LYRICO SECURUS LIMITED
WARRINGTON LYRICO SYSTEMS LIMITED

Hellopages » Cheshire » Warrington » WA3 6AE

Company number 05783032
Status Active
Incorporation Date 18 April 2006
Company Type Private Limited Company
Address THE SECURUS GROUP, SUITE 506, CHADWICK HOUSE WARRINGTON ROAD, BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON, ENGLAND, WA3 6AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Philip Vickers as a director on 30 November 2016; Appointment of Jeffrey Holder as a director on 30 November 2016; Termination of appointment of Simon Henry Davis as a director on 30 November 2016. The most likely internet sites of LYRICO SECURUS LIMITED are www.lyricosecurus.co.uk, and www.lyrico-securus.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Lyrico Securus Limited is a Private Limited Company. The company registration number is 05783032. Lyrico Securus Limited has been working since 18 April 2006. The present status of the company is Active. The registered address of Lyrico Securus Limited is The Securus Group Suite 506 Chadwick House Warrington Road Birchwood Park Birchwood Warrington England Wa3 6ae. . HOLDER, Jeffrey James is a Director of the company. Secretary PALMER, Jennifer Sandra has been resigned. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Director DAVIS, Simon Henry has been resigned. Director EATON, Chris has been resigned. Director FRANCIS, Neil has been resigned. Director GLOVER, Stuart has been resigned. Director PALMER, Jennifer Sandra has been resigned. Director PALMER, Michael William has been resigned. Director VICKERS, Philip has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOLDER, Jeffrey James
Appointed Date: 30 November 2016
49 years old

Resigned Directors

Secretary
PALMER, Jennifer Sandra
Resigned: 13 August 2014
Appointed Date: 26 June 2006

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 26 June 2006
Appointed Date: 18 April 2006

Director
DAVIS, Simon Henry
Resigned: 30 November 2016
Appointed Date: 06 October 2016
58 years old

Director
EATON, Chris
Resigned: 01 August 2006
Appointed Date: 18 April 2006
65 years old

Director
FRANCIS, Neil
Resigned: 26 June 2006
Appointed Date: 18 April 2006
55 years old

Director
GLOVER, Stuart
Resigned: 06 August 2016
Appointed Date: 13 August 2014
61 years old

Director
PALMER, Jennifer Sandra
Resigned: 13 August 2014
Appointed Date: 01 July 2013
57 years old

Director
PALMER, Michael William
Resigned: 13 August 2014
Appointed Date: 26 June 2006
59 years old

Director
VICKERS, Philip
Resigned: 30 November 2016
Appointed Date: 06 October 2016
64 years old

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 30 September 2006
Appointed Date: 18 April 2006

LYRICO SECURUS LIMITED Events

20 Dec 2016
Termination of appointment of Philip Vickers as a director on 30 November 2016
20 Dec 2016
Appointment of Jeffrey Holder as a director on 30 November 2016
20 Dec 2016
Termination of appointment of Simon Henry Davis as a director on 30 November 2016
16 Dec 2016
Registration of charge 057830320006, created on 14 December 2016
20 Oct 2016
Appointment of Mr Philip Vickers as a director on 6 October 2016
...
... and 51 more events
05 Jul 2006
Secretary resigned
05 Jul 2006
New secretary appointed
18 May 2006
New director appointed
18 May 2006
New director appointed
18 Apr 2006
Incorporation

LYRICO SECURUS LIMITED Charges

14 December 2016
Charge code 0578 3032 0006
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Muzinich North West Private Debt S.a R.L. Muzinich UK Private Debt S.a R.L.
Description: Contains fixed charge…
7 October 2016
Charge code 0578 3032 0005
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: No specific land, ship, aircraft or intellectual property…
11 February 2016
Charge code 0578 3032 0004
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
13 August 2014
Charge code 0578 3032 0003
Delivered: 18 August 2014
Status: Satisfied on 14 October 2016
Persons entitled: National Westminster Bank PLC
Description: Lyrico systems limited, as a continuing security for the…
13 August 2014
Charge code 0578 3032 0002
Delivered: 15 August 2014
Status: Satisfied on 18 October 2016
Persons entitled: Beechbrook Mezzanine I Gp Limited (As Security Agent)
Description: Contains fixed charge…
29 February 2012
Debenture
Delivered: 3 March 2012
Status: Satisfied on 14 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…