Pfi Street Lighting Limited

  • Dissolved
  • Incorporated on 18 May 1971

Reg Address: Tempsford Hall, Tempsford Hall, Sandy SG19 2BD, Great Britain

Previous Names:
Parkman Fitzpatrick Limited - 22 Mar 2001
Scott Parkman Limited - 13 Mar 1996
Parkman Rooney Management Limited - 8 Jun 1992
Parkman Management Limited - 4 May 1990
Parkman Projects Limited - 18 May 1971


  • Summary The company with name "Pfi Street Lighting Limited" is a ltd and located in Tempsford Hall, Tempsford Hall, Sandy SG19 2BD. Pfi Street Lighting Limited is currently in dissolved status and it was incorporated on 18 May 1971 (53 years 4 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Pfi Street Lighting Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Thomas Lee Foreman Director 22 Dec 2016 British Active
2 Bethan Anne Elizabeth Melges Director 12 Oct 2016 British Active
3 Anoop Kang Director 12 Oct 2016 British Resigned
22 Dec 2016
4 Giles Stewart Pearson Director 8 Aug 2013 British Resigned
26 Feb 2016
5 Paul Adrian Rayner Director 31 Jan 2013 British Resigned
8 Jun 2015
6 Nicky Cobden Secretary 2 May 2012 - Resigned
29 Aug 2013
7 Rodney Hewer Harris Director 17 Jun 2011 British Resigned
25 Jan 2013
8 Christine Ann Shaw Secretary 17 Jun 2011 - Resigned
2 May 2012
9 David Frank Tilston Director 3 Feb 2011 British Resigned
17 Jun 2011
10 Paul David England Director 20 Sep 2010 British Resigned
8 Aug 2013
11 Carl Sjogren Secretary 30 Jul 2010 - Resigned
7 Nov 2011
12 Kelly Lee Secretary 26 May 2009 - Resigned
30 Jul 2010
13 Catherine Engmann Secretary 21 Apr 2006 - Resigned
22 May 2009
14 Kevin Andrew Young Director 14 Jan 2005 British Resigned
31 Aug 2010
15 Victoria Elizabeth Hames Secretary 14 Jan 2005 - Resigned
1 Mar 2006
16 Amanda Jane Emilia Massie Director 14 Jan 2005 British Resigned
8 Mar 2013
17 Richard Alec Preece Director 14 Jan 2005 - Resigned
5 Feb 2007
18 Amanda Jane Emilia Massie Secretary 18 Oct 2004 British Resigned
8 Mar 2013
19 Jeremy Francis Wray Director 29 Apr 2003 British Resigned
12 Oct 2016
20 Robert Stranders Director 8 Oct 2001 British Resigned
25 Jun 2004
21 Ian Howard Howitt Director 8 Oct 2001 British Resigned
30 Sep 2005
22 John Charles Davies Director 8 Oct 2001 British Resigned
25 Jun 2004
23 Derek Waller Director 8 Oct 2001 - Resigned
25 Jun 2004
24 Robert Graham Kilner Director 7 Aug 1996 British Resigned
30 Sep 2005
25 John Handley Director 7 Aug 1996 British Resigned
29 Apr 2003
26 William Ronald Kemp Director 7 Aug 1996 British Resigned
8 Mar 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pfi Street Lighting Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 19 Sep 2017 Download PDF
1 Pages
2 Gazette - Notice Voluntary 4 Jul 2017 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 22 Jun 2017 Download PDF
3 Pages
4 Insolvency - Legacy 15 May 2017 Download PDF
1 Pages
5 Resolution 15 May 2017 Download PDF
1 Pages
6 Capital - Legacy 15 May 2017 Download PDF
1 Pages
7 Capital - Statement Company With Date Currency Figure 15 May 2017 Download PDF
5 Pages
8 Accounts - Dormant 9 Jan 2017 Download PDF
1 Pages
9 Officers - Change Person Director Company With Change Date 6 Jan 2017 Download PDF
2 Pages
10 Officers - Appoint Person Director Company With Name Date 23 Dec 2016 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 23 Dec 2016 Download PDF
1 Pages
12 Officers - Termination Director Company With Name Termination Date 18 Oct 2016 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 18 Oct 2016 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 18 Oct 2016 Download PDF
2 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2016 Download PDF
3 Pages
16 Officers - Termination Director Company With Name Termination Date 29 Feb 2016 Download PDF
1 Pages
17 Accounts - Dormant 6 Jan 2016 Download PDF
1 Pages
18 Address - Change Registered Office Company With Date Old New 16 Oct 2015 Download PDF
1 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2015 Download PDF
4 Pages
20 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
1 Pages
21 Accounts - Dormant 7 Jan 2015 Download PDF
1 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2014 Download PDF
4 Pages
23 Accounts - Dormant 2 Jan 2014 Download PDF
1 Pages
24 Officers - Termination Secretary Company With Name 5 Oct 2013 Download PDF
1 Pages
25 Officers - Termination Director Company With Name 9 Aug 2013 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name 9 Aug 2013 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 24 Jun 2013 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2013 Download PDF
