LYNX LIMITED
BUCKINGHAM BANDHOLD LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 4PD

Company number 04319052
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address MILL CROFT BARN WATER STRATFORD ROAD, TINGEWICK, BUCKINGHAM, MK18 4PD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Robin James Gregory as a director on 22 December 2016; Appointment of Mr Paul John Francis Edgeley as a director on 22 December 2016; Appointment of Mr Mark Brian Hatton as a director on 22 December 2016. The most likely internet sites of LYNX LIMITED are www.lynx.co.uk, and www.lynx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bicester Town Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynx Limited is a Private Limited Company. The company registration number is 04319052. Lynx Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Lynx Limited is Mill Croft Barn Water Stratford Road Tingewick Buckingham Mk18 4pd. . SINNETT, Paul Martin is a Secretary of the company. EDGELEY, Paul John Francis is a Director of the company. GREGORY, Robin James is a Director of the company. HATTON, Mark Brian is a Director of the company. LAST, Richard is a Director of the company. SINNETT, Paul Martin is a Director of the company. Secretary ADAMS, Richard Martin has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director IRANI, Vica has been resigned. Director MESSENGER, Iain Ernest Bradley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SINNETT, Paul Martin
Appointed Date: 22 November 2001

Director
EDGELEY, Paul John Francis
Appointed Date: 22 December 2016
75 years old

Director
GREGORY, Robin James
Appointed Date: 22 December 2016
78 years old

Director
HATTON, Mark Brian
Appointed Date: 22 December 2016
61 years old

Director
LAST, Richard
Appointed Date: 22 November 2001
68 years old

Director
SINNETT, Paul Martin
Appointed Date: 22 November 2001
67 years old

Resigned Directors

Secretary
ADAMS, Richard Martin
Resigned: 22 November 2001
Appointed Date: 15 November 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 November 2001
Appointed Date: 08 November 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 November 2001
Appointed Date: 08 November 2001

Director
IRANI, Vica
Resigned: 22 November 2001
Appointed Date: 15 November 2001
49 years old

Director
MESSENGER, Iain Ernest Bradley
Resigned: 26 July 2005
Appointed Date: 28 January 2002
65 years old

Persons With Significant Control

Mr Richard Last
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LYNX LIMITED Events

22 Dec 2016
Appointment of Mr Robin James Gregory as a director on 22 December 2016
22 Dec 2016
Appointment of Mr Paul John Francis Edgeley as a director on 22 December 2016
22 Dec 2016
Appointment of Mr Mark Brian Hatton as a director on 22 December 2016
12 Dec 2016
Confirmation statement made on 8 November 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 1 October 2015
...
... and 81 more events
20 Nov 2001
New director appointed
20 Nov 2001
Secretary resigned
20 Nov 2001
Director resigned
19 Nov 2001
Registered office changed on 19/11/01 from: 120 east road, london, N1 6AA
08 Nov 2001
Incorporation

LYNX LIMITED Charges

11 January 2007
Debenture
Delivered: 20 January 2007
Status: Satisfied on 9 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
Debenture
Delivered: 4 April 2002
Status: Satisfied on 27 July 2005
Persons entitled: Skandia UK Limited (As "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
4 February 2002
Debenture
Delivered: 11 February 2002
Status: Satisfied on 17 April 2002
Persons entitled: Skandia UK Limited
Description: Fixed and floating charges over the undertaking and all…