Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director Name | Sally Jane Jennings |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2003(17 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Legal Director |
Correspondence Address | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley Camberley Surrey GU16 7SR |
Director Name | Gordon John Cummins |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 20 May 2004(18 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Finance Director |
Correspondence Address | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley Camberley Surrey GU16 7SR |
Director Name | Mr Alexander Duncan Wilson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Plas Yn Cornel Waen St Asaph Clwyd LL17 0DY Wales |
Director Name | Anthony Lewis |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Cranbourne Drive Otterbourne Winchester Hampshire SO21 2ES |
Director Name | Simon Bruce Lovat Fraser |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Meadow Cottage Hale House Lane, Churt Farnham Surrey GU10 2JG |
Director Name | Dr Edric Ellis |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | Rhodes Farm Wiggins Lane Holmeswood Ormskirk Lancashire L40 1UJ |
Secretary Name | Mr Geoffrey Thomas Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Eveleigh Road Portsmouth Hampshire PO6 1DJ |
Secretary Name | Richard Martin Visick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 January 1995) |
Role | Director Of Finance |
Correspondence Address | 2 Greys Farm Close Cheriton Alresford Hampshire SO24 0EU |
Secretary Name | Neil James Tasker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 January 1996) |
Role | Accountant |
Correspondence Address | 59 Cherry Tree Avenue Waterlooville Hampshire PO8 8AP |
Director Name | Malcolm McLaughlin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1996) |
Role | Chief Financial Officer |
Correspondence Address | 38 Alpine Avenue Los Gatos California 95032 |
Director Name | Richard Martin Visick |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 August 1996) |
Role | Director Of Finance |
Correspondence Address | 2 Greys Farm Close Cheriton Alresford Hampshire SO24 0EU |
Secretary Name | Shriti Thakrar |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 August 1996) |
Role | General Accounting Manager |
Correspondence Address | 5 Chetwynd Road Bassett Southampton Hampshire SO16 3JA |
Secretary Name | Shriti Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 August 1996) |
Role | General Accounting Manager |
Correspondence Address | 5 Chetwynd Road Bassett Southampton Hampshire SO16 3JA |
Director Name | Mr Richard Allen Frankland |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 October 1999) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Staceys Bentley Surrey GU10 5NF |
Director Name | Edward Kelley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 June 2001) |
Role | President/Ceo |
Correspondence Address | 1501 East Central Road Arlington Heights Cook County 60005 United States |
Director Name | Daniel Roussel |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 June 2001) |
Role | Businessman |
Correspondence Address | 2 Impasse De La Cle Des Champs Cherence 95510 France Foreign |
Director Name | Kevin Ryan |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 June 2001) |
Role | President/Ceo |
Correspondence Address | 1501 East Central Road Arlington Heights Cook County 60005 United States |
Secretary Name | Mrs Pauline Margaret Woollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 November 1996) |
Role | Secretary |
Correspondence Address | 35 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Mr Geoffrey Thomas Markham |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Eveleigh Road Portsmouth Hampshire PO6 1DJ |
Director Name | Stuart Heap |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2001(15 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 07 May 2002) |
Role | President |
Correspondence Address | 11460 Johns Creek Parkway Duluth Georgia 3005 Foreign |
Director Name | Simon Meers |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2002) |
Role | General Manager |
Correspondence Address | Flanders Road Hedge End Southampton SO30 2LE |
Director Name | Sally Jane Jennings |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 27 October 2001) |
Role | Legal Director |
Correspondence Address | Delta House Southwood Crescent Farnborough Hampshire GU14 0NL |
Director Name | Yvan Sergerie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 May 2002(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 January 2003) |
Role | President Business Unit |
Correspondence Address | 11460 Johns Creek Parkway Duluth Ga 30097 United States |
Director Name | Michael John Fahey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2004) |
Role | Finance Director |
Correspondence Address | Delta House Southwood Crescent Farnborough Hampshire GU14 0NL |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,056,000 |
Current Liabilities | £10,000 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 August 2006 | Dissolved (1 page) |
---|---|
30 May 2006 | Res:-books,records. Etc. (1 page) |
30 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: frimley business park frimley camberley surrey GU16 7SR (1 page) |
20 July 2005 | Declaration of solvency (5 pages) |
20 July 2005 | Resolutions
|
20 July 2005 | Appointment of a voluntary liquidator (1 page) |
5 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 July 2004 | Return made up to 06/06/04; full list of members
|
28 May 2004 | Director's particulars changed (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2004 | Director resigned (1 page) |
18 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 December 2003 | Registered office changed on 12/12/03 from: delta house southwood crescent farnborough hampshire EV14 0NL (1 page) |
8 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
28 April 2003 | Auditor's resignation (1 page) |
18 March 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 October 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Return made up to 06/06/02; full list of members
|
11 June 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
16 May 2002 | Resolutions
|
15 May 2002 | Director resigned (1 page) |
19 February 2002 | Secretary's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 September 2001 | Return made up to 06/06/01; no change of members
|
11 September 2001 | Location of register of members (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 June 1999 | Return made up to 06/06/99; no change of members
|
23 July 1998 | Auditor's resignation (1 page) |
6 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 June 1997 | Return made up to 06/06/97; full list of members (6 pages) |
17 December 1996 | Secretary resigned (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
27 November 1996 | Registered office changed on 27/11/96 from: 127 high street rickmansworth hertfordshire WD3 1AN (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
6 November 1996 | Company name changed pilkington diffractive lenses li mited\certificate issued on 07/11/96 (2 pages) |
27 October 1996 | New director appointed (1 page) |
27 October 1996 | New secretary appointed (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (4 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: permalens house 1 botley road hedge end southampton SO3 3HB (1 page) |
26 October 1996 | Secretary resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
26 October 1996 | Director resigned (1 page) |
30 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 June 1996 | Return made up to 06/06/96; no change of members (4 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned;new director appointed (2 pages) |
10 August 1995 | Secretary's particulars changed (2 pages) |
12 June 1995 | Return made up to 06/06/95; full list of members (6 pages) |
27 November 1987 | Company name changed lycron LIMITED\certificate issued on 30/11/87 (2 pages) |