LIGHTSPEED SYSTEMS (EUROPE) LIMITED
ESSEX SKYMAX LIMITED

Hellopages » Essex » Chelmsford » CM2 0AE

Company number 05336060
Status Active
Incorporation Date 18 January 2005
Company Type Private Limited Company
Address 169 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0AE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 18 January 2016. The most likely internet sites of LIGHTSPEED SYSTEMS (EUROPE) LIMITED are www.lightspeedsystemseurope.co.uk, and www.lightspeed-systems-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Lightspeed Systems Europe Limited is a Private Limited Company. The company registration number is 05336060. Lightspeed Systems Europe Limited has been working since 18 January 2005. The present status of the company is Active. The registered address of Lightspeed Systems Europe Limited is 169 New London Road Chelmsford Essex Cm2 0ae. . KRAMER, Earnest Theodore is a Secretary of the company. HEINRICHS, Joel is a Director of the company. KRAMER, Earnest Theodore is a Director of the company. MCCARTHY III, Robert is a Director of the company. Secretary LEE, Thomas Ronald has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BOWER, Allan Michael has been resigned. Director EAPPARIELLO, Simon Peter has been resigned. Director LEE, Thomas Ronald has been resigned. Director LEE, Thomas Ronald has been resigned. Director MALCOLM, Roland has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
KRAMER, Earnest Theodore
Appointed Date: 07 May 2006

Director
HEINRICHS, Joel
Appointed Date: 28 January 2013
69 years old

Director
KRAMER, Earnest Theodore
Appointed Date: 21 January 2005
63 years old

Director
MCCARTHY III, Robert
Appointed Date: 28 January 2013
68 years old

Resigned Directors

Secretary
LEE, Thomas Ronald
Resigned: 07 August 2006
Appointed Date: 21 January 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 21 January 2005
Appointed Date: 18 January 2005

Director
BOWER, Allan Michael
Resigned: 04 December 2009
Appointed Date: 24 March 2005
68 years old

Director
EAPPARIELLO, Simon Peter
Resigned: 28 January 2013
Appointed Date: 01 September 2006
58 years old

Director
LEE, Thomas Ronald
Resigned: 28 January 2013
Appointed Date: 26 September 2011
69 years old

Director
LEE, Thomas Ronald
Resigned: 07 August 2006
Appointed Date: 21 January 2005
69 years old

Director
MALCOLM, Roland
Resigned: 28 January 2013
Appointed Date: 19 April 2007
67 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 21 January 2005
Appointed Date: 18 January 2005

Persons With Significant Control

Mr Earnest Theodore Kramer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Mccarthy Iii
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

LIGHTSPEED SYSTEMS (EUROPE) LIMITED Events

30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
09 Sep 2016
Accounts for a small company made up to 31 December 2015
26 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 18 January 2016
02 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 7.5

Statement of capital on 2016-02-26
  • GBP 7.5
  • ANNOTATION Clarification a second filed AR01 was registered on 26/02/2016

28 Jul 2015
Accounts for a small company made up to 31 December 2014
...
... and 49 more events
27 Jan 2005
Registered office changed on 27/01/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW
27 Jan 2005
Registered office changed on 27/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW
27 Jan 2005
Director resigned
27 Jan 2005
Secretary resigned
18 Jan 2005
Incorporation

LIGHTSPEED SYSTEMS (EUROPE) LIMITED Charges

28 April 2015
Charge code 0533 6060 0002
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank National Association, London Branch
Description: Contains fixed charge…
20 October 2005
Debenture
Delivered: 2 November 2005
Status: Satisfied on 23 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…