EXPEDEON HOLDINGS LIMITED
CAMBRIDGE TAYVIN 413 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 5QE

Company number 06785444
Status Active
Incorporation Date 7 January 2009
Company Type Private Limited Company
Address 25 NORMAN WAY INDUSTRIAL ESTATE, NORMAN WAY, OVER, CAMBRIDGE, ENGLAND, CB24 5QE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Termination of appointment of Trevor Rodney Jarman as a director on 17 January 2017; Termination of appointment of Joseph Fernandez as a director on 17 January 2017. The most likely internet sites of EXPEDEON HOLDINGS LIMITED are www.expedeonholdings.co.uk, and www.expedeon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Expedeon Holdings Limited is a Private Limited Company. The company registration number is 06785444. Expedeon Holdings Limited has been working since 07 January 2009. The present status of the company is Active. The registered address of Expedeon Holdings Limited is 25 Norman Way Industrial Estate Norman Way Over Cambridge England Cb24 5qe. . LANCKRIET, Heikki, Dr is a Director of the company. Secretary ROTH, Sarah Catherine has been resigned. Director ALLEN, James Alexander has been resigned. Director ALPENFELS, William, Dr has been resigned. Director FERNANDEZ, Joseph has been resigned. Director JARMAN, Trevor Rodney, Dr has been resigned. Director MCCARTHY, Timothy Paul has been resigned. Director ROTH, Sarah Catherine has been resigned. Director SHORT, John Richard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
LANCKRIET, Heikki, Dr
Appointed Date: 02 July 2009
48 years old

Resigned Directors

Secretary
ROTH, Sarah Catherine
Resigned: 31 July 2016
Appointed Date: 02 July 2009

Director
ALLEN, James Alexander
Resigned: 02 July 2009
Appointed Date: 07 January 2009
58 years old

Director
ALPENFELS, William, Dr
Resigned: 17 January 2017
Appointed Date: 15 September 2009
73 years old

Director
FERNANDEZ, Joseph
Resigned: 17 January 2017
Appointed Date: 15 September 2009
66 years old

Director
JARMAN, Trevor Rodney, Dr
Resigned: 17 January 2017
Appointed Date: 02 July 2009
77 years old

Director
MCCARTHY, Timothy Paul
Resigned: 17 January 2017
Appointed Date: 15 September 2009
69 years old

Director
ROTH, Sarah Catherine
Resigned: 16 October 2014
Appointed Date: 02 July 2009
53 years old

Director
SHORT, John Richard
Resigned: 02 July 2009
Appointed Date: 07 January 2009
75 years old

Persons With Significant Control

Sygnis A.G.
Notified on: 19 October 2016
Nature of control: Ownership of shares – 75% or more

EXPEDEON HOLDINGS LIMITED Events

17 Jan 2017
Confirmation statement made on 7 January 2017 with updates
17 Jan 2017
Termination of appointment of Trevor Rodney Jarman as a director on 17 January 2017
17 Jan 2017
Termination of appointment of Joseph Fernandez as a director on 17 January 2017
17 Jan 2017
Termination of appointment of Timothy Paul Mccarthy as a director on 17 January 2017
17 Jan 2017
Termination of appointment of William Alpenfels as a director on 17 January 2017
...
... and 50 more events
08 Jul 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Jul 2009
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

08 Jul 2009
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

26 Jun 2009
Company name changed tayvin 413 LIMITED\certificate issued on 27/06/09
07 Jan 2009
Incorporation

EXPEDEON HOLDINGS LIMITED Charges

2 June 2014
Charge code 0678 5444 0002
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 12 buckingway business park, anderson road, swavesey…
7 January 2011
Guarantee & debenture
Delivered: 14 January 2011
Status: Satisfied on 16 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…