LYNDHURST PLANT LIMITED
RICKMANSWORTH T.J. O'CONNOR PLANT LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 03344917
Status Active
Incorporation Date 3 April 1997
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESON'S YARD BURY LANE, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DS
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LYNDHURST PLANT LIMITED are www.lyndhurstplant.co.uk, and www.lyndhurst-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Lyndhurst Plant Limited is a Private Limited Company. The company registration number is 03344917. Lyndhurst Plant Limited has been working since 03 April 1997. The present status of the company is Active. The registered address of Lyndhurst Plant Limited is Enterprise House Beeson S Yard Bury Lane Rickmansworth Hertfordshire Wd3 1ds. . REYNOLDS, Martin is a Director of the company. Secretary REYNOLDS, Martin has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director REYNOLDS, Colette has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
REYNOLDS, Martin
Appointed Date: 09 April 2015
57 years old

Resigned Directors

Secretary
REYNOLDS, Martin
Resigned: 09 April 2015
Appointed Date: 02 October 2003

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 02 October 2003
Appointed Date: 15 April 1997

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 14 April 1997
Appointed Date: 03 April 1997

Director
REYNOLDS, Colette
Resigned: 09 April 2015
Appointed Date: 31 March 2000
57 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 23 October 2000
Appointed Date: 15 April 1997

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 14 April 1997
Appointed Date: 03 April 1997

LYNDHURST PLANT LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

09 Feb 2016
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Resolutions
  • RES13 ‐ Company secretary no longer required 09/04/2015
  • RES13 ‐ Company secretary no longer required 09/04/2015

17 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2

...
... and 63 more events
03 Jun 1997
Secretary resigned
27 May 1997
Registered office changed on 27/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
25 Apr 1997
Secretary resigned
25 Apr 1997
Director resigned
03 Apr 1997
Incorporation

LYNDHURST PLANT LIMITED Charges

10 May 2006
Debenture
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 2001
All assets debenture
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: Fairfax Gerrard Holdings Limited
Description: (Including trade fixtures). Fixed and floating charges over…
9 July 2001
All assets debenture
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Fairfax Gerrard Holdings Limited
Description: Fixed and floating charges over the undertaking and all…