Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENNOX95 LIMITED
Company Information for

LENNOX95 LIMITED

FTI CONSULTING LLP, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
06505225
Private Limited Company
In Administration

Company Overview

About Lennox95 Ltd
LENNOX95 LIMITED was founded on 2008-02-15 and has its registered office in London. The organisation's status is listed as "In Administration". Lennox95 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LENNOX95 LIMITED
 
Legal Registered Office
FTI CONSULTING LLP
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in NG5
 
Previous Names
SECURUS SECURITY SYSTEMS GROUP LIMITED09/12/2016
GOLDSHIELD SAFETY SYSTEMS LIMITED07/02/2014
EXIT STENCIL LIMITED23/12/2013
Filing Information
Company Number 06505225
Company ID Number 06505225
Date formed 2008-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 07:14:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENNOX95 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FTI CONSULTING SERVICES LIMITED   HSD CONSULTING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LENNOX95 LIMITED
The following companies were found which have the same name as LENNOX95 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LENNOX95 ASSETS LIMITED 11TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD Active Company formed on the 2018-10-31

Company Officers of LENNOX95 LIMITED

Current Directors
Officer Role Date Appointed
SIMON HENRY DAVIS
Director 2016-10-06
PHILIP VICKERS
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
STUART GLOVER
Director 2008-12-19 2016-08-06
MARC DAVID SHIRMAN
Director 2014-09-30 2015-03-31
BRIAN WRIGHT
Company Secretary 2009-12-16 2014-09-30
PHILIP VICKERS
Director 2008-12-19 2014-09-30
TREVOR MARR
Company Secretary 2009-04-24 2009-12-16
NEXUS SECRETARIAL LIMITED
Company Secretary 2008-10-09 2008-12-19
JAMES ALISDAIR LLOYD
Director 2008-10-09 2008-12-19
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2008-02-15 2008-10-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2008-02-15 2008-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HENRY DAVIS HDSD LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
SIMON HENRY DAVIS ASTONDOWN CAPITAL LIMITED Director 2015-05-18 CURRENT 2015-04-09 Active
SIMON HENRY DAVIS SAFFIRE HOLDINGS LIMITED Director 2014-03-01 CURRENT 1991-06-11 Liquidation
SIMON HENRY DAVIS JEWEL FIRE PRODUCTS (UK) LTD Director 2011-11-22 CURRENT 2007-04-05 Active
SIMON HENRY DAVIS JEWEL FIRE GROUP LIMITED Director 2011-11-22 CURRENT 1990-10-05 Active
SIMON HENRY DAVIS MARSH & COMPANY INSURANCE BROKERS LIMITED Director 2011-02-21 CURRENT 1995-03-02 Active
SIMON HENRY DAVIS ASTONDOWN INVESTMENTS LTD Director 2007-10-08 CURRENT 2007-10-08 Active
SIMON HENRY DAVIS RX DIRECT LIMITED Director 2006-04-25 CURRENT 2006-04-25 Dissolved 2014-09-16
PHILIP VICKERS ABITO LIMITED Director 2018-03-01 CURRENT 2003-06-04 Liquidation
PHILIP VICKERS CLIPPERS QUAY (SALFORD) MANAGEMENT COMPANY LIMITED Director 2018-03-01 CURRENT 2008-08-22 Active
PHILIP VICKERS PHILOR LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
PHILIP VICKERS INFINITY INVESTMENT ADVISORS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active
PHILIP VICKERS REAL ESTATE TWO LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active
PHILIP VICKERS ASTON GP LIMITED Director 2013-05-08 CURRENT 2013-05-03 Active
PHILIP VICKERS SECURUS SYSTEMS HOLDINGS LIMITED Director 2012-11-29 CURRENT 2012-07-30 In Administration/Administrative Receiver
PHILIP VICKERS INFINITY RESIDENTIAL SERVICES LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
PHILIP VICKERS INFINITY 30 LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
PHILIP VICKERS INFINITY (MANCHESTER 4) LIMITED Director 2009-02-10 CURRENT 2008-02-13 Dissolved 2014-04-15
PHILIP VICKERS INFINITY PROPERTY HOLDINGS LIMITED Director 2008-12-15 CURRENT 2008-11-25 Active
PHILIP VICKERS INFINITY CONSTRUCTION (UK) LIMITED Director 2008-09-25 CURRENT 2008-09-10 Active - Proposal to Strike off
PHILIP VICKERS CHESTERFIELD CP (2013) LIMITED Director 2008-02-07 CURRENT 1978-05-12 Dissolved 2014-12-24
PHILIP VICKERS CLAYHITHE INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1979-12-27 Dissolved 2014-08-12
PHILIP VICKERS CT COMPOSITES EUROPE LIMITED Director 2004-01-08 CURRENT 1981-03-12 Dissolved 2014-09-13
PHILIP VICKERS C.T. (INTERNATIONAL) LIMITED Director 2004-01-08 CURRENT 1966-06-15 Dissolved 2014-08-12
PHILIP VICKERS CLAYHITHE HOLDINGS LIMITED Director 2004-01-08 CURRENT 1984-02-03 Dissolved 2014-08-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-23AM23Liquidation. Administration move to dissolve company
2018-07-09AM10Administrator's progress report
2018-01-09AM10Administrator's progress report
2017-11-20AM19liquidation-in-administration-extension-of-period
2017-07-13AM10Administrator's progress report
2017-01-262.16BStatement of affairs with form 2.14B/2.15B
2017-01-20F2.18Notice of deemed approval of proposals
2017-01-042.17BStatement of administrator's proposal
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM Carlton House 16-18 Albert Square Manchester Greater Manchester M2 5PE United Kingdom
2016-12-152.12BAppointment of an administrator
