LAMBDA 6 LIMITED
NORTHAMPTON NORBERT DENTRESSANGLE SERVICES LIMITED NORBERT DENTRESSANGLE U.K. LIMITED ASTON CLINTON HAULAGE COMPANY LIMITED

Hellopages » Northamptonshire » Northampton » NN5 7SL

Company number 02640971
Status Active
Incorporation Date 28 August 1991
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 forty-eight 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; Appointment of Mr Simon Gavin Evans as a director on 4 November 2016. The most likely internet sites of LAMBDA 6 LIMITED are www.lambda6.co.uk, and www.lambda-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Lambda 6 Limited is a Private Limited Company. The company registration number is 02640971. Lambda 6 Limited has been working since 28 August 1991. The present status of the company is Active. The registered address of Lambda 6 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 CLIFFORD, Simon Mark has been resigned. Secretary LETARD, Daniel Elie has been resigned. Secretary LYNCH, David Paul has been resigned. Secretary MCCORD, Raymond Frederick has been resigned. Secretary NAVID LANE, Lyndsay has been resigned. Secretary ROSE, Ian Andrew has been resigned. Secretary WITHEY, Valerie Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERGER, Philippe has been resigned. Director CLIFFORD, Simon Mark has been resigned. Director CVETKOVIC, Petar has been resigned. Director DE LA ROCHEBROCHARD, Gaultier has been resigned. Director FOWLER, David Alan has been resigned. Director INGHAM, Wendy has been resigned. Director LETARD, Daniel Elie has been resigned. Director LETARD, Daniel Elie has been resigned. Director LYNCH, David Paul has been resigned. Director LYNCH, David Paul has been resigned. Director MCCORD, Raymond Fredrick has been resigned. Director MICHEL, Jean-Claude Marcel has been resigned. Director MORSON, Richard James has been resigned. Director SCHNEIDER, Patrice has been resigned. Director SHEDDICK, Gillian Ann has been resigned. Director SHEDDICK, Roger Leonard James has been resigned. Director TATLOW, Anthony has been resigned. Director THOMAS, David James has been resigned. Director WITHEY, Valerie Anne has been resigned. Nominee Director INSTANT COMPANIES 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
54 years old

Director
NAVID LANE, Lyndsay Gillian
Appointed Date: 01 May 2012
48 years old

Resigned Directors

Secretary
ARHAINX, Arnaud
Resigned: 19 October 2008
Appointed Date: 01 April 2002

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

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

Secretary
LETARD, Daniel Elie
Resigned: 16 October 1996
Appointed Date: 06 January 1992

Secretary
LYNCH, David Paul
Resigned: 01 August 2011
Appointed Date: 01 July 2009

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

Secretary
ROSE, Ian Andrew
Resigned: 30 June 2009
Appointed Date: 19 October 2008

Secretary
WITHEY, Valerie Anne
Resigned: 06 January 1992
Appointed Date: 23 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1991
Appointed Date: 28 August 1991

Director
BERGER, Philippe
Resigned: 01 October 2001
Appointed Date: 24 January 2000
57 years old

Director
CLIFFORD, Simon Mark
Resigned: 27 May 2002
Appointed Date: 24 January 2000
60 years old

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

Director
DE LA ROCHEBROCHARD, Gaultier
Resigned: 29 September 2015
Appointed Date: 01 May 2012
56 years old

Director
FOWLER, David Alan
Resigned: 24 January 2000
Appointed Date: 23 September 1991
73 years old

Director
INGHAM, Wendy
Resigned: 04 April 2002
Appointed Date: 24 January 2000
69 years old

Director
LETARD, Daniel Elie
Resigned: 01 January 2014
Appointed Date: 01 April 2009
73 years old

Director
LETARD, Daniel Elie
Resigned: 19 January 2000
Appointed Date: 06 January 1992
73 years old

Director
LYNCH, David Paul
Resigned: 01 February 2013
Appointed Date: 01 May 2012
61 years old

Director
LYNCH, David Paul
Resigned: 01 May 2011
Appointed Date: 08 December 2008
61 years old

Director
MCCORD, Raymond Fredrick
Resigned: 01 January 2014
Appointed Date: 01 February 2011
68 years old

Director
MICHEL, Jean-Claude Marcel
Resigned: 19 January 2000
Appointed Date: 06 January 1992
72 years old

Director
MORSON, Richard James
Resigned: 30 April 2012
Appointed Date: 01 May 2011
50 years old

Director
SCHNEIDER, Patrice
Resigned: 19 January 2011
Appointed Date: 03 January 2002
62 years old

Director
SHEDDICK, Gillian Ann
Resigned: 30 August 2002
Appointed Date: 24 January 2000
76 years old

Director
SHEDDICK, Roger Leonard James
Resigned: 30 August 2002
Appointed Date: 24 January 2000
75 years old

Director
TATLOW, Anthony
Resigned: 30 November 2015
Appointed Date: 01 February 2013
60 years old

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

Director
WITHEY, Valerie Anne
Resigned: 06 January 1992
Appointed Date: 23 September 1991
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 September 1991
Appointed Date: 28 August 1991

LAMBDA 6 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
13 Nov 2016
Appointment of Mr Simon Gavin Evans as a director on 4 November 2016
13 Nov 2016
Termination of appointment of David James Thomas 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 1,000,000

...
... and 138 more events
08 Oct 1991
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

08 Oct 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Oct 1991
£ nc 1000/100000 23/09/91
07 Oct 1991
Memorandum and Articles of Association
28 Aug 1991
Incorporation

LAMBDA 6 LIMITED Charges

26 April 2011
An omnibus guarantee and set-off agreement
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
29 November 1991
Mortgage debenture
Delivered: 9 December 1991
Status: Satisfied on 17 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…