 4 Greenhill Road, Heighington, Newton Aycliffe, County Durham, DL5 6RN. DoB: March 1942, British

Director - Richard Charles Oliver. Address: 5 Westcott Way, Cheam, Surrey, SM2 7JY. DoB: November 1945, British

Director - Keith Stuart Jordan. Address: 63 Harington Green, Formby, Liverpool, L37 1PN. DoB: June 1952, British

Director - Colin Michael Brangwin. Address: 11 Blackroot Road, Sutton Coldfield, West Midlands, B74 2QH. DoB: November 1937, British

Director - Hugh Joseph Ogus. Address: 10 Spring Lake, Stanmore, Middlesex, HA7 3BX. DoB: January 1934, British

Director - Andrew Letham Smith. Address: Apartment 1 Dockett Moorings, Mead Lane, Chertsey, Surrey, KT16 8LW. DoB: July 1947, British

Director - Brandon Barnwell. Address: 21 Astra Court, Hythe, Southampton, Hampshire, SO45 6DZ. DoB: September 1941, British

Director - Geoffrey Hall. Address: Sycamore House Buttery Lane, Old Teversal, Sutton In Ashfield, Nottinghamshire, NG17 3JN. DoB: December 1943, British

Director - Peter John Maskell. Address: 43 Foley Road, Claygate, Esher, Surrey, KT10 0LU. DoB: November 1957, British

Director - Robin Lewis Natley. Address: Plantation House, The Street Eastling, Faversham, Kent, ME13 0AZ. DoB: May 1958, British

Director - Robert Caban. Address: 12 The Old Sorting Office, 39 Station Road, London, SW13 0LF. DoB: October 1947, Austrian

Director - Norbert Zipf. Address: 8 St Stephens Court, St Stephens Road, Ealing, London, W13 8HD. DoB: February 1949, German

Director - Keith Applin. Address: 12 Faris Barn Drive, Woodham, Addlestone, Surrey, KT15 3DZ. DoB: November 1945, British

Director - Roger Louis Stone. Address: West Grove Hammers Lane, Mill Hill, London, NW7 4DY. DoB: July 1939, British

Director - John Graeme Brook. Address: Beechtree House, Burn, Selby, North Yorkshire, YO8 8LJ. DoB: June 1945, British

Director - Alan Mills. Address: 33 Hammond End, Farnham Common, South Bucks, SL2 3LG. DoB: February 1933, British

Director - Mark Howard Levett. Address: Marigolds Marigold Lane, Stock, Ingatestone, Essex, CM4 9PU. DoB: March 1946, British

Director - David Hugh Owen. Address: 3 Moor Cottage, Burley In Wharfedale, Ilkley, West Yorkshire, LS29 7BE. DoB: July 1946, British

Director - Hugh Joseph Ogus. Address: 2 Haslemere Avenue, London, NW4 2PX. DoB: January 1934, British

Director - David Arthur Rowden. Address: Eastcote House, Eastcote, Towcester, Northamptonshire, NN12 8FF. DoB: February 1943, British

Director - Michael Patrick Terence Keevill. Address: Charters Blundel Lane, Stoke Dabernon, Cobham, Surrey, KT11 2SY. DoB: December 1935, British

Director - Andrew John Osmond. Address: 9 Holbrook Lane, Chislehurst, Kent, BR7 6PE. DoB: December 1949, British

Director - Michael David Lippold. Address: Combreys Langley Road, Claverdon, Warwick, Warwickshire, CV35 8QA. DoB: May 1930, British

Director - Michael Swingler. Address: 32 Manor Road, Bramhall, Cheshire, SK7 3LY. DoB: June 1939, British

Director - Robert Marshall Wilson. Address: Midland House 361 Chesterfield Road, Dronfield, Sheffield, South Yorkshire, S18 6XJ. DoB: April 1949, British

Director - Barrie Hurst. Address: Norwood, Chapel Lane Bodicote, Banbury, Oxfordshire, OX15 4DB. DoB: February 1942, British

Secretary - Ernest Dowsey Magog. Address: 7 Woodview Rise, Strood, Rochester, Kent, ME2 3RP. DoB: n\a, British

Director - John Eric Foster. Address: 2 Langton Avenue, Whetstone, London, N20 9DB. DoB: April 1934, British

Director - John Victor Terry. Address: Wasperton House, Wasperton, Warwick, Warwickshire, CV35 8EB. DoB: September 1942, British

Director - Anthony John Armstrong. Address: Moorside Lodge Panorama Drive, Ilkley, West Yorkshire, LS29 9RA. DoB: January 1946, British

Director - Robert Donaldson Hamish Bryce. Address: Trean, The Avenue, Radlett, Hertfordshire, WD7 7DG. DoB: November 1941, British

Director - Michael John Lynch Goodwin. Address: Londesborough House Tilburstow Hill, South Godstone, Godstone, Surrey, RH9 8WB. DoB: July 1956, British

Director - Peter Gilbert Fitzgerald. Address: Lanivet Manor, Lanivet, Bodmin, Cornwall, PL30 5BL. DoB: February 1946, British

