• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

White Light LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Merton
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    White Light LTD.
  • Address
    ******************
  • SIC Codes
    82301, 82302, 90020
  • SIC Description
    Activities of exhibition and fair organisers, Activities of conference organisers, Support activities to performing arts
  • Company Number
    01031687
  • Listing UID
    84892
Google Advert
Location
  • 68 Windsor Ave, London SW19 2RR, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.412063
  • Longitude
    -0.188093
  • Easting
    526107.0
  • Northing
    169673.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL95189
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, March 14, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CORBETT, Sarah Louise
    Appointed On: May 9, 2024
    Occupation: N/A
    Role: director
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    JEFFERY, Thomas James Dowdeswell
    Appointed On: September 28, 2023
    Occupation: N/A
    Role: director
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    LAMBERT, Nathan Philip Alan
    Appointed On: November 18, 2025
    Occupation: N/A
    Role: director
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    CODY, Elizabeth Jane Kingsborough
    Appointed On: February 1, 1993
    Occupation: N/A
    Role: secretary
    Address: 21 Numa Court, Justin Close, Brentford, Middlesex, TW8 8QG
    Resigned On: May 1, 2007
    MILLINGTON, Paul Leonard
    Appointed On: May 1, 2007
    Occupation: N/A
    Role: secretary
    Address: 44 Red Post Hill, London, SE24 9JQ
    Resigned On: July 10, 2015
    SIMPSON, John
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 29 Longcroft Avenue, Banstead, Surrey, SM7 3AE
    Resigned On: February 1, 1993
    WOOD, Fiona Anne Murray
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: secretary
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    Resigned On: December 31, 2023
    ALDRIDGE, Matthew John
    Appointed On: September 10, 2018
    Occupation: N/A
    Role: director
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    Resigned On: January 31, 2023
    ANDERTON, John Michael
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Saw Hill Farm, Triangle, Sowerby Bridge, West Yorkshire, HX6 3DP
    Resigned On: February 3, 2000
    CROSSMAN, James Michael
    Appointed On: April 1, 2000
    Occupation: N/A
    Role: director
    Address: 25 Fairlawn Road, London, SW19 3QR
    Resigned On: May 16, 2003
    FEENEY, Peter Paul
    Appointed On: January 2, 2018
    Occupation: N/A
    Role: director
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    Resigned On: January 10, 2022
    HOOK, Andrew John
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: director
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    Resigned On: January 10, 2022
    ISHERWOOD, David John
    Appointed On: April 1, 2000
    Occupation: N/A
    Role: director
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    Resigned On: November 18, 2025
    MILLER, Nicholas Henry James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 6 Penrhyn Crescent, East Sheen, London, SW14 7PF
    Resigned On: November 15, 2013
    MILLINGTON, Paul Leonard
    Appointed On: August 23, 2007
    Occupation: N/A
    Role: director
    Address: 44 Red Post Hill, London, SE24 9JQ
    Resigned On: July 10, 2015
    NEEDLE, Simon Rex
    Appointed On: July 26, 2011
    Occupation: N/A
    Role: director
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    Resigned On: January 10, 2022
    NICHOLLS, Christopher John
    Appointed On: July 26, 2011
    Occupation: N/A
    Role: director
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    Resigned On: January 10, 2022
    RAVEN, Bryan Alan
    Appointed On: April 1, 2000
    Occupation: N/A
    Role: director
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    Resigned On: September 28, 2023
    SIMPSON, John Dunsmore
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    Resigned On: January 10, 2022
    SIMPSON, Paul
    Appointed On: October 1, 2005
    Occupation: N/A
    Role: director
    Address: 22 Manor Way, Chipping Sodbury, Bristol, Avon, BS37 6NX
    Resigned On: March 31, 2007
    THREADGOLD, Peter
    Appointed On: April 1, 2002
    Occupation: N/A
    Role: director
    Address: 32 Longdown Lane North, Epsom, Surrey, KT17 3JQ
    Resigned On: May 31, 2018
    WILSON, Richard Michael
    Appointed On: April 1, 2000
    Occupation: N/A
    Role: director
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    Resigned On: January 10, 2022
    WOOD, Fiona Anne Murray
    Appointed On: January 1, 2016
    Occupation: N/A
    Role: director
    Address: 20, Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
    Resigned On: December 29, 2023
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2023
    Period End On
    December 31, 2023
    Period Start On
    January 1, 2023
    Type
    full
    Next Accounts
    Due On
    December 31, 2025
    Overdue
    Yes
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Next Due
    December 31, 2025
    Next Made Up To
    December 31, 2024
    Overdue
    Yes
    Company Name
    D&B SOLUTIONS UK LIMITED
    Company Number
    01031687
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 1, 2025
    Next Due
    December 15, 2026
    Next Made Up To
    December 1, 2026
    Overdue
    No
    Date Of Creation
    November 18, 1971
    ETag
    7bfd9c433d2d0a7be10534de2d7ebe15eca95735
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 1, 2015
    Previous Company Names
    Ceased On
    September 26, 2023
    Effective From
    May 18, 2005
    Name
    WHITE LIGHT LIMITED
    Ceased On
    May 18, 2005
    Effective From
    November 18, 1971
    Name
    WHITE LIGHT (ELECTRICS) LIMITED
    Registered Office Address
    Address Line 1
    20 Merton Industrial Park
    Address Line 2
    Jubilee Way
    Locality
    Wimbledon
    Post Code
    SW19 3WL
    Region
    London
    Type
    ltd

    You May Also Be Interested In

    Confetti Magic LTD Verified listing

    • Confetti Magic LTD, Unit 5, Executive Park, Hatfield Road, ST. Albans, AL1 4TA
    • St Albans
    • Support activities to performing arts
    • Carrier, Broker, Dealer

    Knapp House LTD Verified listing

    • Knapp House Activity Centre, Churchill Way, Bideford, EX39 1NT
    • Torridge
    • Recreational vehicle parks, trailer parks and camping grounds, Support activities to performing arts
    • Carrier, Broker, Dealer

    Shoot Hire LTD Verified listing

    • Hill House Farm, Singleton Road, Weeton, Preston, PR4 3JJ
    • Fylde
    • Support activities to performing arts
    • Carrier, Broker, Dealer

    Ben Coxon LTD Verified listing

    • 3, Sealey Close, Derby, DE65 6EP
    • South Derbyshire
    • Support activities to performing arts
    • Carrier, Broker, Dealer

    SOLUTIONS2 (UK) LTD Verified listing

    • Solutions 2 UK, Unit 31, Minworth Industrial Park, Forge Lane, Minworth, Sutton Coldfield, B76 1AH
    • Birmingham
    • Activities of conference organisers
    • Broker, Dealer

    QBEX Exhibitions Limited Verified listing

    • Unit 6, Webber Court, Billington Road, Burnley, BB11 5UB
    • Burnley
    • Activities of exhibition and fair organisers
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link