Company number 02896692
Status Active
Incorporation Date 10 February 1994
Company Type Private Limited Company
Address MARLBOROUGH COURT SUNRISE PARKWAY, LINFORD WOOD, MILTON KEYNES, ENGLAND, MK14 6DY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service 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 10 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Martin Gustav Oberholzer as a director on 20 April 2016. The most likely internet sites of LEXMARK ENTERPRISE SOFTWARE UK LTD. are www.lexmarkenterprisesoftwareuk.co.uk, and www.lexmark-enterprise-software-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Wolverton Rail Station is 2.1 miles; to Fenny Stratford Rail Station is 4.4 miles; to Bletchley Rail Station is 4.5 miles; to Bow Brickhill Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lexmark Enterprise Software Uk Ltd is a Private Limited Company.
The company registration number is 02896692. Lexmark Enterprise Software Uk Ltd has been working since 10 February 1994.
The present status of the company is Active. The registered address of Lexmark Enterprise Software Uk Ltd is Marlborough Court Sunrise Parkway Linford Wood Milton Keynes England Mk14 6dy. . BOWE, Christina is a Director of the company. OBERHOLZER, Martin Gustav is a Director of the company. WAGENER, Kai is a Director of the company. Secretary GOSAI, Nilesh has been resigned. Secretary MASON, Sean Christopher has been resigned. Secretary SHARMA, Jagdish Dutt has been resigned. Director ANDERSSON, Jan has been resigned. Director ANDERSSON, Jan Willy Christer has been resigned. Director APPELSTAL, Lars Ahe has been resigned. Director BERTILSSON, Jan has been resigned. Director BRIDGEMAN, Anthony Charles has been resigned. Director GABRIELSEN, Bjorn has been resigned. Director GELLAN, Alexander Goldie has been resigned. Director GOSAI, Nilesh has been resigned. Director HILL, Peter has been resigned. Director HORWING, Peter Mikael has been resigned. Director JONSSON, Lars has been resigned. Director KAYE, Colin has been resigned. Director NIKLASSON, Sten Kristian has been resigned. Director SANDIN, Peter Magnus has been resigned. Director SCHMID, Thomas Karl has been resigned. Director SHORTHOSE, Simon John has been resigned. Director THUNELL, Mats has been resigned. Director WESELBY, Allan Fred has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
GOSAI, Nilesh
Resigned: 21 December 2012
Appointed Date: 15 August 2000
Director
ANDERSSON, Jan
Resigned: 08 September 2007
Appointed Date: 03 October 2005
66 years old
Director
BERTILSSON, Jan
Resigned: 28 January 2008
Appointed Date: 09 September 2006
68 years old
Director
GABRIELSEN, Bjorn
Resigned: 15 September 2015
Appointed Date: 22 January 2014
64 years old
Director
GOSAI, Nilesh
Resigned: 21 December 2012
Appointed Date: 05 September 2003
62 years old
Director
HILL, Peter
Resigned: 02 April 2001
Appointed Date: 26 June 1998
54 years old
Director
JONSSON, Lars
Resigned: 02 April 2001
Appointed Date: 04 December 1997
68 years old
Director
KAYE, Colin
Resigned: 31 March 2007
Appointed Date: 04 December 1997
63 years old
Director
THUNELL, Mats
Resigned: 02 April 2001
Appointed Date: 04 December 1997
67 years old
Persons With Significant Control
Lexmark International Technology Sarl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LEXMARK ENTERPRISE SOFTWARE UK LTD. Events
22 Feb 2017
Confirmation statement made on 10 February 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Appointment of Mr Martin Gustav Oberholzer as a director on 20 April 2016
15 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
15 Feb 2016
Registered office address changed from C/O Nilesh Gosai Marlborough Court Sunrise Parkway Linford Wood Milton Keynes Buckinghamshire MK14 6DY to Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY on 15 February 2016
...
... and 113 more events
27 Mar 1995
New secretary appointed
27 Mar 1995
Registered office changed on 27/03/95 from: 13 camelia court copers cope road beckenham kent BR3 1NB
08 Mar 1994
Accounting reference date notified as 31/01
10 Feb 1994
Incorporation
29 March 2007
Charge of deposit
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
27 March 2001
Deed of charge over credit balances
Delivered: 6 April 2001
Status: Satisfied
on 28 April 2007
Persons entitled: Barclays Bank PLC
Description: High interest business account number 50044008. the charge…
20 April 1995
Debenture
Delivered: 10 May 1995
Status: Satisfied
on 28 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…