LYNX NETWORKS PLC.
MILTON KEYNES LYNX DATA CABLING PLC

Hellopages » Buckinghamshire » Milton Keynes » MK1 1LG

Company number 03136174
Status Active
Incorporation Date 8 December 1995
Company Type Public Limited Company
Address 29 CLARKE ROAD, BLETCHLEY, MILTON KEYNES, ENGLAND, MK1 1LG
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 50,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of LYNX NETWORKS PLC. are www.lynxnetworks.co.uk, and www.lynx-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Lynx Networks Plc is a Public Limited Company. The company registration number is 03136174. Lynx Networks Plc has been working since 08 December 1995. The present status of the company is Active. The registered address of Lynx Networks Plc is 29 Clarke Road Bletchley Milton Keynes England Mk1 1lg. . BULLEN, Michele Jayne is a Secretary of the company. BIRD, Mark Anthony is a Director of the company. BULLEN, Alan Roy is a Director of the company. BULLEN, Martin Richard is a Director of the company. Secretary BULLEN, Martin Richard has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
BULLEN, Michele Jayne
Appointed Date: 01 March 2002

Director
BIRD, Mark Anthony
Appointed Date: 30 September 2004
55 years old

Director
BULLEN, Alan Roy
Appointed Date: 08 December 1995
67 years old

Director
BULLEN, Martin Richard
Appointed Date: 01 March 2002
69 years old

Resigned Directors

Secretary
BULLEN, Martin Richard
Resigned: 01 March 2002
Appointed Date: 08 December 1995

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 08 December 1995
Appointed Date: 08 December 1995

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 08 December 1995
Appointed Date: 08 December 1995

LYNX NETWORKS PLC. Events

26 Aug 2016
Full accounts made up to 31 March 2016
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,000

24 Jul 2015
Full accounts made up to 31 March 2015
02 Jul 2015
Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX to 29 Clarke Road Bletchley Milton Keynes MK1 1LG on 2 July 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000

...
... and 70 more events
14 Dec 1995
New director appointed
14 Dec 1995
New secretary appointed
14 Dec 1995
Director resigned
14 Dec 1995
Secretary resigned
08 Dec 1995
Incorporation

LYNX NETWORKS PLC. Charges

8 March 2010
Rent deposit deed
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Hsbc European Active Real Estate Fund Nominee Limited, Hsbc European Active Real Estate Fund Trustee Limited
Description: £6,624.06 all interest, the deposit account, the amount…
8 March 2010
Rent deposit deed
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Hsbc European Active Real Estate Fund Nominee Limited, Hsbc European Active Real Estate Fund Trustee Limited
Description: £6,782.13, all interest, the deposit account, the amount…
21 November 2008
Debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 September 2002
Debenture
Delivered: 23 September 2002
Status: Outstanding
Persons entitled: Mr a R Buller and Mrs M J Bullen
Description: Fixed and floating charges over the undertaking and all…
8 September 2002
Debenture
Delivered: 23 September 2002
Status: Outstanding
Persons entitled: Mr M R Bullen and Mrs E Webb
Description: Fixed and floating charges over the undertaking and all…