LINK MICROTEK LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG21 7QN

Company number 03046907
Status Active
Incorporation Date 18 April 1995
Company Type Private Limited Company
Address HIGH POINT, CHURCH STREET, BASINGSTOKE, HAMPSHIRE, RG21 7QN
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LINK MICROTEK LIMITED are www.linkmicrotek.co.uk, and www.link-microtek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Bramley (Hants) Rail Station is 4.7 miles; to Hook Rail Station is 5.6 miles; to Alton Rail Station is 9.4 miles; to Midgham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Link Microtek Limited is a Private Limited Company. The company registration number is 03046907. Link Microtek Limited has been working since 18 April 1995. The present status of the company is Active. The registered address of Link Microtek Limited is High Point Church Street Basingstoke Hampshire Rg21 7qn. . NEALE, Michael John is a Secretary of the company. BIBBY, Hugo James is a Director of the company. CRANSTONE, Stephen George is a Director of the company. CRANSTONE, William George is a Director of the company. HENDRY, Stuart James is a Director of the company. NEALE, Michael John is a Director of the company. NORRIS, Anthony Robert is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
NEALE, Michael John
Appointed Date: 04 May 1995

Director
BIBBY, Hugo James
Appointed Date: 28 June 1996
62 years old

Director
CRANSTONE, Stephen George
Appointed Date: 04 May 1995
64 years old

Director
CRANSTONE, William George
Appointed Date: 28 June 1996
92 years old

Director
HENDRY, Stuart James
Appointed Date: 01 January 2013
56 years old

Director
NEALE, Michael John
Appointed Date: 04 May 1995
88 years old

Director
NORRIS, Anthony Robert
Appointed Date: 28 June 1996
70 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 May 1995
Appointed Date: 18 April 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 May 1995
Appointed Date: 18 April 1995

LINK MICROTEK LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 30 June 2016
05 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

27 Oct 2015
Total exemption small company accounts made up to 30 June 2015
13 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000

09 Oct 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
23 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jun 1995
Company name changed link microwave LIMITED\certificate issued on 13/06/95
18 May 1995
Company name changed speed 4911 LIMITED\certificate issued on 19/05/95
10 May 1995
Registered office changed on 10/05/95 from: classic house 174-180 old street london EC1V 9BP
18 Apr 1995
Incorporation

LINK MICROTEK LIMITED Charges

24 August 2011
Charge of deposit
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
15 September 2010
Debenture
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 1997
Mortgage
Delivered: 17 May 1997
Status: Satisfied on 14 October 2010
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as unit 17 campbell court…