LYNCH PROJECT SERVICES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1JE

Company number 03351448
Status Active
Incorporation Date 11 April 1997
Company Type Private Limited Company
Address BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1,000 . The most likely internet sites of LYNCH PROJECT SERVICES LIMITED are www.lynchprojectservices.co.uk, and www.lynch-project-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Lynch Project Services Limited is a Private Limited Company. The company registration number is 03351448. Lynch Project Services Limited has been working since 11 April 1997. The present status of the company is Active. The registered address of Lynch Project Services Limited is Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire Wd3 1je. . VESEY, John is a Secretary of the company. LYNCH, Patrick Francis is a Director of the company. VESEY, John Andrew is a Director of the company. Secretary AUCKLAND SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DOLAN, Fintan has been resigned. Director LYNCH, Patrick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VESEY, John
Appointed Date: 19 November 2007

Director
LYNCH, Patrick Francis
Appointed Date: 02 June 2004
72 years old

Director
VESEY, John Andrew
Appointed Date: 01 May 2010
61 years old

Resigned Directors

Secretary
AUCKLAND SECRETARIAL SERVICES LIMITED
Resigned: 14 January 2009
Appointed Date: 09 March 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 March 1998
Appointed Date: 11 April 1997

Director
DOLAN, Fintan
Resigned: 29 November 2005
Appointed Date: 08 September 1999
57 years old

Director
LYNCH, Patrick
Resigned: 07 October 1999
Appointed Date: 09 March 1998
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 March 1998
Appointed Date: 11 April 1997

LYNCH PROJECT SERVICES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Jul 2016
Compulsory strike-off action has been discontinued
06 Jul 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000

05 Jul 2016
First Gazette notice for compulsory strike-off
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 50 more events
18 Jan 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
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.

24 Jun 1998
Return made up to 11/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

24 Mar 1998
New secretary appointed
10 Mar 1998
New director appointed
11 Apr 1997
Incorporation

LYNCH PROJECT SERVICES LIMITED Charges

12 August 2004
Debenture
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…