PULMOLINK LTD
ASHFORD

Hellopages » Kent » Ashford » TN27 0EU

Company number 04138194
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address REDWOOD HOUSE, CANTERBURY ROAD CHARING, ASHFORD, KENT, TN27 0EU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 48 . The most likely internet sites of PULMOLINK LTD are www.pulmolink.co.uk, and www.pulmolink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Wye Rail Station is 5.4 miles; to Ashford International Rail Station is 5.7 miles; to Faversham Rail Station is 7.3 miles; to Sittingbourne Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pulmolink Ltd is a Private Limited Company. The company registration number is 04138194. Pulmolink Ltd has been working since 10 January 2001. The present status of the company is Active. The registered address of Pulmolink Ltd is Redwood House Canterbury Road Charing Ashford Kent Tn27 0eu. . PIKE, Gillian Ann is a Secretary of the company. PIKE, Derek James is a Director of the company. PIKE, Robert James is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOGBEN, Kevin Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PIKE, Gillian Ann
Appointed Date: 10 January 2001

Director
PIKE, Derek James
Appointed Date: 10 January 2001
81 years old

Director
PIKE, Robert James
Appointed Date: 24 August 2011
56 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Director
HOGBEN, Kevin Michael
Resigned: 31 May 2009
Appointed Date: 20 December 2002
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Derek James Pike
Notified on: 10 January 2017
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gillian Ann Pike
Notified on: 10 January 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PULMOLINK LTD Events

16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 29 February 2016
04 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 48

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 48

...
... and 36 more events
01 Feb 2001
New director appointed
01 Feb 2001
New secretary appointed
01 Feb 2001
Secretary resigned
01 Feb 2001
Director resigned
10 Jan 2001
Incorporation