2016-12-09RES15CHANGE OF COMPANY NAME 17/12/18
2016-12-09CERTNMCOMPANY NAME CHANGED SECURUS SECURITY SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 09/12/16
2016-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLOVER
2016-10-27AP01DIRECTOR APPOINTED MR SIMON HENRY DAVIS
2016-10-27AP01DIRECTOR APPOINTED MR PHILIP VICKERS
2016-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065052250008
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1061004
2016-04-12AR0115/02/16 ANNUAL RETURN FULL LIST
2016-03-09RES01ADOPT ARTICLES 09/03/16
2016-03-09RES13RE SECT 175 (5) A CA2006 / RE TRANSACTION AND FACILITY DOCUMENTS 04/02/2016
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065052250007
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065052250006
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM Unit E1 Cowlairs Southglade Business Park Top Valley Nottingham NG5 9RA
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARC SHIRMAN
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1061004
2015-03-19AR0115/02/15 FULL LIST
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLOVER / 15/02/2015
2014-10-23AP01DIRECTOR APPOINTED MR MARC DAVID SHIRMAN
2014-10-23TM02APPOINTMENT TERMINATED, SECRETARY BRIAN WRIGHT
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP VICKERS
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1061004
2014-02-28AR0115/02/14 FULL LIST
2014-02-07RES15CHANGE OF NAME 26/01/2014
2014-02-07CERTNMCOMPANY NAME CHANGED GOLDSHIELD SAFETY SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/02/14
2014-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-23RES15CHANGE OF NAME 29/11/2013
2013-12-23CERTNMCOMPANY NAME CHANGED EXIT STENCIL LIMITED CERTIFICATE ISSUED ON 23/12/13
2013-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2013 FROM SHIELD HOUSE 5B MYLORD CRESCENT CAMPERDOWN INDUSTRIAL ESTATE KILLINGWORTH NEWCASTLE UPON TYNE NE12 5UJ
2013-07-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-03AR0115/02/13 FULL LIST
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-20RES13CONVERSION OF SHARES 11/12/2012
2012-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-04-02AR0115/02/12 FULL LIST
2011-11-25RES13DEED OF AMENDMENT 18/11/2011
2011-11-25RES01ADOPT ARTICLES 18/11/2011
2011-11-25RES13APPROVAL OF FINANCUING ARRANGEMENTS 18/11/2011
2011-11-25SH0218/11/11 STATEMENT OF CAPITAL GBP 1061004
2011-11-25RES13APPROVAL OF FINANCING ARRANGEMENTS 18/11/2011
2011-11-25RES01ADOPT ARTICLES 18/11/2011
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-10AR0115/02/11 FULL LIST
2010-05-19RES01ADOPT ARTICLES 04/05/2010
2010-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-19SH0112/05/10 STATEMENT OF CAPITAL GBP 1004
2010-03-25AR0115/02/10 FULL LIST
2010-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-21AP03SECRETARY APPOINTED MR BRIAN WRIGHT
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY TREVOR MARR
2009-10-02RES01ADOPT ARTICLES 19/12/2008
2009-10-02RES13RE SECTION 175(5)A 19/12/2008
2009-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-05225PREVSHO FROM 28/02/2009 TO 30/09/2008
2009-04-28288aSECRETARY APPOINTED MR TREVOR MARR
2009-03-20363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-05123GBP NC 1261000/2521000 19/12/08
2009-02-05RES13SECTION 175 19/12/2008
2009-02-05RES12VARYING SHARE RIGHTS AND NAMES
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM SHIELD HOUSE 5B MYLORE CRESCENT CAMPERDOWN INDUSTRIAL ESTATE KILLINGWORTH NEWCASTLE-UPON-TYNE
2009-01-06288aDIRECTOR APPOINTED STUART GLOVER
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM C/O NEXUS SOLICITORS CARLTON HOUSE 16-18 ALBERT SQUARE MANCHESTER LANCASHIRE M2 5PE UNITED KINGDOM
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR JAMES LLOYD
2008-12-30288bAPPOINTMENT TERMINATED SECRETARY NEXUS SECRETARIAL LIMITED
2008-12-30RES01ADOPT ARTICLES 19/12/2008
2008-12-30RES13SECTION 175 19/12/2008
2008-12-3088(2)AD 19/12/08 GBP SI 349@1=349 GBP IC 1/350
2008-12-27288aDIRECTOR APPOINTED PHILIP VICKERS
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-16288aDIRECTOR APPOINTED MR JAMES ALISDAIR LLOYD
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2008-10-16288aSECRETARY APPOINTED NEXUS SECRETARIAL LIMITED
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED
2008-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LENNOX95 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LENNOX95 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-02-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2016-02-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
GUARANTEE AND DEBENTURE 2012-12-17 Satisfied BEECHBROOK MEZZANINE 1 GP LIMITED
GUARANTEE & DEBENTURE 2012-12-15 Outstanding INFINITY ASSET MANAGEMENT LLP (SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2011-11-18 Satisfied INFINITY ASSET MANAGEMENT FUND LP ACTING BY INFINITY ASSET MANAGEMENT GP LTD
DEBENTURE 2008-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2008-12-19 Satisfied INFINITY ASSET MANAGEMENT FUND LP ACTING BY ITS GENERAL PARTNER INFINITY ASSET MANAGEMENT GP LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of LENNOX95 LIMITED registering or being granted any patents
Domain Names

