BISHOPSLINK LIMITED
LONDON

Hellopages » Greater London » Bromley » SE26 5PW

Company number 04130511
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address 101 NEWLANDS PARK, SYDENHAM, LONDON, SE26 5PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 4 . The most likely internet sites of BISHOPSLINK LIMITED are www.bishopslink.co.uk, and www.bishopslink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Bickley Rail Station is 4.4 miles; to Balham Rail Station is 4.5 miles; to Battersea Park Rail Station is 5.6 miles; to Barbican Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishopslink Limited is a Private Limited Company. The company registration number is 04130511. Bishopslink Limited has been working since 22 December 2000. The present status of the company is Active. The registered address of Bishopslink Limited is 101 Newlands Park Sydenham London Se26 5pw. . MARSTON, Lynn Georgina is a Secretary of the company. MARSTON, Ian is a Director of the company. MASCOLO, Luke is a Director of the company. ROGERS, Anne Margaret is a Director of the company. Secretary DREWERY, Amanda has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director DREWERY, Amanda has been resigned. Director KELSEY, Timothy Paul has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARSTON, Lynn Georgina
Appointed Date: 02 April 2003

Director
MARSTON, Ian
Appointed Date: 16 May 2001
58 years old

Director
MASCOLO, Luke
Appointed Date: 17 July 2009
43 years old

Director
ROGERS, Anne Margaret
Appointed Date: 01 December 2001
63 years old

Resigned Directors

Secretary
DREWERY, Amanda
Resigned: 01 April 2003
Appointed Date: 16 May 2001

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 07 March 2001
Appointed Date: 22 December 2000

Director
DREWERY, Amanda
Resigned: 01 April 2003
Appointed Date: 16 May 2001
57 years old

Director
KELSEY, Timothy Paul
Resigned: 23 October 2001
Appointed Date: 16 May 2001
51 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 07 March 2001
Appointed Date: 22 December 2000

Persons With Significant Control

Mr Ian Marston
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Anne Margaret Rogers
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luke Mascolo
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BISHOPSLINK LIMITED Events

17 Jan 2017
Confirmation statement made on 22 December 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4

07 Jul 2015
Accounts for a dormant company made up to 31 December 2014
18 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 4

...
... and 46 more events
13 Mar 2001
Nc dec already adjusted 07/03/01
13 Mar 2001
Secretary resigned
13 Mar 2001
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

13 Mar 2001
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Dec 2000
Incorporation