EXPEDEON LIMITED
CAMBRIDGE NOVEXIN LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 5QE

Company number 04681599
Status Active
Incorporation Date 28 February 2003
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 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Sarah Catherine Roth as a secretary on 17 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EXPEDEON LIMITED are www.expedeon.co.uk, and www.expedeon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Expedeon Limited is a Private Limited Company. The company registration number is 04681599. Expedeon Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Expedeon Limited is 25 Norman Way Industrial Estate Norman Way Over Cambridge England Cb24 5qe. . JARMAN, Trevor Rodney, Dr is a Director of the company. LANCKRIET, Heikki, Dr is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary LANCKRIET, Heikki has been resigned. Secretary PARKER DAVIES LANDE LIMITED has been resigned. Secretary ROTH, Sarah Catherine has been resigned. Secretary LEGAL SURFING LTD (REGISTRARS) has been resigned. Director CULVERWELL, Anthony James has been resigned. Director JONES, Daniel Brian, Dr has been resigned. Director MCCARTHY, Timothy Paul has been resigned. Director ROTH, Sarah Catherine has been resigned. Director WILSON WATERWORTH, Tobias Adam has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
JARMAN, Trevor Rodney, Dr
Appointed Date: 13 May 2003
77 years old

Director
LANCKRIET, Heikki, Dr
Appointed Date: 28 February 2003
48 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Secretary
LANCKRIET, Heikki
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Secretary
PARKER DAVIES LANDE LIMITED
Resigned: 07 December 2005
Appointed Date: 08 July 2003

Secretary
ROTH, Sarah Catherine
Resigned: 17 January 2017
Appointed Date: 07 December 2005

Secretary
LEGAL SURFING LTD (REGISTRARS)
Resigned: 08 July 2003
Appointed Date: 28 February 2003

Director
CULVERWELL, Anthony James
Resigned: 01 August 2009
Appointed Date: 30 March 2006
69 years old

Director
JONES, Daniel Brian, Dr
Resigned: 26 October 2008
Appointed Date: 28 February 2003
49 years old

Director
MCCARTHY, Timothy Paul
Resigned: 01 August 2009
Appointed Date: 30 March 2006
69 years old

Director
ROTH, Sarah Catherine
Resigned: 18 October 2014
Appointed Date: 01 August 2009
53 years old

Director
WILSON WATERWORTH, Tobias Adam
Resigned: 13 March 2006
Appointed Date: 13 August 2003
60 years old

Persons With Significant Control

Expedeon Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXPEDEON LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Jan 2017
Termination of appointment of Sarah Catherine Roth as a secretary on 17 January 2017
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 579.2224

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
02 Jun 2003
New secretary appointed
13 Mar 2003
New director appointed
13 Mar 2003
Secretary resigned
13 Mar 2003
Secretary resigned
28 Feb 2003
Incorporation

EXPEDEON LIMITED Charges

2 June 2014
Charge code 0468 1599 0005
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Unit 12 buckingway business park, anderson road, swavesey…
2 June 2014
Charge code 0468 1599 0004
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
2 June 2014
Charge code 0468 1599 0003
Delivered: 13 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…
19 April 2010
Debenture
Delivered: 26 April 2010
Status: Satisfied on 16 May 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…