Company NamePBH Diffractive Lenses Limited
DirectorsSally Jane Jennings and Gordon John Cummins
Company StatusDissolved
Company Number01995163
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 2 months ago)
Previous NamePilkington Diffractive Lenses Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameSally Jane Jennings
NationalityBritish
StatusCurrent
Appointed05 June 2001(15 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleLegal Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameSally Jane Jennings
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(17 years after company formation)
Appointment Duration21 years, 1 month
RoleLegal Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameGordon John Cummins
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed20 May 2004(18 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleFinance Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameMr Alexander Duncan Wilson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 1995)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPlas Yn Cornel
Waen
St Asaph
Clwyd
LL17 0DY
Wales
Director NameAnthony Lewis
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Cranbourne Drive
Otterbourne
Winchester
Hampshire
SO21 2ES
Director NameSimon Bruce Lovat Fraser
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressMeadow Cottage
Hale House Lane, Churt
Farnham
Surrey
GU10 2JG
Director NameDr Edric Ellis
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 1995)
RoleCompany Director
Correspondence AddressRhodes Farm
Wiggins Lane Holmeswood
Ormskirk
Lancashire
L40 1UJ
Secretary NameMr Geoffrey Thomas Markham
NationalityBritish
StatusResigned
Appointed06 June 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Eveleigh Road
Portsmouth
Hampshire
PO6 1DJ
Secretary NameRichard Martin Visick
NationalityBritish
StatusResigned
Appointed10 August 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 January 1995)
RoleDirector Of Finance
Correspondence Address2 Greys Farm Close
Cheriton
Alresford
Hampshire
SO24 0EU
Secretary NameNeil James Tasker
NationalityBritish
StatusResigned
Appointed25 January 1995(8 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 January 1996)
RoleAccountant
Correspondence Address59 Cherry Tree Avenue
Waterlooville
Hampshire
PO8 8AP
Director NameMalcolm McLaughlin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1996)
RoleChief Financial Officer
Correspondence Address38 Alpine Avenue
Los Gatos
California
95032
Director NameRichard Martin Visick
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(9 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 August 1996)
RoleDirector Of Finance
Correspondence Address2 Greys Farm Close
Cheriton
Alresford
Hampshire
SO24 0EU
Secretary NameShriti Thakrar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(9 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 August 1996)
RoleGeneral Accounting Manager
Correspondence Address5 Chetwynd Road
Bassett
Southampton
Hampshire
SO16 3JA
Secretary NameShriti Thakrar
NationalityBritish
StatusResigned
Appointed15 January 1996(9 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 August 1996)
RoleGeneral Accounting Manager
Correspondence Address5 Chetwynd Road
Bassett
Southampton
Hampshire
SO16 3JA
Director NameMr Richard Allen Frankland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(10 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 October 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressStaceys
Bentley
Surrey
GU10 5NF
Director NameEdward Kelley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1996(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 June 2001)
RolePresident/Ceo
Correspondence Address1501 East Central Road
Arlington Heights
Cook County 60005
United States
Director NameDaniel Roussel
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed02 October 1996(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 June 2001)
RoleBusinessman
Correspondence Address2 Impasse De La Cle
Des Champs Cherence 95510
France
Foreign
Director NameKevin Ryan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1996(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 June 2001)
RolePresident/Ceo
Correspondence Address1501 East Central Road
Arlington Heights
Cook County 60005
United States
Secretary NameMrs Pauline Margaret Woollard
NationalityBritish
StatusResigned
Appointed02 October 1996(10 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 November 1996)
RoleSecretary
Correspondence Address35 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameMr Geoffrey Thomas Markham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Eveleigh Road
Portsmouth
Hampshire
PO6 1DJ
Director NameStuart Heap
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2001(15 years, 3 months after company formation)
Appointment Duration11 months (resigned 07 May 2002)
RolePresident
Correspondence Address11460 Johns Creek Parkway
Duluth
Georgia 3005
Foreign
Director NameSimon Meers
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2002)
RoleGeneral Manager
Correspondence AddressFlanders Road
Hedge End
Southampton
SO30 2LE
Director NameSally Jane Jennings
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed25 October 2001(15 years, 7 months after company formation)
Appointment Duration2 days (resigned 27 October 2001)
RoleLegal Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Director NameYvan Sergerie
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed07 May 2002(16 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 January 2003)
RolePresident Business Unit
Correspondence Address11460 Johns Creek Parkway
Duluth
Ga 30097
United States
Director NameMichael John Fahey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 2004)
RoleFinance Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,056,000
Current Liabilities£10,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 August 2006Dissolved (1 page)
30 May 2006Res:-books,records. Etc. (1 page)
30 May 2006Return of final meeting in a members' voluntary winding up (3 pages)
26 July 2005Registered office changed on 26/07/05 from: frimley business park frimley camberley surrey GU16 7SR (1 page)
20 July 2005Declaration of solvency (5 pages)
20 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 July 2005Appointment of a voluntary liquidator (1 page)
5 July 2005Return made up to 06/06/05; full list of members (7 pages)
23 May 2005Full accounts made up to 31 December 2004 (11 pages)
19 July 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Director's particulars changed (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
25 May 2004Director resigned (1 page)
18 May 2004Full accounts made up to 31 December 2003 (11 pages)
12 December 2003Registered office changed on 12/12/03 from: delta house southwood crescent farnborough hampshire EV14 0NL (1 page)
8 July 2003Return made up to 06/06/03; full list of members (7 pages)
29 May 2003Full accounts made up to 31 December 2002 (11 pages)
28 April 2003Auditor's resignation (1 page)
18 March 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
30 October 2002Full accounts made up to 31 December 2001 (9 pages)
26 October 2002Director resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Return made up to 06/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
16 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2002Director resigned (1 page)
19 February 2002Secretary's particulars changed (1 page)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
14 September 2001Return made up to 06/06/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 September 2001Location of register of members (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
20 June 2000Return made up to 06/06/00; full list of members (7 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
22 July 1999Full accounts made up to 31 December 1998 (13 pages)
17 June 1999Return made up to 06/06/99; no change of members
  • 363(287) ‐ Registered office changed on 17/06/99
(4 pages)
23 July 1998Auditor's resignation (1 page)
6 July 1998Full accounts made up to 31 December 1997 (10 pages)
2 June 1998Return made up to 06/06/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 December 1996 (11 pages)
13 June 1997Return made up to 06/06/97; full list of members (6 pages)
17 December 1996Secretary resigned (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
27 November 1996Registered office changed on 27/11/96 from: 127 high street rickmansworth hertfordshire WD3 1AN (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New director appointed (2 pages)
6 November 1996Company name changed pilkington diffractive lenses li mited\certificate issued on 07/11/96 (2 pages)
27 October 1996New director appointed (1 page)
27 October 1996New secretary appointed (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (4 pages)
26 October 1996Registered office changed on 26/10/96 from: permalens house 1 botley road hedge end southampton SO3 3HB (1 page)
26 October 1996Secretary resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
26 October 1996Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
26 October 1996Director resigned (1 page)
30 August 1996Full accounts made up to 31 March 1996 (11 pages)
22 June 1996Return made up to 06/06/96; no change of members (4 pages)
9 January 1996Full accounts made up to 31 March 1995 (11 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned;new director appointed (2 pages)
10 August 1995Secretary's particulars changed (2 pages)
12 June 1995Return made up to 06/06/95; full list of members (6 pages)
27 November 1987Company name changed lycron LIMITED\certificate issued on 30/11/87 (2 pages)