LAMBDA 5 LIMITED
NORTHAMPTON NORBERT DENTRESSANGLE LOGISTICS UK LTD NORBERT DENTRESSANGLE VOLUME U.K. LIMITED

Hellopages » Northamptonshire » Northampton » NN5 7SL
Company number 02929098
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address XPO HOUSE LODGE WAY, NEW DUSTON, NORTHAMPTON, UNITED KINGDOM, NN5 7SL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Ms Georgina Garratt as a secretary on 20 February 2017; Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017; Termination of appointment of David James Thomas as a director on 4 November 2016. The most likely internet sites of LAMBDA 5 LIMITED are www.lambda5.co.uk, and www.lambda-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Lambda 5 Limited is a Private Limited Company. The company registration number is 02929098. Lambda 5 Limited has been working since 16 May 1994. The present status of the company is Active. The registered address of Lambda 5 Limited is Xpo House Lodge Way New Duston Northampton United Kingdom Nn5 7sl. . GARRATT, Georgina is a Secretary of the company. EVANS, Simon Gavin is a Director of the company. NAVID LANE, Lyndsay Gillian is a Director of the company. Secretary ARHAINX, Arnaud has been resigned. Secretary BERGER, Philippe has been resigned. Secretary BESSE, Francois has been resigned. Secretary CLIFFORD, Simon Mark has been resigned. Secretary DAGONNEAU, Jacky has been resigned. Secretary FAVELLET, Giles has been resigned. Secretary LYNCH, David Paul has been resigned. Secretary MCCORD, Raymond Frederick has been resigned. Secretary NAVID LANE, Lyndsay has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATAILLARD, Patrick has been resigned. Director BERGER, Philippe has been resigned. Director BERTREAU, Francois has been resigned. Director CLIFFORD, Simon Mark has been resigned. Director CVETKOVIC, Petar has been resigned. Director DAGONNEAU, Jacky has been resigned. Director DE LA ROCHEBROCHARD, Gaultier has been resigned. Director DENTRESSANGLE, Norbert has been resigned. Director INGHAM, Wendy has been resigned. Director LAUGERY, Stephane Jacques Andre Philippe has been resigned. Director LYNCH, David Paul has been resigned. Director THOMAS, David James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GARRATT, Georgina
Appointed Date: 20 February 2017

Director
EVANS, Simon Gavin
Appointed Date: 04 November 2016
55 years old

Director
NAVID LANE, Lyndsay Gillian
Appointed Date: 10 April 2013
48 years old

Resigned Directors

Secretary
ARHAINX, Arnaud
Resigned: 04 August 2003
Appointed Date: 15 April 2002

Secretary
BERGER, Philippe
Resigned: 01 October 2001
Appointed Date: 01 May 1998

Secretary
BESSE, Francois
Resigned: 30 April 2006
Appointed Date: 04 August 2003

Secretary
CLIFFORD, Simon Mark
Resigned: 15 April 2002
Appointed Date: 01 October 2001

Secretary
DAGONNEAU, Jacky
Resigned: 16 October 1996
Appointed Date: 16 May 1994

Secretary
FAVELLET, Giles
Resigned: 11 January 2010
Appointed Date: 01 May 2006

Secretary
LYNCH, David Paul
Resigned: 01 August 2011
Appointed Date: 11 January 2010

Secretary
MCCORD, Raymond Frederick
Resigned: 01 May 1998
Appointed Date: 16 October 1996

Secretary
NAVID LANE, Lyndsay
Resigned: 17 February 2017
Appointed Date: 01 August 2011

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 May 1994
Appointed Date: 16 May 1994

Director
BATAILLARD, Patrick
Resigned: 27 November 2015
Appointed Date: 11 January 2010
61 years old

Director
BERGER, Philippe
Resigned: 01 October 2001
Appointed Date: 02 October 2000
57 years old

Director
BERTREAU, Francois
Resigned: 11 January 2010
Appointed Date: 21 December 2001
71 years old

Director
CLIFFORD, Simon Mark
Resigned: 28 June 2002
Appointed Date: 02 October 2000
61 years old

Director
CVETKOVIC, Petar
Resigned: 20 December 2001
Appointed Date: 01 May 1998
64 years old

Director
DAGONNEAU, Jacky
Resigned: 02 October 2000
Appointed Date: 16 October 1996
78 years old

Director
DE LA ROCHEBROCHARD, Gaultier
Resigned: 14 October 2015
Appointed Date: 01 May 2011
56 years old

Director
DENTRESSANGLE, Norbert
Resigned: 16 October 1996
Appointed Date: 16 May 1994
71 years old

Director
INGHAM, Wendy
Resigned: 17 January 2002
Appointed Date: 02 October 2000
69 years old

Director
LAUGERY, Stephane Jacques Andre Philippe
Resigned: 30 April 2011
Appointed Date: 11 January 2010
55 years old

Director
LYNCH, David Paul
Resigned: 10 April 2013
Appointed Date: 11 January 2010
61 years old

Director
THOMAS, David James
Resigned: 04 November 2016
Appointed Date: 30 November 2015
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 May 1994
Appointed Date: 16 May 1994

LAMBDA 5 LIMITED Events

20 Feb 2017
Appointment of Ms Georgina Garratt as a secretary on 20 February 2017
20 Feb 2017
Termination of appointment of Lyndsay Navid Lane as a secretary on 17 February 2017
22 Nov 2016
Termination of appointment of David James Thomas as a director on 4 November 2016
22 Nov 2016
Appointment of Mr Simon Gavin Evans as a director on 4 November 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200,000

...
... and 110 more events
03 Jan 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Aug 1994
Accounting reference date notified as 31/12
16 Jun 1994
Company name changed norbet dentrestressangle volume U.K. LIMITED\certificate issued on 16/06/94
14 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 May 1994
Incorporation