LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED
TROWBRIDGE CONSTANCE CARROLL HOLDINGS LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 0XB
Company number 01637008
Status Active
Incorporation Date 20 May 1982
Company Type Private Limited Company
Address NEWBURY HOUSE AINTREE AVENUE, WHITE HORSE BUSINESS PARK, TROWBRIDGE, WILTSHIRE, BA14 0XB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED are www.lynchstauntoncosmeticsholdings.co.uk, and www.lynch-staunton-cosmetics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Avoncliff Rail Station is 4.4 miles; to Freshford Rail Station is 5.2 miles; to Warminster Rail Station is 6.7 miles; to Frome Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lynch Staunton Cosmetics Holdings Limited is a Private Limited Company. The company registration number is 01637008. Lynch Staunton Cosmetics Holdings Limited has been working since 20 May 1982. The present status of the company is Active. The registered address of Lynch Staunton Cosmetics Holdings Limited is Newbury House Aintree Avenue White Horse Business Park Trowbridge Wiltshire Ba14 0xb. . CLAYTON-SMITH, Susan Angela is a Director of the company. LYNCH STAUNTON, Graham Murray is a Director of the company. Secretary MUSHET, Norman Buchanan has been resigned. Secretary RING, Leo Joseph has been resigned. Secretary RING, Leo Joseph has been resigned. Secretary ROBERTS, Timothy Edward has been resigned. Director ALLEN, William has been resigned. Director BYRNE, Bernard Michael has been resigned. Director CARPENTER, Brian William has been resigned. Director HAYES, Richard George has been resigned. Director HICKIE, Gerard has been resigned. Director HUGHES, Loraine has been resigned. Director MARSH, Stephen Beverley has been resigned. Director MORAN, Patrick Joseph has been resigned. Director MURPHY, Jim Michael has been resigned. Director MUSHET, Norman Buchanan has been resigned. Director O'BRIEN, Paul has been resigned. Director OTLEY, Richard Reverdy has been resigned. Director POPHAM, Neil Rowland has been resigned. Director ROBERTS, Timothy Edward has been resigned. Director SOROKIN, Alexander has been resigned. Director THOMPSON, John Alan has been resigned. Director WILKINSON, Alan Geoffrey has been resigned. Director WILKINSON, Geoffrey Harold has been resigned. Director WILKINSON, Peter Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CLAYTON-SMITH, Susan Angela
Appointed Date: 17 November 2011
58 years old

Director
LYNCH STAUNTON, Graham Murray
Appointed Date: 31 August 2006
56 years old

Resigned Directors

Secretary
MUSHET, Norman Buchanan
Resigned: 11 May 2007
Appointed Date: 04 January 2006

Secretary
RING, Leo Joseph
Resigned: 17 November 2011
Appointed Date: 11 May 2007

Secretary
RING, Leo Joseph
Resigned: 31 December 2005
Appointed Date: 31 March 2004

Secretary
ROBERTS, Timothy Edward
Resigned: 31 March 2004

Director
ALLEN, William
Resigned: 31 May 2003
Appointed Date: 01 October 2000
62 years old

Director
BYRNE, Bernard Michael
Resigned: 23 September 2003
Appointed Date: 13 July 1999
57 years old

Director
CARPENTER, Brian William
Resigned: 31 March 2004
80 years old

Director
HAYES, Richard George
Resigned: 24 September 2002
Appointed Date: 01 July 1997
77 years old

Director
HICKIE, Gerard
Resigned: 31 August 2006
Appointed Date: 11 November 2002
67 years old

Director
HUGHES, Loraine
Resigned: 17 November 2011
Appointed Date: 01 April 2009
60 years old

Director
MARSH, Stephen Beverley
Resigned: 31 March 2004
71 years old

Director
MORAN, Patrick Joseph
Resigned: 30 April 2004
Appointed Date: 01 July 1997
90 years old

Director
MURPHY, Jim Michael
Resigned: 01 December 2005
Appointed Date: 30 September 2003
79 years old

Director
MUSHET, Norman Buchanan
Resigned: 11 May 2007
Appointed Date: 16 March 2005
70 years old

Director
O'BRIEN, Paul
Resigned: 31 August 2006
Appointed Date: 19 February 2004
58 years old

Director
OTLEY, Richard Reverdy
Resigned: 17 November 2011
Appointed Date: 21 December 2007
51 years old

Director
POPHAM, Neil Rowland
Resigned: 31 July 2002
Appointed Date: 01 July 1997
76 years old

Director
ROBERTS, Timothy Edward
Resigned: 31 March 2004
67 years old

Director
SOROKIN, Alexander
Resigned: 31 December 2007
Appointed Date: 31 August 2006
69 years old

Director
THOMPSON, John Alan
Resigned: 24 September 2015
Appointed Date: 17 November 2011
56 years old

Director
WILKINSON, Alan Geoffrey
Resigned: 29 May 1999
100 years old

Director
WILKINSON, Geoffrey Harold
Resigned: 31 December 2000
79 years old

Director
WILKINSON, Peter Alan
Resigned: 31 March 2000
75 years old

Persons With Significant Control

Vivalis Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 15 August 2016 with updates
09 Jan 2016
Accounts for a medium company made up to 31 March 2015
16 Dec 2015
Compulsory strike-off action has been discontinued
15 Dec 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,594,593

...
... and 162 more events
28 Jun 1985
Company name changed\certificate issued on 28/06/85
06 Jun 1985
Accounts made up to 31 March 1985

05 Jan 1985
Accounts made up to 31 March 1983
20 May 1982
Certificate of incorporation
20 May 1982
Incorporation

LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED Charges

28 March 2006
Security agreement
Delivered: 11 April 2006
Status: Satisfied on 14 July 2011
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Secured Parties (Security Trustee)
Description: Fixed and floating charges over property and assets…
9 June 2004
Security agreement
Delivered: 28 June 2004
Status: Satisfied on 14 July 2011
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
15 October 1986
Fixed charge
Delivered: 21 October 1986
Status: Satisfied
Persons entitled: Lloyds Bowmaker Limited
Description: One magic mini 100 d/e twin station extrusion blow moulding…
30 August 1985
Debenture
Delivered: 5 September 1985
Status: Satisfied on 27 June 1997
Persons entitled: Williams & Glyn's Bank PLC.
Description: Fixed and floating charges over the undertaking and all…