LEXAR UK LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 2DZ
Company number 04974771
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address TOWER HOUSE, 67-73 WORSHIP STREET, LONDON, EC2A 2DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Appointment of Mrs Linda Marie Pennnington-Benton as a director on 1 August 2016; Termination of appointment of Michelle Josephine Wall as a director on 1 August 2016. The most likely internet sites of LEXAR UK LIMITED are www.lexaruk.co.uk, and www.lexar-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lexar Uk Limited is a Private Limited Company. The company registration number is 04974771. Lexar Uk Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Lexar Uk Limited is Tower House 67 73 Worship Street London Ec2a 2dz. . PENNINGTON-BENTON, Linda Marie is a Secretary of the company. HART, Damian Joseph Peter is a Director of the company. PENNNINGTON-BENTON, Linda Marie is a Director of the company. Secretary RUSSO, Alexander has been resigned. Secretary SPITZER, Catherine, Vp Legal Affairs has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Secretary ADSIDUUS LIMITED has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ACOTT, Kevin John has been resigned. Director BATESON, Marcus has been resigned. Director KNIGHT, Colin Philip has been resigned. Director PURKIS, Barry Russell has been resigned. Director RUSSO, Alexander has been resigned. Director SMITH, Keith Stephen has been resigned. Director SPITZER, Catherine Anne has been resigned. Director WALL, Michelle Josephine has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PENNINGTON-BENTON, Linda Marie
Appointed Date: 16 September 2013

Director
HART, Damian Joseph Peter
Appointed Date: 31 May 2007
62 years old

Director
PENNNINGTON-BENTON, Linda Marie
Appointed Date: 01 August 2016
45 years old

Resigned Directors

Secretary
RUSSO, Alexander
Resigned: 31 May 2007
Appointed Date: 02 March 2006

Secretary
SPITZER, Catherine, Vp Legal Affairs
Resigned: 16 September 2013
Appointed Date: 19 January 2009

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 15 December 2003
Appointed Date: 25 November 2003

Secretary
ADSIDUUS LIMITED
Resigned: 02 March 2006
Appointed Date: 05 August 2004

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 January 2009
Appointed Date: 31 May 2007

Director
ACOTT, Kevin John
Resigned: 16 October 2012
Appointed Date: 01 July 2008
70 years old

Director
BATESON, Marcus
Resigned: 02 March 2006
Appointed Date: 05 August 2004
62 years old

Director
KNIGHT, Colin Philip
Resigned: 01 July 2008
Appointed Date: 31 May 2007
84 years old

Director
PURKIS, Barry Russell
Resigned: 10 September 2014
Appointed Date: 16 October 2012
63 years old

Director
RUSSO, Alexander
Resigned: 31 May 2007
Appointed Date: 02 March 2006
68 years old

Director
SMITH, Keith Stephen
Resigned: 02 March 2006
Appointed Date: 15 December 2003
79 years old

Director
SPITZER, Catherine Anne
Resigned: 16 September 2013
Appointed Date: 16 October 2012
53 years old

Director
WALL, Michelle Josephine
Resigned: 01 August 2016
Appointed Date: 10 September 2014
56 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 15 December 2003
Appointed Date: 25 November 2003

LEXAR UK LIMITED Events

24 Mar 2017
Confirmation statement made on 10 March 2017 with updates
05 Sep 2016
Appointment of Mrs Linda Marie Pennnington-Benton as a director on 1 August 2016
05 Sep 2016
Termination of appointment of Michelle Josephine Wall as a director on 1 August 2016
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40

...
... and 58 more events
29 Jun 2004
Accounting reference date extended from 30/11/04 to 31/03/05
31 Dec 2003
Secretary resigned
31 Dec 2003
Director resigned
31 Dec 2003
Registered office changed on 31/12/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
25 Nov 2003
Incorporation