4 Pages
29 Officers - Termination Director Company With Name 14 Mar 2013 Download PDF
1 Pages
30 Officers - Termination Secretary Company With Name 14 Mar 2013 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name 1 Feb 2013 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 29 Jan 2013 Download PDF
1 Pages
33 Accounts - Dormant 7 Sep 2012 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2012 Download PDF
7 Pages
35 Officers - Termination Secretary Company With Name 25 May 2012 Download PDF
1 Pages
36 Officers - Appoint Person Secretary Company With Name 25 May 2012 Download PDF
1 Pages
37 Accounts - Dormant 19 Dec 2011 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name 16 Nov 2011 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2011 Download PDF
7 Pages
40 Officers - Appoint Person Director Company With Name 23 Jun 2011 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 23 Jun 2011 Download PDF
1 Pages
42 Officers - Appoint Person Secretary Company With Name 23 Jun 2011 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name 4 Feb 2011 Download PDF
2 Pages
44 Accounts - Dormant 7 Dec 2010 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name 1 Oct 2010 Download PDF
3 Pages
46 Officers - Appoint Person Director Company With Name 1 Oct 2010 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 1 Oct 2010 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name 24 Aug 2010 Download PDF
1 Pages
49 Officers - Termination Secretary Company With Name 24 Aug 2010 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2010 Download PDF
6 Pages
51 Accounts - Dormant 12 Jan 2010 Download PDF
2 Pages
52 Annual Return - Legacy 20 Jul 2009 Download PDF
4 Pages
53 Officers - Legacy 18 Jun 2009 Download PDF
1 Pages
54 Officers - Legacy 18 Jun 2009 Download PDF
1 Pages
55 Address - Legacy 10 Mar 2009 Download PDF
1 Pages
56 Accounts - Dormant 6 Jan 2009 Download PDF
1 Pages
57 Annual Return - Legacy 7 Jul 2008 Download PDF
4 Pages
58 Accounts - Dormant 9 Jan 2008 Download PDF
1 Pages
59 Annual Return - Legacy 25 Jun 2007 Download PDF
3 Pages
60 Officers - Legacy 31 Mar 2007 Download PDF
1 Pages
61 Officers - Legacy 22 Feb 2007 Download PDF
1 Pages
62 Accounts - Dormant 4 Dec 2006 Download PDF
1 Pages
63 Annual Return - Legacy 4 Sep 2006 Download PDF
7 Pages
64 Officers - Legacy 8 Aug 2006 Download PDF
1 Pages
65 Officers - Legacy 1 Jun 2006 Download PDF
1 Pages
66 Officers - Legacy 26 May 2006 Download PDF
1 Pages
67 Officers - Legacy 16 Mar 2006 Download PDF
1 Pages
68 Accounts - Dormant 26 Jan 2006 Download PDF
1 Pages
69 Officers - Legacy 14 Oct 2005 Download PDF
1 Pages
70 Officers - Legacy 14 Oct 2005 Download PDF
1 Pages
71 Annual Return - Legacy 8 Jul 2005 Download PDF
9 Pages
72 Address - Legacy 5 Jul 2005 Download PDF
1 Pages
73 Officers - Legacy 15 Feb 2005 Download PDF
1 Pages
74 Officers - Legacy 25 Jan 2005 Download PDF
2 Pages
75 Officers - Legacy 25 Jan 2005 Download PDF
2 Pages
76 Officers - Legacy 25 Jan 2005 Download PDF
2 Pages
77 Accounts - Dormant 24 Jan 2005 Download PDF
1 Pages
78 Officers - Legacy 19 Jan 2005 Download PDF
2 Pages
79 Officers - Legacy 16 Dec 2004 Download PDF
1 Pages
80 Officers - Legacy 16 Dec 2004 Download PDF
2 Pages
81 Annual Return - Legacy 22 Jul 2004 Download PDF
9 Pages
82 Officers - Legacy 15 Jul 2004 Download PDF
1 Pages
83 Officers - Legacy 15 Jul 2004 Download PDF
1 Pages
84 Officers - Legacy 15 Jul 2004 Download PDF
1 Pages
85 Accounts - Dormant 15 Jan 2004 Download PDF
4 Pages
86 Annual Return - Legacy 16 Jul 2003 Download PDF
9 Pages
87 Officers - Legacy 22 May 2003 Download PDF
1 Pages
88 Officers - Legacy 22 May 2003 Download PDF
2 Pages
89 Officers - Legacy 22 May 2003 Download PDF
1 Pages
90 Accounts - Dormant 22 Jan 2003 Download PDF
7 Pages
91 Annual Return - Legacy 18 Jul 2002 Download PDF
9 Pages
92 Annual Return - Legacy 18 Apr 2002 Download PDF
11 Pages
93 Officers - Legacy 29 Nov 2001 Download PDF
1 Pages
94 Officers - Legacy 22 Oct 2001 Download PDF
3 Pages
95 Officers - Legacy 22 Oct 2001 Download PDF
2 Pages
96 Officers - Legacy 22 Oct 2001 Download PDF
2 Pages
97 Officers - Legacy 22 Oct 2001 Download PDF
3 Pages
98 Accounts - Dormant 3 Jul 2001 Download PDF
6 Pages
99 Change Of Name - Certificate Company 3 Apr 2001 Download PDF
2 Pages
100 Change Of Name - Certificate Company 22 Mar 2001 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Turriff Group Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
