LEXICON RELOCATION LTD
NEWBURY CONNELLS RELOCATION SERVICES LIMITED COGNUT LIMITED

Hellopages » Berkshire » West Berkshire » RG14 1JL

Company number 04363362
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address JAMES HOUSE, 27/35 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 600,000 ; Company name changed connells relocation services LIMITED\certificate issued on 05/11/15. The most likely internet sites of LEXICON RELOCATION LTD are www.lexiconrelocation.co.uk, and www.lexicon-relocation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Newbury Racecourse Rail Station is 0.8 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lexicon Relocation Ltd is a Private Limited Company. The company registration number is 04363362. Lexicon Relocation Ltd has been working since 30 January 2002. The present status of the company is Active. The registered address of Lexicon Relocation Ltd is James House 27 35 London Road Newbury Berkshire Rg14 1jl. . BARNETT, James Gordon is a Director of the company. Secretary GILL, Adrian Stuart has been resigned. Secretary LIVESEY, David Christopher has been resigned. Secretary OLIVER, Martin James has been resigned. Nominee Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Secretary TWIGG, Richard John has been resigned. Director CAROLAN, John Francis has been resigned. Director GILL, Adrian Stuart has been resigned. Director LIVESEY, David Christopher has been resigned. Director MOORE, Stephen Norman has been resigned. Director OLIVER, Martin James has been resigned. Director ROSE, Francis Timothy Charles Mclellan has been resigned. Director SHIPPERLEY, Reginald Stephen has been resigned. Nominee Director SHOOSMITHS NOMINEES LIMITED has been resigned. Director TWIGG, Richard John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARNETT, James Gordon
Appointed Date: 11 May 2015
72 years old

Resigned Directors

Secretary
GILL, Adrian Stuart
Resigned: 29 June 2012
Appointed Date: 30 July 2002

Secretary
LIVESEY, David Christopher
Resigned: 07 April 2014
Appointed Date: 19 December 2013

Secretary
OLIVER, Martin James
Resigned: 19 December 2013
Appointed Date: 29 June 2012

Nominee Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 30 July 2002
Appointed Date: 30 January 2002

Secretary
TWIGG, Richard John
Resigned: 11 May 2015
Appointed Date: 07 April 2014

Director
CAROLAN, John Francis
Resigned: 11 May 2015
Appointed Date: 30 July 2002
72 years old

Director
GILL, Adrian Stuart
Resigned: 29 June 2012
Appointed Date: 30 July 2002
58 years old

Director
LIVESEY, David Christopher
Resigned: 11 May 2015
Appointed Date: 30 July 2002
66 years old

Director
MOORE, Stephen Norman
Resigned: 30 August 2013
Appointed Date: 30 January 2013
53 years old

Director
OLIVER, Martin James
Resigned: 19 December 2013
Appointed Date: 29 June 2012
58 years old

Director
ROSE, Francis Timothy Charles Mclellan
Resigned: 12 June 2011
Appointed Date: 08 May 2006
75 years old

Director
SHIPPERLEY, Reginald Stephen
Resigned: 11 May 2015
Appointed Date: 30 July 2002
67 years old

Nominee Director
SHOOSMITHS NOMINEES LIMITED
Resigned: 30 July 2002
Appointed Date: 30 January 2002

Director
TWIGG, Richard John
Resigned: 11 May 2015
Appointed Date: 07 April 2014
60 years old

LEXICON RELOCATION LTD Events

12 Jul 2016
Accounts for a small company made up to 31 December 2015
24 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 600,000

05 Nov 2015
Company name changed connells relocation services LIMITED\certificate issued on 05/11/15
07 Jul 2015
Full accounts made up to 31 December 2014
18 Jun 2015
Auditor's resignation
...
... and 72 more events
05 Aug 2002
New director appointed
05 Aug 2002
New director appointed
05 Aug 2002
New director appointed
02 Aug 2002
Company name changed cognut LIMITED\certificate issued on 02/08/02
30 Jan 2002
Incorporation