LYNX GYMNASTICS CLUB LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8RS

Company number 02647271
Status Active
Incorporation Date 19 September 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 70 RABANS CLOSE, RABANS LANE INDUSTRIAL ESTATE, AYLESBURY, BUCKINGHAMSHIRE, HP19 8RS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Director's details changed for Gavin Earl Richardson on 23 May 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of LYNX GYMNASTICS CLUB LIMITED are www.lynxgymnasticsclub.co.uk, and www.lynx-gymnastics-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Wendover Rail Station is 6.1 miles; to Monks Risborough Rail Station is 6.1 miles; to Princes Risborough Rail Station is 7.3 miles; to Saunderton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynx Gymnastics Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02647271. Lynx Gymnastics Club Limited has been working since 19 September 1991. The present status of the company is Active. The registered address of Lynx Gymnastics Club Limited is 70 Rabans Close Rabans Lane Industrial Estate Aylesbury Buckinghamshire Hp19 8rs. . GIBSON, Peter is a Secretary of the company. GIBSON, Anna Marie is a Director of the company. HODGES, Jennifer Julie is a Director of the company. JOHNS, Petra is a Director of the company. RICHARDSON, Gavin Earl is a Director of the company. SMITH, Colin is a Director of the company. SMITH, Judith Kathryn is a Director of the company. SMITH, Karen Ann is a Director of the company. Secretary ADAMS, Christopher Mark has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director ADAMS, Barbara has been resigned. Director ADAMS, Brian Leslie has been resigned. Director ADAMS, Christopher Mark has been resigned. Director BRAUND, Karen Jane has been resigned. Director BRAUND, Stephen Roy has been resigned. Director CELLA, Lesley Jane has been resigned. Director COX, Angela has been resigned. Director HEWES, Deborah has been resigned. Director SPRIGGS, Christine Mary has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
GIBSON, Peter
Appointed Date: 03 November 2004

Director
GIBSON, Anna Marie
Appointed Date: 03 November 2004
67 years old

Director
HODGES, Jennifer Julie
Appointed Date: 22 May 2013
59 years old

Director
JOHNS, Petra
Appointed Date: 22 May 2013
60 years old

Director
RICHARDSON, Gavin Earl
Appointed Date: 30 October 2002
56 years old

Director
SMITH, Colin
Appointed Date: 20 April 2010
72 years old

Director
SMITH, Judith Kathryn
Appointed Date: 03 November 2004
71 years old

Director
SMITH, Karen Ann
Appointed Date: 22 May 2013
58 years old

Resigned Directors

Secretary
ADAMS, Christopher Mark
Resigned: 30 October 2002
Appointed Date: 19 September 1991

Nominee Secretary
SEMKEN LIMITED
Resigned: 20 September 1991
Appointed Date: 19 September 1991

Director
ADAMS, Barbara
Resigned: 30 September 2002
Appointed Date: 19 September 1991
88 years old

Director
ADAMS, Brian Leslie
Resigned: 30 September 2002
Appointed Date: 19 September 1991
88 years old

Director
ADAMS, Christopher Mark
Resigned: 30 September 2002
Appointed Date: 19 September 1991
61 years old

Director
BRAUND, Karen Jane
Resigned: 26 September 2007
Appointed Date: 03 November 2004
63 years old

Director
BRAUND, Stephen Roy
Resigned: 26 September 2007
Appointed Date: 03 November 2004
67 years old

Director
CELLA, Lesley Jane
Resigned: 22 June 2010
Appointed Date: 03 November 2004
63 years old

Director
COX, Angela
Resigned: 18 May 2010
Appointed Date: 30 October 2002
79 years old

Director
HEWES, Deborah
Resigned: 27 April 2010
Appointed Date: 03 November 2004
49 years old

Director
SPRIGGS, Christine Mary
Resigned: 18 May 2010
Appointed Date: 03 November 2004
80 years old

Persons With Significant Control

Gavin Earl Richardson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

LYNX GYMNASTICS CLUB LIMITED Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
19 Sep 2016
Director's details changed for Gavin Earl Richardson on 23 May 2016
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
19 Sep 2016
Director's details changed for Gavin Earl Richardson on 23 May 2016
19 Sep 2016
Director's details changed for Gavin Earl Richardson on 23 May 2016
...
... and 81 more events
28 Sep 1992
Annual return made up to 19/09/92
  • 363(287) ‐ Registered office changed on 28/09/92

20 Jun 1992
Accounting reference date notified as 31/03

03 Mar 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Sep 1991
Secretary resigned

19 Sep 1991
Incorporation

LYNX GYMNASTICS CLUB LIMITED Charges

25 January 1996
Legal charge
Delivered: 31 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 70 rabans lane, aylesbury, buckinghamshire (approximately…