BYNX EUROPE LIMITED
WELLESBOURNE BYNX UK LIMITED TANGRAM COMPUTER SYSTEMS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV35 9JB
Company number 02848591
Status Active
Incorporation Date 27 August 1993
Company Type Private Limited Company
Address NO 32 WELLESBOURNE HOUSE, BUSINESS CENTRE WALTON ROAD, WELLESBOURNE, WARWICKSHIRE, CV35 9JB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Director's details changed for Owen Goschen on 7 September 2016. The most likely internet sites of BYNX EUROPE LIMITED are www.bynxeurope.co.uk, and www.bynx-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Warwick Parkway Rail Station is 6.6 miles; to Warwick Rail Station is 6.6 miles; to Claverdon Rail Station is 7.3 miles; to Hatton (Warks) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bynx Europe Limited is a Private Limited Company. The company registration number is 02848591. Bynx Europe Limited has been working since 27 August 1993. The present status of the company is Active. The registered address of Bynx Europe Limited is No 32 Wellesbourne House Business Centre Walton Road Wellesbourne Warwickshire Cv35 9jb. . MOORE, Kathleen is a Secretary of the company. BINKS, Mark is a Director of the company. GOSCHEN, Owen is a Director of the company. JEFFERIES, Gary Robert is a Director of the company. Secretary BEDDARD, Darren James has been resigned. Secretary MITCHELL, Nicholas John has been resigned. Secretary NANDRA, Harvinder Singh has been resigned. Secretary POOLE, Andrew Philip has been resigned. Secretary SHEIKH, Shoaib Afzal has been resigned. Secretary SHEIKH, Shoaib Afzal has been resigned. Secretary STAINTON, Roderick Robert has been resigned. Secretary TLG EMPLOYERS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BINKS, Mark has been resigned. Director BROMILOW, Nigel Edward has been resigned. Director FENELON, Paul David has been resigned. Director HARPER, Trevor Paul has been resigned. Director MOTTRAM, Christopher Elliott has been resigned. Director O'CONNOR, Thomas Martin has been resigned. Director SHEIKH, Shoaib Afzal has been resigned. Director SQUIRES, Martin William has been resigned. Director STAINTON, Roderick Robert has been resigned. Director WARING, John has been resigned. Director WRIGHT, John Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
MOORE, Kathleen
Appointed Date: 14 February 2011

Director
BINKS, Mark
Appointed Date: 01 July 1999
66 years old

Director
GOSCHEN, Owen
Appointed Date: 01 April 1999
58 years old

Director
JEFFERIES, Gary Robert
Appointed Date: 01 July 2010
61 years old

Resigned Directors

Secretary
BEDDARD, Darren James
Resigned: 29 March 2005
Appointed Date: 31 March 2004

Secretary
MITCHELL, Nicholas John
Resigned: 16 February 1999
Appointed Date: 27 August 1993

Secretary
NANDRA, Harvinder Singh
Resigned: 14 February 2011
Appointed Date: 29 January 2010

Secretary
POOLE, Andrew Philip
Resigned: 12 October 2002
Appointed Date: 05 September 2001

Secretary
SHEIKH, Shoaib Afzal
Resigned: 29 January 2010
Appointed Date: 29 March 2005

Secretary
SHEIKH, Shoaib Afzal
Resigned: 31 March 2004
Appointed Date: 01 April 2003

Secretary
STAINTON, Roderick Robert
Resigned: 25 April 2002
Appointed Date: 16 February 1999

Secretary
TLG EMPLOYERS LIMITED
Resigned: 19 March 2003
Appointed Date: 12 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 August 1993
Appointed Date: 27 August 1993

Director
BINKS, Mark
Resigned: 01 July 1999
Appointed Date: 27 August 1993
66 years old

Director
BROMILOW, Nigel Edward
Resigned: 25 April 2002
Appointed Date: 27 August 1993
70 years old

Director
FENELON, Paul David
Resigned: 25 April 2002
Appointed Date: 01 March 1999
61 years old

Director
HARPER, Trevor Paul
Resigned: 01 March 1999
Appointed Date: 27 August 1993
72 years old

Director
MOTTRAM, Christopher Elliott
Resigned: 31 January 2001
Appointed Date: 01 July 1999
72 years old

Director
O'CONNOR, Thomas Martin
Resigned: 12 October 2002
Appointed Date: 02 August 2001
69 years old

Director
SHEIKH, Shoaib Afzal
Resigned: 29 January 2010
Appointed Date: 01 August 2003
61 years old

Director
SQUIRES, Martin William
Resigned: 25 April 2002
Appointed Date: 27 August 1993
78 years old

Director
STAINTON, Roderick Robert
Resigned: 25 April 2002
Appointed Date: 01 March 1999
56 years old

Director
WARING, John
Resigned: 04 March 2005
Appointed Date: 01 September 2003
69 years old

Director
WRIGHT, John Anthony
Resigned: 25 April 2002
Appointed Date: 01 April 1999
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 August 1993
Appointed Date: 27 August 1993

Persons With Significant Control

Bynx Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BYNX EUROPE LIMITED Events

30 Nov 2016
Full accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 27 August 2016 with updates
07 Sep 2016
Director's details changed for Owen Goschen on 7 September 2016
07 Sep 2016
Director's details changed for Mr Mark Binks on 7 September 2016
03 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10,000

...
... and 97 more events
08 Dec 1993
New director appointed

08 Dec 1993
New director appointed

08 Dec 1993
Director resigned;new director appointed

08 Dec 1993
Secretary resigned;new secretary appointed

27 Aug 1993
Incorporation

BYNX EUROPE LIMITED Charges

6 February 1999
Debenture
Delivered: 13 February 1999
Status: Satisfied on 2 February 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…