BAA LYNTON MANAGEMENT LIMITED
HOUNSLOW LYNTON HOTELS INVESTMENT MANAGEMENT LIMITED LYNTON NOMINEES LIMITED

Hellopages » Greater London » Hillingdon » TW6 2GW
Company number 02103900
Status Active
Incorporation Date 26 February 1987
Company Type Private Limited Company
Address THE COMPASS CENTRE, NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Resolutions RES13 ‐ Sect 177 conflict of interest approval of accounts directors authority to sign accts 29/03/2017 ; Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Stephen Wilkinson as a director on 17 January 2017. The most likely internet sites of BAA LYNTON MANAGEMENT LIMITED are www.baalyntonmanagement.co.uk, and www.baa-lynton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Baa Lynton Management Limited is a Private Limited Company. The company registration number is 02103900. Baa Lynton Management Limited has been working since 26 February 1987. The present status of the company is Active. The registered address of Baa Lynton Management Limited is The Compass Centre Nelson Road Hounslow Middlesex Tw6 2gw. . ARBUCKLE, John Mitchell is a Director of the company. BAKER, Ross Findlay Scott is a Director of the company. Secretary LEWIS, Maria Bernadette has been resigned. Secretary LOTT, Peter John has been resigned. Secretary OOI, Shu Mei has been resigned. Secretary ROWSON, Rachel has been resigned. Secretary ROWSON, Rachel has been resigned. Secretary ROWSON, Rachel has been resigned. Secretary WELCH, Susan has been resigned. Secretary WILLIAMS HAMER, Gabrielle Mary has been resigned. Director BOIVIN, Normand has been resigned. Director BOYES, Jeremy Charles Bailey has been resigned. Director BOYES, Jeremy Charles Bailey has been resigned. Director CHAPPELL, Keith Alfred has been resigned. Director COEN, Jonathan Daniel has been resigned. Director EDINGTON, George Gordon has been resigned. Director GARROOD, Duncan Steven, Dr has been resigned. Director HERGA, Robert David has been resigned. Director HOLLAND KAYE, John William has been resigned. Director HORTON, J Linc has been resigned. Director JURENKO, Andrew Tadeusz has been resigned. Director JURENKO, Andrew Tadeusz has been resigned. Director JURENKO, Andrew Tadeusz has been resigned. Director KENNARD, David Nigel has been resigned. Director LOPEZ SORIA, Fidel has been resigned. Director MANNERS, Mark Peter has been resigned. Director MARSHALL, Michael has been resigned. Director MORGAN, Howard Barry has been resigned. Director OLSBERG, Peter Vincent has been resigned. Director O`HALLORAN, John has been resigned. Director O`HALLORAN, John has been resigned. Director RICKETTS, Brian Hugh has been resigned. Director SALMON, Giles Pollock has been resigned. Director STRONG, Jonathan Vezey has been resigned. Director WILKINSON, Stephen has been resigned. Director WILLIAMS, Adam Dominic Pennant has been resigned. Director WOODHEAD, Brian Robert has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ARBUCKLE, John Mitchell
Appointed Date: 17 January 2017
54 years old

Director
BAKER, Ross Findlay Scott
Appointed Date: 17 January 2017
51 years old

Resigned Directors

Secretary
LEWIS, Maria Bernadette
Resigned: 09 November 2005
Appointed Date: 16 September 1997

Secretary
LOTT, Peter John
Resigned: 15 June 1995
Appointed Date: 01 March 1995

Secretary
OOI, Shu Mei
Resigned: 31 August 2010
Appointed Date: 28 November 2008

Secretary
ROWSON, Rachel
Resigned: 01 June 2006
Appointed Date: 09 November 2005

Secretary
ROWSON, Rachel
Resigned: 31 January 1996
Appointed Date: 15 June 1995

Secretary
ROWSON, Rachel
Resigned: 01 March 1995

Secretary
WELCH, Susan
Resigned: 28 November 2008
Appointed Date: 01 June 2006

Secretary
WILLIAMS HAMER, Gabrielle Mary
Resigned: 16 September 1997
Appointed Date: 31 January 1996

Director
BOIVIN, Normand
Resigned: 17 January 2017
Appointed Date: 01 September 2014
64 years old

