FRANK LYNN & ASSOCIATES LIMITED
CAMBERLEY MESADALE LIMITED

Hellopages » Surrey » Surrey Heath » GU15 2JE

Company number 03732067
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address 84 GORDON ROAD, CAMBERLEY, SURREY, GU15 2JE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of FRANK LYNN & ASSOCIATES LIMITED are www.franklynnassociates.co.uk, and www.frank-lynn-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Bagshot Rail Station is 3.3 miles; to Ash Vale Rail Station is 4.4 miles; to Bracknell Rail Station is 5.5 miles; to Ash Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frank Lynn Associates Limited is a Private Limited Company. The company registration number is 03732067. Frank Lynn Associates Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of Frank Lynn Associates Limited is 84 Gordon Road Camberley Surrey Gu15 2je. . MARTIN, Stephen Julian is a Secretary of the company. HENDERSON, John Baxter is a Director of the company. MARTIN, Stephen Julian is a Director of the company. Secretary GILLESPIE, James Martin has been resigned. Secretary HATTEL, Elizabeth Palmondon has been resigned. Secretary MOON, Teresa Grace has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director LYNN, Francis Augustus has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MARTIN, Stephen Julian
Appointed Date: 06 January 2010

Director
HENDERSON, John Baxter
Appointed Date: 06 May 1999
73 years old

Director
MARTIN, Stephen Julian
Appointed Date: 06 January 2010
64 years old

Resigned Directors

Secretary
GILLESPIE, James Martin
Resigned: 10 January 2002
Appointed Date: 04 May 2001

Secretary
HATTEL, Elizabeth Palmondon
Resigned: 10 July 2002
Appointed Date: 10 January 2001

Secretary
MOON, Teresa Grace
Resigned: 31 July 2009
Appointed Date: 10 July 2002

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 11 May 2001
Appointed Date: 05 May 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 05 May 1999
Appointed Date: 12 March 1999

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 05 May 1999
Appointed Date: 12 March 1999
34 years old

Director
LYNN, Francis Augustus
Resigned: 31 December 2015
Appointed Date: 06 May 1999
95 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 06 May 1999
Appointed Date: 05 May 1999

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 06 May 1999
Appointed Date: 05 May 1999

FRANK LYNN & ASSOCIATES LIMITED Events

12 Mar 2017
Confirmation statement made on 12 March 2017 with updates
28 Nov 2016
Micro company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

17 Mar 2016
Termination of appointment of Francis Augustus Lynn as a director on 31 December 2015
13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
11 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 May 1999
Company name changed mesadale LIMITED\certificate issued on 05/05/99
12 Mar 1999
Incorporation