ADARE LEXICON LIMITED
MERIDIAN BUSINESS PARK LEICESTER LEXICON MARKETING SERVICES LIMITED

Hellopages » Leicestershire » Blaby » LE19 1WY
Company number 03014889
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address MARRONS SOLICITORS, 1 MERIDIAN SOUTH, MERIDIAN BUSINESS PARK LEICESTER, LEICESTERSHIRE, LE19 1WY
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Registration of charge 030148890010, created on 1 November 2016; Auditor's resignation. The most likely internet sites of ADARE LEXICON LIMITED are www.adarelexicon.co.uk, and www.adare-lexicon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adare Lexicon Limited is a Private Limited Company. The company registration number is 03014889. Adare Lexicon Limited has been working since 27 January 1995. The present status of the company is Active. The registered address of Adare Lexicon Limited is Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire Le19 1wy. . MARRONS CONSULTANCIES LIMITED is a Secretary of the company. PARSONS, Craig is a Director of the company. WHITESIDE, Robert is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary LYNCH, Peter Eugene has been resigned. Secretary WASSELL, Julian Howard has been resigned. Director COLL, James Joseph has been resigned. Director CREAN, Patrick James has been resigned. Director DELAHAY, Tim has been resigned. Director EVERARD, Clinton Edwin has been resigned. Director HERBERT, Kevin Arthur has been resigned. Director LIVESEY, Peter Maurice Trowill has been resigned. Director LOANE, Beaufort Nelson has been resigned. Director LYNCH, Peter Eugene has been resigned. Director O TIGHEARNAIGH, Cormac has been resigned. Director PETTINGER, Brian David has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director SUTTON, Stuart has been resigned. Director WASSELL, Julian Howard has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
MARRONS CONSULTANCIES LIMITED
Appointed Date: 12 January 1998

Director
PARSONS, Craig
Appointed Date: 11 September 2015
55 years old

Director
WHITESIDE, Robert
Appointed Date: 01 December 2001
67 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 27 January 1995
Appointed Date: 27 January 1995

Secretary
LYNCH, Peter Eugene
Resigned: 12 January 1998
Appointed Date: 13 May 1996

Secretary
WASSELL, Julian Howard
Resigned: 13 May 1996
Appointed Date: 27 January 1995

Director
COLL, James Joseph
Resigned: 31 August 2004
Appointed Date: 13 May 1996
86 years old

Director
CREAN, Patrick James
Resigned: 12 January 1998
Appointed Date: 27 January 1995
62 years old

Director
DELAHAY, Tim
Resigned: 31 March 2003
Appointed Date: 01 May 2002
60 years old

Director
EVERARD, Clinton Edwin
Resigned: 31 August 2007
Appointed Date: 24 March 2006
64 years old

Director
HERBERT, Kevin Arthur
Resigned: 08 September 2015
Appointed Date: 04 September 2007
73 years old

Director
LIVESEY, Peter Maurice Trowill
Resigned: 31 January 2008
Appointed Date: 24 March 2006
75 years old

Director
LOANE, Beaufort Nelson
Resigned: 24 March 2006
Appointed Date: 12 March 1996
83 years old

Director
LYNCH, Peter Eugene
Resigned: 14 July 2000
Appointed Date: 12 March 1996
68 years old

Director
O TIGHEARNAIGH, Cormac
Resigned: 24 March 2006
Appointed Date: 31 August 2004
57 years old

Director
PETTINGER, Brian David
Resigned: 07 November 2001
Appointed Date: 21 December 2000
77 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 27 January 1995
Appointed Date: 27 January 1995
73 years old

Director
SUTTON, Stuart
Resigned: 21 February 2003
Appointed Date: 17 April 1996
80 years old

Director
WASSELL, Julian Howard
Resigned: 13 May 1996
Appointed Date: 27 January 1995
62 years old

Persons With Significant Control

Adare Group Limited
Notified on: 25 January 2017
Nature of control: Ownership of shares – 75% or more

ADARE LEXICON LIMITED Events

27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
01 Nov 2016
Registration of charge 030148890010, created on 1 November 2016
27 Sep 2016
Auditor's resignation
23 Sep 2016
Auditor's resignation
27 Jul 2016
Full accounts made up to 31 October 2015
...
... and 113 more events
31 Aug 1995
Company name changed wbf LIMITED\certificate issued on 31/08/95
08 Feb 1995
Registered office changed on 08/02/95 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX

08 Feb 1995
Director resigned;new director appointed

08 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

27 Jan 1995
Incorporation

ADARE LEXICON LIMITED Charges

1 November 2016
Charge code 0301 4889 0010
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Endless LLP
Description: By way of a first fixed legal mortgage over, amongst…
27 April 2016
Charge code 0301 4889 0009
Delivered: 27 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties
Description: Not applicable…
10 April 2015
Charge code 0301 4889 0008
Delivered: 15 April 2015
Status: Outstanding
Persons entitled: Endless LLP
Description: Property detailed in schedule 3 of the instrument…
3 October 2014
Charge code 0301 4889 0007
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at the north east side of dock lane shipley t/no…
30 March 2012
Debenture
Delivered: 3 April 2012
Status: Satisfied on 7 October 2014
Persons entitled: Bank of Scotland PLC
Description: F/H land on the north east side of dock lane shipley t/n…
24 March 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 7 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
30 August 2000
Legal charge
Delivered: 11 September 2000
Status: Satisfied on 21 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee for the Securitybeneficiaries
Description: F/Hold land and buildings on the north east side of dock…
30 August 2000
Deed of accession to a composite guarantee and debenture dated 14 july 2000
Delivered: 8 September 2000
Status: Satisfied on 21 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for the Securitybeneficiaries
Description: Fixed and floating charges over the undertaking and all…
1 May 1998
Legal charge
Delivered: 7 May 1998
Status: Satisfied on 16 July 2003
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a bankside dockfield road shipley t/no;-wyk…
19 April 1996
Debenture
Delivered: 9 May 1996
Status: Satisfied on 16 July 2003
Persons entitled: Allied Irish Banks Plcin It's Capacity as Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…