Check the

ML&S MARTIN LYNCH & SONS LIMITED

Company
ML&S MARTIN LYNCH & SONS LIMITED (04072599)

ML&S MARTIN LYNCH & SONS

Phone: +44 (0)1932 567 333
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1537.84k ▼ £-159.48k (-9.40 %)
Cash
£367.18k ▼ £-211.42k (-36.54 %)
Liabilities
£176.61k ▼ £-56.01k (-24.08 %)
Net Worth
£1361.23k ▼ £-103.48k (-7.06 %)

REGISTRATION INFO

Company name
ML&S MARTIN LYNCH & SONS LIMITED
Company number
04072599
VAT
GB538628219
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Sep 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.hamradio.co.uk
Phones
+44 (0)1932 567 333
03452 300 599
01932 567 333
Registered Address
EAST HOUSE,
109 SOUTH WORPLE WAY,
MORTLAKE LONDON,
SW14 8TN

ECONOMIC ACTIVITIES

47540
Retail sale of electrical household appliances in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

19 Jan 2017
Change of share class name or designation
19 Jan 2017
Sub-division of shares on 11 December 2016
10 Oct 2016
Confirmation statement made on 15 September 2016 with updates

CHARGES

5 May 2011
Status
Outstanding
Delivered
14 May 2011
Persons entitled
Ml&S Martin Lynch & Sons Limited Pension Scheme
Description
By way of floating charge all assets being the business…

See Also


Last update 2018

ML&S MARTIN LYNCH & SONS LIMITED DIRECTORS

Jennifer Irene Lynch

  Acting PSC
Appointed
15 September 2000
Role
Secretary
Address
The Gatehouse, Wellington Avenue, Virginia Water, Surrey, GU25 4QY
Name
LYNCH, Jennifer Irene
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Martin Derek Edwin Lynch

  Acting PSC
Appointed
15 September 2000
Occupation
Managing Director
Role
Director
Age
68
Nationality
British
Address
The Gatehouse, Wellington Avenue, Virginia Water, Surrey, GU25 4QY
Country Of Residence
United Kingdom
Name
LYNCH, Martin Derek Edwin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

QA REGISTRARS LIMITED

  Resigned
Appointed
15 September 2000
Resigned
15 September 2000
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Christopher Taylor

  Resigned
Appointed
01 March 2001
Resigned
01 March 2009
Occupation
Sales Manager
Role
Director
Age
69
Nationality
British
Address
17 Harris Road, Watford, Hertfordshire, WD25 0AX
Country Of Residence
United Kingdom
Name
TAYLOR, Christopher

QA NOMINEES LIMITED

  Resigned
Appointed
15 September 2000
Resigned
15 September 2000
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.