Jobs in Lighting Industry Federation Limited, vacancies. Career and training on Lighting Industry Federation Limited, practic

Now Lighting Industry Federation Limited have no open offers. Look for open vacancies in other companies

  • Programme Director – Cities and Infrastructure Programme (London)

    Region: London

    Company: The British Academy

    Department: N\A

    Salary: Funding of up to £140,000 is available for the duration of the contract of up to 16 months.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Urban and Rural Planning,Social Sciences and Social Care,Social Policy,Social Work,Human and Social Geography

  • PhD Studentship: Targeting Macrophages In Schwannoma And Meningioma Tumours (Plymouth)

    Region: Plymouth

    Company: University of Plymouth

    Department: N\A

    Salary: N\A

    Hours: Full Time, Part Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Health and Medical,Medicine and Dentistry

  • Research Grants Assistant (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Nuffield Department of Clinical Neurosciences (NDCN)

    Salary: £24,983 to £29,799 Grade 5 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Finance

  • Web Infrastructure Engineer (York)

    Region: York

    Company: University of York

    Department: Information Services

    Salary: £31,604 to £38,832 per year

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Lecturer for the Master of Public Health (MPH) Programme - Grade 7 (London)

    Region: London

    Company: University of Liverpool in London

    Department: School of Medicine

    Salary: £32,958 to £38,183 per annum (plus London Weighting)

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry

  • Senior Student Finance Manager/Advisor (Funds, Bursaries and Guidance) (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Student Finance and Financial Support

    Salary: £38,183 to £46,924 plus £4,623 London weighting per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Finance,Student Services

  • Research Impact and Partnerships Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Social Sciences Partnerships Impact and Knowledge Exchange team (SSPIKE)

    Salary: £30,688 to £38,833 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication

  • Clinical Research Fellow in Adult Vaccinology (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Department of Paediatrics

    Salary: £31,931 to £46,215 E17 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Microbiology

  • Digital Marketing Manager (Winchester)

    Region: Winchester

    Company: University of Winchester

    Department: Marketing Team

    Salary: £27,285 to £32,548 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT,PR, Marketing, Sales and Communication

  • Lecturer in Organisational Psychology (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: N\A

    Salary: £34,956 to £48,327

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Psychology

  • Lecturer/Senior Lecturer in Business Analytics (Sydney - Australia)

    Region: Sydney - Australia

    Company: The University of Sydney

    Department: University of Sydney Business School

    Salary: Attractive remuneration package

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,Economics,Business and Management Studies,Business Studies,Other Business and Management Studies

  • Lecturer/Senior Lecturer/Associate Professor in Public Relations & Marketing (Sarawak - Malaysia)

    Region: Sarawak - Malaysia

    Company: N\A

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Marketing,Business Studies,Other Business and Management Studies

Responds for Lighting Industry Federation Limited on Facebook, comments in social nerworks

Read more comments for Lighting Industry Federation Limited. Leave a comment for Lighting Industry Federation Limited. Profiles of Lighting Industry Federation Limited on Facebook and Google+, LinkedIn, MySpace

Location Lighting Industry Federation Limited on Google maps

Other similar companies of The United Kingdom as Lighting Industry Federation Limited: Dongsheng Sanitary & Hardware Co., Limited | Sadowski Ltd | Wembley Park Business Centre Limited | Jp Mason & Sons Limited | The Radnor Arms Ltd

Lighting Industry Federation Limited has been prospering on the local market for 58 years. Started with Registered No. 00604111 in 1958-05-06, it is registered at Stafford Park 7, Shropshire TF3 3BQ. This company is classified under the NACe and SiC code 99999 which means Dormant Company. Thu, 31st Dec 2015 is the last time the company accounts were filed.

There's a solitary managing director presently running this specific company, namely John Peter Barnett-hunt who's been executing the director's duties since 1958-05-06. The company had been supervised by Rune Wilhelm Marki (age 66) who resigned in May 2014. Furthermore a different director, namely Peter James Denny, age 64 gave up the position in December 2011.

Lighting Industry Federation Limited is a domestic company, located in Shropshire, The United Kingdom. It is a limited by shares, British proprietary company. Since 1986, the company is headquartered in Stafford Park 7 Telford TF3 3BQ Shropshire. Lighting Industry Federation Limited was registered on 1958-05-06. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 598,000 GBP, sales per year - approximately 691,000,000 GBP. Lighting Industry Federation Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Lighting Industry Federation Limited is Activities of extraterritorial organisations and other, including 10 other directions. Director of Lighting Industry Federation Limited is John Peter Barnett-hunt, which was registered at Telford, Shropshire, TF3 3BQ, England. Products made in Lighting Industry Federation Limited were not found. This corporation was registered on 1958-05-06 and was issued with the Register number 00604111 in Shropshire, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Lighting Industry Federation Limited, open vacancies, location of Lighting Industry Federation Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Lighting Industry Federation Limited from yellow pages of The United Kingdom. Find address Lighting Industry Federation Limited, phone, email, website credits, responds, Lighting Industry Federation Limited job and vacancies, contacts finance sectors Lighting Industry Federation Limited