LENNOX95 LIMITED owns 2 domain names.

aistotalsecurity.co.uk   goldshield-ltd.co.uk  

Trademarks
We have not found any records of LENNOX95 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENNOX95 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LENNOX95 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LENNOX95 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partySECURUS SECURITY SYSTEMS GROUP LIMITEDEvent Date2016-11-30
In the High Court of Justice, Chancery Division Companies Court case number 7721 Office Holder Details: Andrew Johnson and Chad Griffin (IP numbers 17670 and 9528 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 30 November 2016 . Further information about these cases is available from the offices of FTI Consulting LLP at andrew.j.johnson@fticonsulting.com, chad.griffin@fticonsulting.com or william.marsden@fticonsulting.com.
 
Initiating party Event Type
Defending partySECURUS SECURITY SYSTEMS GROUP LIMITEDEvent Date2016-11-30
In the High Court of Justice, Chancery Division Companies Court case number 7721 Office Holder Details: Andrew Johnson and Chad Griffin (IP numbers 17670 and 9528 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 30 November 2016 . Further information about these cases is available from the offices of FTI Consulting LLP at andrew.j.johnson@fticonsulting.com, chad.griffin@fticonsulting.com or william.marsden@fticonsulting.com.
 
Initiating party Event Type
Defending partySECURUS SECURITY SYSTEMS GROUP LIMITEDEvent Date2016-11-30
In the High Court of Justice, Chancery Division Companies Court case number 7721 Office Holder Details: Andrew Johnson and Chad Griffin (IP numbers 17670 and 9528 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 30 November 2016 . Further information about these cases is available from the offices of FTI Consulting LLP at andrew.j.johnson@fticonsulting.com, chad.griffin@fticonsulting.com or william.marsden@fticonsulting.com.
 
Initiating party Event Type
Defending partySECURUS SECURITY SYSTEMS GROUP LIMITEDEvent Date2016-11-30
In the High Court of Justice, Chancery Division Companies Court case number 7721 Office Holder Details: Andrew Johnson and Chad Griffin (IP numbers 17670 and 9528 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 30 November 2016 . Further information about these cases is available from the offices of FTI Consulting LLP at andrew.j.johnson@fticonsulting.com, chad.griffin@fticonsulting.com or william.marsden@fticonsulting.com.
 
Initiating party Event Type
Defending partySECURUS SECURITY SYSTEMS GROUP LIMITEDEvent Date2016-11-30
In the High Court of Justice, Chancery Division Companies Court case number 7721 Office Holder Details: Andrew Johnson and Chad Griffin (IP numbers 17670 and 9528 ) of FTI Consulting LLP , 200 Aldersgate, Aldersgate Street, London EC1A 4HD . Date of Appointment: 30 November 2016 . Further information about these cases is available from the offices of FTI Consulting LLP at andrew.j.johnson@fticonsulting.com, chad.griffin@fticonsulting.com or william.marsden@fticonsulting.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENNOX95 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LENNOX95 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.