CLOSELINK LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY1 6JJ

Company number 04355139
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address BLACKPOOL FC STADIUM, SEASIDERS WAY, BLACKPOOL, LANCASHIRE, FY1 6JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Micro company accounts made up to 31 May 2016; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of CLOSELINK LIMITED are www.closelink.co.uk, and www.closelink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Closelink Limited is a Private Limited Company. The company registration number is 04355139. Closelink Limited has been working since 17 January 2002. The present status of the company is Active. The registered address of Closelink Limited is Blackpool Fc Stadium Seasiders Way Blackpool Lancashire Fy1 6jj. . LEVER, Gary Thomas is a Director of the company. OYSTON, Karl Samuel is a Director of the company. OYSTON, Owen John is a Director of the company. PROSSER, Terry John is a Director of the company. Secretary CONLON, Rosemary Joyce has been resigned. Secretary HAMMOND, Lynne Catherine has been resigned. Secretary ISAP, Eajaz has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CONLON, Rosemary Joyce has been resigned. Director CORBETT, James A;Lan has been resigned. Director OYSTON, Karl has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LEVER, Gary Thomas
Appointed Date: 03 February 2002
70 years old

Director
OYSTON, Karl Samuel
Appointed Date: 22 February 2011
58 years old

Director
OYSTON, Owen John
Appointed Date: 03 February 2002
91 years old

Director
PROSSER, Terry John
Appointed Date: 03 March 2010
49 years old

Resigned Directors

Secretary
CONLON, Rosemary Joyce
Resigned: 01 July 2012
Appointed Date: 03 February 2002

Secretary
HAMMOND, Lynne Catherine
Resigned: 11 September 2015
Appointed Date: 01 July 2012

Secretary
ISAP, Eajaz
Resigned: 11 December 2015
Appointed Date: 23 September 2015

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 February 2002
Appointed Date: 17 January 2002

Director
CONLON, Rosemary Joyce
Resigned: 22 February 2011
Appointed Date: 19 August 2010
76 years old

Director
CORBETT, James A;Lan
Resigned: 18 May 2009
Appointed Date: 03 February 2002
93 years old

Director
OYSTON, Karl
Resigned: 16 August 2010
Appointed Date: 03 February 2002
58 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 February 2002
Appointed Date: 17 January 2002

Persons With Significant Control

Mr Owen John Oyston
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOSELINK LIMITED Events

16 Feb 2017
Confirmation statement made on 17 January 2017 with updates
30 Jan 2017
Micro company accounts made up to 31 May 2016
23 Feb 2016
Total exemption full accounts made up to 31 May 2015
12 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000

11 Dec 2015
Termination of appointment of Eajaz Isap as a secretary on 11 December 2015
...
... and 52 more events
09 Mar 2002
Secretary resigned
09 Mar 2002
Director resigned
09 Mar 2002
Ad 03/02/02--------- £ si 999@1=999 £ ic 1/1000
09 Mar 2002
Registered office changed on 09/03/02 from: 16 churchill way cardiff CF10 2DX
17 Jan 2002
Incorporation