LYNCH LANE MANAGEMENT (LAMBOURN) LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG23 8PX

Company number 04027865
Status Active
Incorporation Date 6 July 2000
Company Type Private Limited Company
Address THE COACH HOUSE, WORTING PARK, BASINGSTOKE, ENGLAND, RG23 8PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Anna Irene Holmgren as a director on 1 March 2017; Secretary's details changed for Derek Edward Kemp on 28 October 2016; Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR to The Coach House Worting Park Basingstoke RG23 8PX on 3 October 2016. The most likely internet sites of LYNCH LANE MANAGEMENT (LAMBOURN) LIMITED are www.lynchlanemanagementlambourn.co.uk, and www.lynch-lane-management-lambourn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Bramley (Hants) Rail Station is 5.7 miles; to Micheldever Rail Station is 7.7 miles; to Midgham Rail Station is 9.3 miles; to Thatcham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynch Lane Management Lambourn Limited is a Private Limited Company. The company registration number is 04027865. Lynch Lane Management Lambourn Limited has been working since 06 July 2000. The present status of the company is Active. The registered address of Lynch Lane Management Lambourn Limited is The Coach House Worting Park Basingstoke England Rg23 8px. . KEMP, Derek Edward is a Secretary of the company. BLAKE, Rosemary Violet is a Director of the company. CAIRNS, Suzanne Joan is a Director of the company. HUDSON, Christopher Michael Lefinich is a Director of the company. SANDHAM, Francis Howie is a Director of the company. Secretary KERNUTT, Norman Frank has been resigned. Secretary WOOLDRIDGE, Malcolm John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FISHER, Tracey Ann has been resigned. Director FRANCIS BRIAN, Donohoe has been resigned. Director HOLMGREN, Anna Irene has been resigned. Director LEESON, Veronica has been resigned. Director MUSSON, Joanne Elaine has been resigned. Director NORMAN, Matthew Paul has been resigned. Director PEARCE, Adrian Stuart has been resigned. Director ROBINSON, Carole Ann Louise has been resigned. Director SMITHERS, Russell has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KEMP, Derek Edward
Appointed Date: 27 November 2003

Director
BLAKE, Rosemary Violet
Appointed Date: 19 June 2003
96 years old

Director
CAIRNS, Suzanne Joan
Appointed Date: 06 July 2000
66 years old

Director
HUDSON, Christopher Michael Lefinich
Appointed Date: 25 June 2012
85 years old

Director
SANDHAM, Francis Howie
Appointed Date: 14 June 2012
70 years old

Resigned Directors

Secretary
KERNUTT, Norman Frank
Resigned: 22 January 2002
Appointed Date: 06 July 2000

Secretary
WOOLDRIDGE, Malcolm John
Resigned: 27 November 2003
Appointed Date: 22 January 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Director
FISHER, Tracey Ann
Resigned: 19 December 2003
Appointed Date: 06 July 2000
53 years old

Director
FRANCIS BRIAN, Donohoe
Resigned: 25 May 2004
Appointed Date: 11 November 2002
54 years old

Director
HOLMGREN, Anna Irene
Resigned: 01 March 2017
Appointed Date: 06 May 2004
46 years old

Director
LEESON, Veronica
Resigned: 29 June 2001
Appointed Date: 06 July 2000
60 years old

Director
MUSSON, Joanne Elaine
Resigned: 09 July 2012
Appointed Date: 06 July 2000
63 years old

Director
NORMAN, Matthew Paul
Resigned: 21 November 2001
Appointed Date: 06 July 2000
54 years old

Director
PEARCE, Adrian Stuart
Resigned: 26 July 2011
Appointed Date: 09 July 2009
80 years old

Director
ROBINSON, Carole Ann Louise
Resigned: 03 August 2011
Appointed Date: 06 July 2000
85 years old

Director
SMITHERS, Russell
Resigned: 31 March 2016
Appointed Date: 11 July 2006
53 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

LYNCH LANE MANAGEMENT (LAMBOURN) LIMITED Events

07 Mar 2017
Termination of appointment of Anna Irene Holmgren as a director on 1 March 2017
01 Nov 2016
Secretary's details changed for Derek Edward Kemp on 28 October 2016
03 Oct 2016
Registered office address changed from 19 New Road Basingstoke Hampshire RG21 7PR to The Coach House Worting Park Basingstoke RG23 8PX on 3 October 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 70 more events
16 Aug 2000
New director appointed
16 Aug 2000
New director appointed
16 Aug 2000
New secretary appointed
16 Aug 2000
Registered office changed on 16/08/00 from: 31 corsham street, london, N1 6DR
06 Jul 2000
Incorporation