Brampton
Huntingdon
Cambridgeshire
PE18 8RJ
Director Name | Phillip Arthur Wichelow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Accountant |
Correspondence Address | Pantiles 14 Bedford Road Moor Park Northwood Middlesex HA6 2AZ |
Director Name | Nigel Colin Newbery |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2001(4 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Businessman |
Correspondence Address | Pudding Poke Farm Moorthwaite Lane, Barbon Carnforth Lancashire LA6 2LW |
Director Name | Peter Charles Waller |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2003(6 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Correspondence Address | Abbotswood Stelling Minnis Canterbury Kent CT4 6BJ |
Secretary Name | David Geoffrey Croker |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 2003(6 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willow Close Brampton Huntingdon Cambridgeshire PE18 8RJ |
Director Name | Dr Edward Thomas Rudd |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2004(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Manchuria Road London SW11 6AE |
Director Name | Nigel Colin Newbery |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Pudding Poke Farm Moorthwaite Lane, Barbon Carnforth Lancashire LA6 2LW |
Director Name | Mr Mark Richard Horne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(3 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckdenwood, Perry Road, Buckden St Neots PE19 5XQ |
Secretary Name | Nigel Colin Newbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | Pudding Poke Farm Moorthwaite Lane, Barbon Carnforth Lancashire LA6 2LW |
Director Name | Mark Andrew Ridler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 June 2000) |
Role | Systems Architect |
Correspondence Address | 31 Eager Way Exminster Exeter Devon EX6 8TJ |
Director Name | Mr Timothy Norton Sherard Murdoch |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2000) |
Role | Business Developement |
Country of Residence | England |
Correspondence Address | 8 Offa Lea Newton Cambridge CB22 7PW |
Director Name | Dr John Richard Marsh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2001) |
Role | Software Developement |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prospect Row Cambridge Cambridgeshire CB1 1DU |
Director Name | Matthew Charles Griffin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 January 2006) |
Role | Consultant |
Correspondence Address | 2 Byng Close Eaton Socon, St. Neots Huntingdon Cambridgeshire PE19 3PS |
Director Name | Roger Lawrence Eatwell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2003) |
Role | Software Developments |
Correspondence Address | 33 Hicks Lane Girton Cambridge Cambridgeshire CB3 0JS |
Secretary Name | David Geoffrey Croker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willow Close Brampton Huntingdon Cambridgeshire PE18 8RJ |
Director Name | Ivor John Lewis |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 April 2001) |
Role | Sales Director |
Correspondence Address | 4 Fryers Court Boxworth End, Swavesey Cambridge Cambridgeshire CB4 5QT |
Director Name | Luis Da Silva |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Portugeuse |
Status | Resigned |
Appointed | 03 October 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2002) |
Role | Managing Director |
Correspondence Address | 24 West Hayes Hatfield Heath Bishop's Stortford Hertfordshire CM22 7DH |
Director Name | Janet Bishop |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2001) |
Role | Market Director |
Correspondence Address | 54 John Amner Close Ely Cambridgeshire CB6 1DT |
Director Name | Gareth Bevan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2001) |
Role | R And D Director |
Correspondence Address | 291 Hills Road Cambridge CB2 2RP |
Secretary Name | Ms Edna Helen Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(6 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Windsor Road Cambridge CB4 3JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Vantis PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£584,836 |
Cash | £50 |
Current Liabilities | £637,131 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 February 2008 | Dissolved (1 page) |
---|---|
9 November 2007 | Notice of move from Administration to Dissolution (7 pages) |
20 July 2007 | Statement of affairs (11 pages) |
29 May 2007 | Administrator's progress report (8 pages) |
18 May 2007 | Notice of extension of period of Administration (1 page) |
27 November 2006 | Administrator's progress report (7 pages) |
12 July 2006 | Statement of administrator's proposal (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 5 bennell court west street comberton cambridge cambridgeshire CB3 7DS (1 page) |
16 May 2006 | Appointment of an administrator (1 page) |
28 February 2006 | Director resigned (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: cavendish house cambridge business park cowley road cambridge CB4 0WZ (1 page) |
24 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
19 October 2005 | Declaration of mortgage charge released/ceased (1 page) |
28 September 2005 | Declaration of mortgage charge released/ceased (2 pages) |
2 September 2005 | Return made up to 15/08/05; full list of members (10 pages) |
17 June 2005 | Ad 20/05/05--------- £ si [email protected]=7 £ ic 186/193 (2 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
8 March 2005 | Ad 01/02/05-28/02/05 £ si [email protected]=12 £ ic 174/186 (2 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Ad 16/07/04-21/10/04 £ si [email protected] (2 pages) |
9 September 2004 | Return made up to 15/08/04; full list of members
|
25 August 2004 | Ad 16/07/04--------- £ si [email protected]=3 £ ic 170/173 (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: shalespear house shakespeare house, 42 newmarket road cambridge cambridgeshire CB5 8EP (1 page) |
15 July 2004 | Ad 14/06/04--------- £ si [email protected]=13 £ ic 157/170 (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | New director appointed (2 pages) |
11 June 2004 | Resolutions
|
16 April 2004 | Ad 23/01/04--------- £ si [email protected]=57 £ ic 100/157 (4 pages) |
1 April 2004 | Full accounts made up to 30 June 2003 (13 pages) |
12 November 2003 | New director appointed (2 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: quillion house 314 science park milton road cambridge cambridgeshire CB4 0WG (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (1 page) |
1 November 2003 | Div 17/10/03 (1 page) |
1 November 2003 | Resolutions
|
1 November 2003 | Ad 17/10/03--------- £ si [email protected]=98 £ ic 2/100 (6 pages) |
1 November 2003 | Director resigned (1 page) |
30 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
9 April 2003 | Full accounts made up to 30 June 2002 (25 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Return made up to 15/08/02; full list of members (9 pages) |
30 May 2002 | Director resigned (1 page) |
18 April 2002 | Full accounts made up to 30 June 2001 (16 pages) |
30 October 2001 | Auditor's resignation (1 page) |
11 October 2001 | Registration of charge for debentures (3 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | New director appointed (2 pages) |
14 September 2001 | Return made up to 15/08/01; full list of members (8 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Full accounts made up to 30 June 2000 (17 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 15/08/00; full list of members (8 pages) |
1 August 2000 | New director appointed (2 pages) |
6 July 2000 | Full accounts made up to 30 June 1999 (8 pages) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
14 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (1 page) |
7 December 1999 | New director appointed (1 page) |
7 December 1999 | New director appointed (1 page) |
7 December 1999 | New secretary appointed;new director appointed (1 page) |
7 December 1999 | New director appointed (1 page) |
7 December 1999 | New director appointed (1 page) |
10 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: st johns innovation centre cowley road cambridge cambridgeshire CB4 4WS (1 page) |
7 July 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
28 September 1998 | Return made up to 15/08/98; full list of members (6 pages) |
12 August 1998 | Company name changed lynxopen LIMITED\certificate issued on 13/08/98 (2 pages) |
12 May 1998 | Accounting reference date shortened from 31/08/98 to 30/06/98 (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New secretary appointed;new director appointed (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 October 1997 | New director appointed (2 pages) |
15 August 1997 | Incorporation (9 pages) |