Director
BOYES, Jeremy Charles Bailey
Resigned: 15 June 2012
Appointed Date: 13 June 2001
77 years old

Director
BOYES, Jeremy Charles Bailey
Resigned: 04 January 1994
Appointed Date: 01 March 1993
77 years old

Director
CHAPPELL, Keith Alfred
Resigned: 11 February 2009
Appointed Date: 28 June 2005
64 years old

Director
COEN, Jonathan Daniel
Resigned: 13 June 2016
Appointed Date: 13 June 2016
55 years old

Director
EDINGTON, George Gordon
Resigned: 08 March 1999
80 years old

Director
GARROOD, Duncan Steven, Dr
Resigned: 23 February 2009
Appointed Date: 30 September 2006
67 years old

Director
HERGA, Robert David
Resigned: 31 July 2009
Appointed Date: 29 July 2005
68 years old

Director
HOLLAND KAYE, John William
Resigned: 08 October 2012
Appointed Date: 31 July 2009
60 years old

Director
HORTON, J Linc
Resigned: 30 May 2008
Appointed Date: 13 March 2006
55 years old

Director
JURENKO, Andrew Tadeusz
Resigned: 30 September 2006
Appointed Date: 18 July 2005
75 years old

Director
JURENKO, Andrew Tadeusz
Resigned: 01 October 2000
Appointed Date: 18 February 1999
75 years old

Director
JURENKO, Andrew Tadeusz
Resigned: 04 January 1994
75 years old

Director
KENNARD, David Nigel
Resigned: 29 June 2005
Appointed Date: 28 February 2000
71 years old

Director
LOPEZ SORIA, Fidel
Resigned: 01 September 2014
Appointed Date: 08 October 2012
58 years old

Director
MANNERS, Mark Peter
Resigned: 29 June 2005
Appointed Date: 01 April 2004
62 years old

Director
MARSHALL, Michael
Resigned: 05 August 1999
Appointed Date: 01 August 1995
75 years old

Director
MORGAN, Howard Barry
Resigned: 01 March 1995
68 years old

Director
OLSBERG, Peter Vincent
Resigned: 30 September 1991
82 years old

Director
O`HALLORAN, John
Resigned: 31 July 2009
Appointed Date: 29 June 2005
74 years old

Director
O`HALLORAN, John
Resigned: 01 April 2004
74 years old

Director
RICKETTS, Brian Hugh
Resigned: 01 August 1995
Appointed Date: 04 January 1994
82 years old

Director
SALMON, Giles Pollock
Resigned: 30 June 2010
Appointed Date: 29 July 2005
59 years old

Director
STRONG, Jonathan Vezey
Resigned: 18 February 1999
Appointed Date: 28 July 1994
76 years old

Director
WILKINSON, Stephen
Resigned: 17 January 2017
Appointed Date: 31 July 2009
67 years old

Director
WILLIAMS, Adam Dominic Pennant
Resigned: 01 March 1995
Appointed Date: 17 August 1992
71 years old

Director
WOODHEAD, Brian Robert
Resigned: 01 June 2016
Appointed Date: 01 September 2014
65 years old

BAA LYNTON MANAGEMENT LIMITED Events

08 May 2017
Resolutions
  • RES13 ‐ Sect 177 conflict of interest approval of accounts directors authority to sign accts 29/03/2017

04 May 2017
Accounts for a dormant company made up to 31 December 2016
19 Jan 2017
Termination of appointment of Stephen Wilkinson as a director on 17 January 2017
19 Jan 2017
Termination of appointment of Normand Boivin as a director on 17 January 2017
19 Jan 2017
Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017
...
... and 175 more events
13 Apr 1987
Secretary resigned;new secretary appointed

13 Apr 1987
Director resigned;new director appointed

13 Apr 1987
Registered office changed on 13/04/87 from: 70/74 city road london EC1Y 2DQ

26 Feb 1987
Certificate of Incorporation

26 Feb 1987
Incorporation

BAA LYNTON MANAGEMENT LIMITED Charges

24 September 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 16 December 1991
Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for the Banks)
Description: A) land lying to the north of tolpits lane,watford title…