LYCOS LIMITED
WYNYARD

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 03588269
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address TILLY BAILEY & IRVINE LLP 12 EVOLUTION, WYNYARD BUSINESS PARK, WYNYARD, ENGLAND, TS22 5TB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr Thierry Levintoff as a director on 1 December 2016; Termination of appointment of Christopher Douglas Jones as a director on 1 December 2016; Appointment of Mr Michel Hemberg as a director on 1 December 2016. The most likely internet sites of LYCOS LIMITED are www.lycos.co.uk, and www.lycos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lycos Limited is a Private Limited Company. The company registration number is 03588269. Lycos Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Lycos Limited is Tilly Bailey Irvine Llp 12 Evolution Wynyard Business Park Wynyard England Ts22 5tb. . HEMBERG, Michel is a Director of the company. LEVINTOFF, Thierry is a Director of the company. Secretary BOND, Peter Hamilton has been resigned. Secretary JONES, Maryann has been resigned. Secretary REYNOLDS, Clare Elizabeth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOND, Peter Hamilton has been resigned. Director JONES, Christopher Douglas has been resigned. Director JONES, Maryann has been resigned. Director MCVICKER, Paul Templeton has been resigned. Director REYNOLDS, Clare Elizabeth has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HEMBERG, Michel
Appointed Date: 01 December 2016
62 years old

Director
LEVINTOFF, Thierry
Appointed Date: 01 December 2016
65 years old

Resigned Directors

Secretary
BOND, Peter Hamilton
Resigned: 12 February 2001
Appointed Date: 25 June 1998

Secretary
JONES, Maryann
Resigned: 01 April 2010
Appointed Date: 29 October 2001

Secretary
REYNOLDS, Clare Elizabeth
Resigned: 29 October 2001
Appointed Date: 12 February 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

Director
BOND, Peter Hamilton
Resigned: 20 October 2005
Appointed Date: 25 June 1998
88 years old

Director
JONES, Christopher Douglas
Resigned: 01 December 2016
Appointed Date: 25 June 1998
66 years old

Director
JONES, Maryann
Resigned: 01 April 2010
Appointed Date: 29 October 2001
54 years old

Director
MCVICKER, Paul Templeton
Resigned: 20 October 2005
Appointed Date: 25 June 1998
73 years old

Director
REYNOLDS, Clare Elizabeth
Resigned: 29 October 2001
Appointed Date: 12 February 2001
52 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

LYCOS LIMITED Events

05 Dec 2016
Appointment of Mr Thierry Levintoff as a director on 1 December 2016
05 Dec 2016
Termination of appointment of Christopher Douglas Jones as a director on 1 December 2016
05 Dec 2016
Appointment of Mr Michel Hemberg as a director on 1 December 2016
05 Dec 2016
Registered office address changed from 23 Hollinwood View Bingley West Yorkshire BD16 2EF to Tilly Bailey & Irvine Llp 12 Evolution Wynyard Business Park Wynyard TS22 5TB on 5 December 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

...
... and 62 more events
06 Jul 1998
New director appointed
06 Jul 1998
New secretary appointed;new director appointed
06 Jul 1998
Director resigned
06 Jul 1998
Secretary resigned
25 Jun 1998
Incorporation

LYCOS LIMITED Charges

18 January 1999
Mortgage debenture
Delivered: 28 January 1999
Status: Satisfied on 15 July 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…