T.G. LYNES LTD.
OXFORD T G LYNES & SONS LIMITED

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 00287486
Status Active
Incorporation Date 28 April 1934
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Full accounts made up to 31 December 2015; Auditor's resignation; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of T.G. LYNES LTD. are www.tglynes.co.uk, and www.t-g-lynes.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and five months. T G Lynes Ltd is a Private Limited Company. The company registration number is 00287486. T G Lynes Ltd has been working since 28 April 1934. The present status of the company is Active. The registered address of T G Lynes Ltd is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. VAN DER WAAG, Bruce Andrew is a Director of the company. Secretary LYNES, Andrew George has been resigned. Secretary LYNES, Audrey Kathleen has been resigned. Secretary WHEELER, Derek George has been resigned. Director BATESON, Rafe Steven has been resigned. Director GREEN, Walter Henry has been resigned. Director KELLY, Mark Jonathan Warwick has been resigned. Director LYNES, Andrew George has been resigned. Director LYNES, Colin Andrew has been resigned. Director LYNES, David George has been resigned. Director LYNES, Lorraine Margaret has been resigned. Director LYNES, Martin Derrick has been resigned. Director LYNES, Stephen David has been resigned. Director PATEY, Leslie James has been resigned. Director TAYLOR, Robert George William has been resigned. Director WHEELER, Derek George has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 27 February 2015

Director
SOWTON, Jonathon Paul
Appointed Date: 27 February 2015
63 years old

Director
VAN DER WAAG, Bruce Andrew
Appointed Date: 24 March 2016
59 years old

Resigned Directors

Secretary
LYNES, Andrew George
Resigned: 03 May 2012
Appointed Date: 17 August 2005

Secretary
LYNES, Audrey Kathleen
Resigned: 17 August 2005

Secretary
WHEELER, Derek George
Resigned: 27 February 2015
Appointed Date: 03 May 2012

Director
BATESON, Rafe Steven
Resigned: 02 May 2008
Appointed Date: 03 April 2006
73 years old

Director
GREEN, Walter Henry
Resigned: 31 March 1996
94 years old

Director
KELLY, Mark Jonathan Warwick
Resigned: 24 March 2016
Appointed Date: 27 February 2015
65 years old

Director
LYNES, Andrew George
Resigned: 22 March 2013
Appointed Date: 27 October 1993
63 years old

Director
LYNES, Colin Andrew
Resigned: 20 August 1996
81 years old

Director
LYNES, David George
Resigned: 23 February 2007
88 years old

Director
LYNES, Lorraine Margaret
Resigned: 27 February 2015
Appointed Date: 01 July 2013
56 years old

Director
LYNES, Martin Derrick
Resigned: 27 February 2015
Appointed Date: 27 October 1993
60 years old

Director
LYNES, Stephen David
Resigned: 31 March 2006
Appointed Date: 01 February 2003
50 years old

Director
PATEY, Leslie James
Resigned: 30 November 1994
95 years old

Director
TAYLOR, Robert George William
Resigned: 15 January 2003
Appointed Date: 27 October 1994
82 years old

Director
WHEELER, Derek George
Resigned: 27 February 2015
Appointed Date: 01 March 2006
65 years old

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.G. LYNES LTD. Events

19 Aug 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Auditor's resignation
12 Jul 2016
Confirmation statement made on 10 July 2016 with updates
24 Mar 2016
Appointment of Mr Bruce Andrew Van Der Waag as a director on 24 March 2016
24 Mar 2016
Termination of appointment of Mark Jonathan Warwick Kelly as a director on 24 March 2016
...
... and 182 more events
08 Nov 1986
Declaration of satisfaction of mortgage/charge

08 Nov 1986
Declaration of satisfaction of mortgage/charge

08 Nov 1986
Declaration of satisfaction of mortgage/charge

08 Nov 1986
Declaration of satisfaction of mortgage/charge

28 Apr 1934
Incorporation

T.G. LYNES LTD. Charges

15 October 2009
Mortgage deed
Delivered: 23 October 2009
Status: Satisfied on 15 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 115 brancroft way, enfield middlesex…
25 October 2007
All assets debenture
Delivered: 27 October 2007
Status: Satisfied on 30 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 2004
Fixed and floating charge
Delivered: 13 March 2004
Status: Satisfied on 11 December 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
7 June 2002
Legal charge
Delivered: 11 June 2002
Status: Satisfied on 11 December 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property comprising land on the east side of…
25 April 2002
Debenture
Delivered: 30 April 2002
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1996
Legal mortgage
Delivered: 7 November 1996
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 43 caledonian road london borough of…
1 November 1996
Legal mortgage
Delivered: 7 November 1996
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 10 balfe street islington t/no 70365 and the proceeds…
1 November 1996
Legal mortgage
Delivered: 7 November 1996
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 41 caledonian road &8 balfe street islington t/no…
1 November 1996
Legal mortgage
Delivered: 7 November 1996
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 35 37 and 39 caledonian road & 4 & 6 balfe street…
1 November 1996
Legal mortgage
Delivered: 7 November 1996
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H 2 balfe street l/b of islington t/no LN196478 and the…
1 November 1996
Legal mortgage
Delivered: 7 November 1996
Status: Satisfied on 1 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 45 caledonian rd,london borough of…
11 August 1987
Sub-mortgage
Delivered: 18 August 1987
Status: Satisfied on 28 January 2006
Persons entitled: Barclays Bank PLC
Description: Mortgage debts secured on 51, caledonian rd, islington l/b…
31 January 1986
Legal charge
Delivered: 21 February 1986
Status: Satisfied on 1 June 2007
Persons entitled: Barclays Bank PLC
Description: 43 caledanian road, london borough of islington t/n ln…
31 January 1986
Legal charge
Delivered: 20 February 1986
Status: Satisfied on 28 January 2006
Persons entitled: Barclays Bank PLC
Description: 35,37,39,41 caledonian road, & 2,4,6,8, balfe street…
31 January 1986
Legal charge
Delivered: 20 February 1986
Status: Satisfied on 28 January 2006
Persons entitled: Barclays Bank PLC
Description: 10, balfe street, london borough of islington, t/n ln 70365.
31 January 1986
Legal charge
Delivered: 20 February 1986
Status: Satisfied on 28 January 2006
Persons entitled: Barclays Bank PLC
Description: 45, caledonian road, london borough of islington t/n 300459.