2 Turriff Contractors Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
3 William Moss Group Limited(The)
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
4 J.L. Kier & Company (London) Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
5 J.L.Kier & Company Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
6 Kier Cb Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
7 Kier Integrated Services (Trustees) Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
8 Kier International (Investments) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
9 Kier Mining Investments Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
10 Kier Traffic Support Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
11 Kier Overseas (Four) Limited
Mutual People: Bethan Anne Elizabeth Melges
Liquidation
12 Kier Parkman Ewan Associates Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
13 Kier Parkman Gb Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
dissolved
14 Kier Integrated Services (Regional) Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
15 T J Brent Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
16 Kier Ewan Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
17 Kier Finance & Treasury Holdings Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
18 Kier Midlands Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
19 Kier Minerals Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
20 Dudley Coles Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
21 Fdt Associates Ltd
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
22 Fdt (Holdings) Ltd
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
23 Kier South East Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
24 Kier Southern Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
25 T Cartledge Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
26 T H Construction Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
27 The Impact Partnership (Rochdale Borough) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
28 Kier Caribbean And Industrial Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
29 Kier International Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
30 Kier Jamaica Development Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
31 Kier Overseas (Nine) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
32 Kier Overseas (Seventeen) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
33 Kier Overseas (Twenty-Three) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
34 Kier Plant Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
35 A C Chesters & Son Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
36 Caxton Integrated Services Holdings Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
37 W.& C.French(Construction)Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
38 Wallis Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
39 Wallis Western Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
40 Parkman Consultants Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Active
41 Engineered Products Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
Liquidation
42 Moss Construction Northern Limited
Mutual People: Bethan Anne Elizabeth Melges
Liquidation
43 The May Gurney Foundation
Mutual People: Bethan Anne Elizabeth Melges
Liquidation
44 Sea Place Management Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
45 Newbury King & Co. Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
dissolved
46 Lazenby & Wilson Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
dissolved
47 Henry Jones Construction Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
dissolved
48 Riley Builders Ltd
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
dissolved
49 Tudor Homes (East Anglia) Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
50 Parkman Group Professional Services Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
dissolved
51 2020 Wirral Limited
Mutual People: Bethan Anne Elizabeth Melges , Thomas Lee Foreman
dissolved
52 Kier Integrated Services Limited
Mutual People: Thomas Lee Foreman
Active
53 Kier Integrated Services (Holdings) Limited
Mutual People: Thomas Lee Foreman
Active
54 Mcnicholas Construction Services Limited
Mutual People: Thomas Lee Foreman
Active
55 Kier Integrated Services Group Limited
Mutual People: Thomas Lee Foreman
Active
56 Kier Integrated Services (Estates) Limited
Mutual People: Thomas Lee Foreman
Active
57 Mcnicholas Construction (Holdings) Limited
Mutual People: Thomas Lee Foreman
Active