EXECUTIVE LINK LIMITED

Hellopages » Greater London » Barnet » N12 7HD

Company number 02800904
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address 104,SOUTHOVER, LONDON, N12 7HD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of EXECUTIVE LINK LIMITED are www.executivelink.co.uk, and www.executive-link.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Executive Link Limited is a Private Limited Company. The company registration number is 02800904. Executive Link Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Executive Link Limited is 104 Southover London N12 7hd. . JACOBS, Susan Deborah is a Secretary of the company. JACOBS, Stewart Nahum is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors


Director

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 18 March 1993
Appointed Date: 18 March 1993
34 years old

EXECUTIVE LINK LIMITED Events

12 May 2016
Accounts for a dormant company made up to 30 April 2016
09 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2

16 May 2015
Accounts for a dormant company made up to 30 April 2015
21 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2

04 Jun 2014
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2

...
... and 41 more events
28 Jul 1993
Registered office changed on 28/07/93 from: 125 shenley rd borehamwood herts WD6 1AG

28 Jul 1993
Accounting reference date notified as 30/04

29 Mar 1993
New secretary appointed;director resigned

29 Mar 1993
Secretary resigned;new director appointed

18 Mar 1993
Incorporation