CREATIVE LYNX LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 04028821
Status Active
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ENGLAND, ME16 9NT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 December 2016; Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of CREATIVE LYNX LIMITED are www.creativelynx.co.uk, and www.creative-lynx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creative Lynx Limited is a Private Limited Company. The company registration number is 04028821. Creative Lynx Limited has been working since 07 July 2000. The present status of the company is Active. The registered address of Creative Lynx Limited is Havas House Hermitage Court Hermitage Lane Maidstone Kent England Me16 9nt. . ROSS, Allan John is a Secretary of the company. HUNT, David Andrew is a Director of the company. MARTIN, Neil John is a Director of the company. MURPHY, Donna is a Director of the company. ORME, Nicholas Charles is a Director of the company. Secretary NICHOLAS, Steven David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CROSSLEY, Susan has been resigned. Director GEREMIA, Bruno has been resigned. Director NICHOLAS, Steven David has been resigned. Director STAPOR, Edward Joseph has been resigned. Director WHITTINGHAM, David Edward has been resigned. Director WILSON, Stuart has been resigned. Director YOUNG, Lisa has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ROSS, Allan John
Appointed Date: 24 May 2012

Director
HUNT, David Andrew
Appointed Date: 27 September 2007
45 years old

Director
MARTIN, Neil John
Appointed Date: 18 October 2004
53 years old

Director
MURPHY, Donna
Appointed Date: 24 May 2012
65 years old

Director
ORME, Nicholas Charles
Appointed Date: 08 August 2012
60 years old

Resigned Directors

Secretary
NICHOLAS, Steven David
Resigned: 24 May 2012
Appointed Date: 08 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 July 2000
Appointed Date: 07 July 2000

Director
CROSSLEY, Susan
Resigned: 24 May 2012
Appointed Date: 08 July 2000
67 years old

Director
GEREMIA, Bruno
Resigned: 06 August 2012
Appointed Date: 24 May 2012
51 years old

Director
NICHOLAS, Steven David
Resigned: 24 May 2012
Appointed Date: 08 July 2000
57 years old

Director
STAPOR, Edward Joseph
Resigned: 15 December 2012
Appointed Date: 08 August 2012
65 years old

Director
WHITTINGHAM, David Edward
Resigned: 24 May 2012
Appointed Date: 19 June 2006
52 years old

Director
WILSON, Stuart
Resigned: 25 March 2008
Appointed Date: 08 July 2000
66 years old

Director
YOUNG, Lisa
Resigned: 24 May 2012
Appointed Date: 01 May 2004
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 July 2000
Appointed Date: 07 July 2000

Persons With Significant Control

Creative Lynx Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREATIVE LYNX LIMITED Events

28 Apr 2017
Full accounts made up to 31 December 2016
16 Mar 2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
18 Jul 2016
Confirmation statement made on 7 July 2016 with updates
21 Apr 2016
Full accounts made up to 31 December 2015
07 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

...
... and 72 more events
12 Feb 2001
New director appointed
12 Feb 2001
Ad 08/07/00--------- £ si 99@1=99 £ ic 1/100
12 Feb 2001
Accounting reference date shortened from 31/07/01 to 30/04/01
12 Feb 2001
Registered office changed on 12/02/01 from: 1ST floor unit 5 crossford court dane road sale cheshire M33 7BZ
07 Jul 2000
Incorporation

CREATIVE LYNX LIMITED Charges

25 March 2008
Debenture
Delivered: 28 March 2008
Status: Satisfied on 8 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2006
Fixed and floating charge
Delivered: 9 March 2006
Status: Satisfied on 8 February 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…