LONDON INTERNET EXCHANGE LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 1DA
Company number 03137929
Status Active
Incorporation Date 14 December 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TRINITY COURT TRINITY STREET, PRIESTGATE, PETERBOROUGH, CAMBRIDGESHIRE, PE1 1DA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Appointment of Mr Howard John Fisher as a secretary on 14 October 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of LONDON INTERNET EXCHANGE LIMITED are www.londoninternetexchange.co.uk, and www.london-internet-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. London Internet Exchange Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03137929. London Internet Exchange Limited has been working since 14 December 1995. The present status of the company is Active. The registered address of London Internet Exchange Limited is Trinity Court Trinity Street Priestgate Peterborough Cambridgeshire Pe1 1da. . FISHER, Howard John is a Secretary of the company. BLANCHE, Michael Andrew is a Director of the company. GILMORE, Patrick is a Director of the company. LAHTINEN, Thomas Sebastien Antero is a Director of the company. MANGIN, Thomas Jean-Claude Joseph is a Director of the company. SOUTER, John Bernard is a Director of the company. STEELE, William Murray Black is a Director of the company. WOODHEAD, Simon Paul is a Director of the company. WRIGHT, Steven is a Director of the company. Secretary LOCKHART, Simon Alexander has been resigned. Secretary NUTTALL, Richard Ashworth has been resigned. Secretary TITLEY, Nigel Roy has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ALMEIDA, Richard Phillip has been resigned. Director BARGISEN, Nina Hjorth has been resigned. Director BLIGH, Alexander Marc has been resigned. Director DAVIES, Graham Brian has been resigned. Director DIXON, Heather Rosalyn has been resigned. Director FEATHER, Clive Douglas Woon has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LOCKHART, Simon Alexander has been resigned. Director MASON, Ian has been resigned. Director MCRAE, Neil has been resigned. Director MIRZA, Javed has been resigned. Director MITCHELL, Keith Niven has been resigned. Director NUTTALL, Richard Ashworth has been resigned. Director RIZVI, Mujtiba Raza has been resigned. Director STANFORD, Clifford Martin has been resigned. Director TITLEY, Nigel Roy has been resigned. Director WILCOX, Stephen has been resigned. Director WRIGHT, Steven has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
FISHER, Howard John
Appointed Date: 14 October 2016

Director
BLANCHE, Michael Andrew
Appointed Date: 20 May 2015
49 years old

Director
GILMORE, Patrick
Appointed Date: 16 May 2006
56 years old

Director
LAHTINEN, Thomas Sebastien Antero
Appointed Date: 20 May 2014
46 years old

Director
MANGIN, Thomas Jean-Claude Joseph
Appointed Date: 18 May 2010
51 years old

Director
SOUTER, John Bernard
Appointed Date: 19 February 2002
73 years old

Director
STEELE, William Murray Black
Appointed Date: 01 June 2015
77 years old

Director
WOODHEAD, Simon Paul
Appointed Date: 17 May 2016
52 years old

Director
WRIGHT, Steven
Appointed Date: 22 May 2012
39 years old

Resigned Directors

Secretary
LOCKHART, Simon Alexander
Resigned: 19 May 2010
Appointed Date: 19 June 2006

Secretary
NUTTALL, Richard Ashworth
Resigned: 22 February 2000
Appointed Date: 14 December 1995

Secretary
TITLEY, Nigel Roy
Resigned: 16 May 2006
Appointed Date: 20 April 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 December 1995
Appointed Date: 14 December 1995

Director
ALMEIDA, Richard Phillip
Resigned: 22 August 2000
Appointed Date: 14 December 1995
59 years old

Director
BARGISEN, Nina Hjorth
Resigned: 20 May 2015
Appointed Date: 21 May 2013
58 years old

Director
BLIGH, Alexander Marc
Resigned: 22 August 2000
Appointed Date: 19 January 1998
54 years old

Director
DAVIES, Graham Brian
Resigned: 20 May 2014
Appointed Date: 16 February 1999
64 years old

Director
DIXON, Heather Rosalyn
Resigned: 19 February 2002
Appointed Date: 07 September 2000
79 years old

Director
FEATHER, Clive Douglas Woon
Resigned: 17 February 2004
Appointed Date: 22 February 2000
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 December 1995
Appointed Date: 14 December 1995

Director
LOCKHART, Simon Alexander
Resigned: 17 May 2010
Appointed Date: 17 February 2004
53 years old

Director
MASON, Ian
Resigned: 18 February 2003
Appointed Date: 07 September 2000
66 years old

Director
MCRAE, Neil
Resigned: 17 May 2016
Appointed Date: 07 September 2000
53 years old

Director
MIRZA, Javed
Resigned: 19 January 1998
Appointed Date: 14 December 1995
59 years old

Director
MITCHELL, Keith Niven
Resigned: 06 September 2000
Appointed Date: 14 December 1995
63 years old

Director
NUTTALL, Richard Ashworth
Resigned: 22 February 2000
Appointed Date: 14 December 1995
62 years old

Director
RIZVI, Mujtiba Raza
Resigned: 22 May 2012
Appointed Date: 19 February 2002
61 years old

Director
STANFORD, Clifford Martin
Resigned: 16 February 1999
Appointed Date: 14 December 1995
71 years old

Director
TITLEY, Nigel Roy
Resigned: 16 May 2006
Appointed Date: 14 December 1995
70 years old

Director
WILCOX, Stephen
Resigned: 21 May 2013
Appointed Date: 18 February 2003
48 years old

Director
WRIGHT, Steven
Resigned: 28 August 2013
Appointed Date: 28 August 2013
39 years old

LONDON INTERNET EXCHANGE LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
17 Oct 2016
Appointment of Mr Howard John Fisher as a secretary on 14 October 2016
22 Aug 2016
Group of companies' accounts made up to 31 December 2015
04 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Aug 2016
Statement of company's objects
...
... and 109 more events
20 Feb 1996
Director resigned;new director appointed
20 Feb 1996
New director appointed
20 Feb 1996
New director appointed
20 Feb 1996
New director appointed
14 Dec 1995
Incorporation

LONDON INTERNET EXCHANGE LIMITED Charges

16 January 2007
Rent deposit deed
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Repairsecond Limited
Description: The rent deposit sum being £16,188 plus vat. See the…