LINKSMAX LIMITED
WESTBUTY ON TRYM

Hellopages » Bristol » Bristol, City of » BS9 3JH

Company number 03970155
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address C/O WESTBURY NURSING HOME, FALONDALE ROAD, WESTBUTY ON TRYM, BRISTOL, BS9 3JH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 75 ; Cancellation of shares. Statement of capital on 23 December 2015 GBP 75 . The most likely internet sites of LINKSMAX LIMITED are www.linksmax.co.uk, and www.linksmax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Linksmax Limited is a Private Limited Company. The company registration number is 03970155. Linksmax Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of Linksmax Limited is C O Westbury Nursing Home Falondale Road Westbuty On Trym Bristol Bs9 3jh. . BROOKING, Gordon Norman is a Secretary of the company. BROOKING, Gordon Norman is a Director of the company. PHILLIPS, June Marilyn is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARSH, Derek Leonard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
BROOKING, Gordon Norman
Appointed Date: 09 May 2000

Director
BROOKING, Gordon Norman
Appointed Date: 14 July 2000
81 years old

Director
PHILLIPS, June Marilyn
Appointed Date: 01 May 2001
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 May 2000
Appointed Date: 11 April 2000

Director
MARSH, Derek Leonard
Resigned: 25 February 2011
Appointed Date: 09 May 2000
95 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 May 2000
Appointed Date: 11 April 2000

LINKSMAX LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 75

22 Feb 2016
Cancellation of shares. Statement of capital on 23 December 2015
  • GBP 75

05 Feb 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

05 Feb 2016
Purchase of own shares.
...
... and 43 more events
24 May 2000
New director appointed
24 May 2000
Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
19 May 2000
Secretary resigned
19 May 2000
Director resigned
11 Apr 2000
Incorporation

LINKSMAX LIMITED Charges

12 August 2005
Debenture
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2005
Legal charge
Delivered: 22 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42A hill street kingswood.