LINK ASSURED HOMES 025 PLC
LONDON

Hellopages » Greater London » Camden » WC1E 6BJ

Company number 02291497
Status Liquidation
Incorporation Date 31 August 1988
Company Type Public Limited Company
Address HOBSON HOUSE, 155 GOWER STREET, LONDON, WC1E 6BJ
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Paul Andrew Newman as a director on 21 November 2016; Termination of appointment of Graham Lawson Lewinstein as a director on 31 October 2016; Termination of appointment of Graham Lawson Lewinstein as a secretary on 31 October 2016. The most likely internet sites of LINK ASSURED HOMES 025 PLC are www.linkassuredhomes025.co.uk, and www.link-assured-homes-025.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Link Assured Homes 025 Plc is a Public Limited Company. The company registration number is 02291497. Link Assured Homes 025 Plc has been working since 31 August 1988. The present status of the company is Liquidation. The registered address of Link Assured Homes 025 Plc is Hobson House 155 Gower Street London Wc1e 6bj. . ROYCE, Norman Alexander is a Director of the company. Secretary LEWINSTEIN, Graham Lawson has been resigned. Director CHITTY, Christopher Cokayne Merlott has been resigned. Director LEWINSTEIN, Graham Lawson has been resigned. Director NEWMAN, Paul Andrew has been resigned. Director SQUIRE, Robin Clifford has been resigned. Director STANLEY, Peter Henry Arthur has been resigned. Director WORLLEDGE, Timothy John has been resigned. Director WRIGHT, Alfred William Fraser has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director

Resigned Directors

Secretary
LEWINSTEIN, Graham Lawson
Resigned: 31 October 2016

Director
CHITTY, Christopher Cokayne Merlott
Resigned: 15 April 1992
67 years old

Director
LEWINSTEIN, Graham Lawson
Resigned: 31 October 2016
80 years old

Director
NEWMAN, