LAGAN TECHNOLOGIES LIMITED - BELFAST


Overview

LAGAN TECHNOLOGIES LIMITED is a Private Limited Company from BELFAST and has the status: Dissolved - no longer trading.
LAGAN TECHNOLOGIES LIMITED was incorporated 29 years ago on 16/09/1994 and has the registered number: NI028773. The accounts status is FULL.

LAGAN TECHNOLOGIES LIMITED - BELFAST

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2016

Registered Office

CONCOURSE II QUEENS ROAD
BELFAST
ANTRIM
BT3 9DT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER DEMIAN FANTE Nov 1967 American Director 2015-11-04 CURRENT
DOUGLAS EDWARD ROBINSON Apr 1956 American Director 2015-11-04 CURRENT
MR DAVID PETER OUTRAM Nov 1962 British Director 2015-11-04 CURRENT
MR CLIVE ROBERT WILLIAMS Aug 1944 British Director 2005-03-17 UNTIL 2006-07-23 RESIGNED
MR AIDAN FRANCIS LANGAN Apr 1957 British Director 2002-02-20 UNTIL 2004-08-26 RESIGNED
MR JOHN PATRICK MONTGOMERY Aug 1961 British Director 1994-09-16 UNTIL 2000-02-24 RESIGNED
PETER MCKAY Jun 1963 American Director 2008-10-28 UNTIL 2010-11-03 RESIGNED
MRS JENNIFER MARY SAVAGE Mar 1961 Irish Director 1994-09-16 UNTIL 2003-07-30 RESIGNED
DR JOHN GEORGE LILLYWHITE Oct 1940 English Director 1999-12-08 UNTIL 2010-03-31 RESIGNED
MR THOMAS JOSEPH MONTGOMERY Mar 1960 British Director 1994-09-16 UNTIL 2000-04-05 RESIGNED
PHILIP GABRIEL MURRAY Mar 1956 British Director 2001-11-16 UNTIL 2010-11-03 RESIGNED
MR DAVID JOHN MOODY Dec 1968 British Director 1994-09-16 UNTIL 2000-02-24 RESIGNED
MR IAN GEORGE COULTER Secretary 1994-09-16 UNTIL 2006-03-24 RESIGNED
JOHN MURRAY Secretary 2009-02-24 UNTIL 2010-11-03 RESIGNED
MR JOHN MURRAY Secretary 2011-01-25 UNTIL 2015-04-06 RESIGNED
JOANNE ROSS Secretary 2006-03-24 UNTIL 2009-09-30 RESIGNED
JOHN MURRAY Secretary 2007-09-17 UNTIL 2008-08-29 RESIGNED
MR HOWARD DAVEY Apr 1954 British Director 1994-09-16 UNTIL 1999-07-31 RESIGNED
MARK ANTONY DUFFELL Feb 1962 American Director 2010-11-03 UNTIL 2014-07-31 RESIGNED
MR MARK ANDREW EVANS Sep 1969 British Director 2008-04-01 UNTIL 2008-09-03 RESIGNED
MR JEFF JACKSON WYLIE Jul 1964 British Director 2011-01-20 UNTIL 2015-11-04 RESIGNED
MR JEFF JACKSON WYLIE Jul 1964 British Director 2008-09-04 UNTIL 2010-11-03 RESIGNED
MR HENRY RICHARD ERNEST WILSON Oct 1966 British Director 2004-08-26 UNTIL 2010-11-03 RESIGNED
CLAUDIA LANGGUTH Jan 1948 American Director 2007-12-04 UNTIL 2008-10-28 RESIGNED
ALFRED DESMOND SPEED Feb 1957 British Director 1999-09-16 UNTIL 2010-11-03 RESIGNED
LESLIE STANSFIELD Sep 1943 British Director 2000-04-07 UNTIL 2001-07-19 RESIGNED
STEVEN SCHLENKER Jul 1968 Director 2004-11-15 UNTIL 2006-07-25 RESIGNED
PROFESSOR JOHN FRANCIS FULTON Sep 1933 British Director 1994-09-16 UNTIL 2001-05-18 RESIGNED
MR JONATHAN PETER CHILTON BROOKS Apr 1955 British Director 2006-03-24 UNTIL 2007-11-09 RESIGNED
MR COLIN CHAMBERS Apr 1956 British Director 1994-09-16 UNTIL 1999-09-16 RESIGNED
MR BRIAN BAIRD Dec 1952 British Director 2004-10-25 UNTIL 2008-10-28 RESIGNED
MR JAMES ROBERT JOHN ANDREWS Jan 1971 British Director 2001-03-19 UNTIL 2008-03-31 RESIGNED
MR STUART MALCOLM CHAPMAN Jan 1970 British Director 2006-06-02 UNTIL 2010-11-03 RESIGNED
MICHAEL CURRAN Nov 1963 British Director 2000-04-07 UNTIL 2004-09-23 RESIGNED
DEAN JACOBSON Jul 1977 American Director 2010-11-03 UNTIL 2014-02-03 RESIGNED
JAY AARON JONES Jun 1954 American Director 2010-11-03 UNTIL 2011-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Verint Ws Holdings Limited 2017-08-29 Weybridge   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Verint Systems Inc 2016-08-04 - 2017-08-29 New York   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Kana Software Limited 2016-04-06 - 2016-08-04 Weybridge   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EG INTERNATIONAL LIMITED DUNSTON Dissolved... DORMANT 62012 - Business and domestic software development
MEGABEAM HOLDINGS LIMITED FULHAM Dissolved... TOTAL EXEMPTION SMALL 61900 - Other telecommunications activities
MEGABEAM UK LIMITED FULHAM Dissolved... TOTAL EXEMPTION SMALL 61900 - Other telecommunications activities
HOIST GROUP LTD. LONDON ENGLAND Active FULL 61900 - Other telecommunications activities
POSITIVITY TRANSACTIONAL SOLUTIONS LIMITED LINCOLNSHIRE Dissolved... TOTAL EXEMPTION SMALL 72190 - Other research and experimental development on natural sciences a
ADHERENCE SCIENCE LIMITED WITNEY Dissolved... DORMANT 62090 - Other information technology service activities
ADAPTIX LIMITED OXFORD UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
OXFORD NANOSYSTEMS LTD ABINGDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 20590 - Manufacture of other chemical products n.e.c.
CYDAR LIMITED BARRINGTON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PERFECT SERVE TECHNOLOGIES LIMITED OXFORD Dissolved... DORMANT 63110 - Data processing, hosting and related activities
HYPERFINE TECHNOLOGIES LIMITED WITNEY ENGLAND Dissolved... NO ACCOUNTS FILED 72190 - Other research and experimental development on natural sciences and engineering
PICK A SHIFT LTD OXFORD ENGLAND Dissolved... NO ACCOUNTS FILED 62012 - Business and domestic software development
UPCYCLED PLANT POWER (UPP) LTD NEWPORT UNITED KINGDOM Active NO ACCOUNTS FILED 10890 - Manufacture of other food products n.e.c.
ADAPTIX NDE UK LIMITED WITNEY ENGLAND Active DORMANT 99999 - Dormant Company
ADAPTIX MEDICAL UK LIMITED WITNEY ENGLAND Active DORMANT 99999 - Dormant Company
ADAPTIX IDT UK LIMITED WITNEY ENGLAND Active DORMANT 99999 - Dormant Company
ADAPTIX ANIMAL CARE UK LIMITED WITNEY ENGLAND Active DORMANT 99999 - Dormant Company
PAVEY ARK LIMITED WITNEY ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
BESS GROUP LIMITED WITNEY ENGLAND Active NO ACCOUNTS FILED 35140 - Trade of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHERN IRELAND QUALITY CENTRE LIMITED-THE NISP Active DORMANT 99999 - Dormant Company
TELEFÓNICA TECH NORTHERN IRELAND LIMITED BELFAST NORTHERN IRELAND Active FULL 62090 - Other information technology service activities
NORTHERN IRELAND SCIENCE PARK FOUNDATION LIMITED QUEENS ISLAND Active GROUP 68209 - Other letting and operating of own or leased real estate
NORTHERN IRELAND SCIENCE PARK PROPERTY LIMITED QUEEN'S ISLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
NORTHERN IRELAND SCIENCE PARK (HOLDINGS) LIMITED QUEENS ISLAND Active SMALL 63990 - Other information service activities n.e.c.
O4 RESEARCH LIMITED BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
BLUESKYI LIMITED BELFAST NORTHERN IRELAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
BIOCARNA LIMITED BELFAST NORTHERN IRELAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
BSY TECHNOLOGY CO., LTD BELFAST NORTHERN IRELAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet
BLISSSPROUT LTD BELFAST NORTHERN IRELAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet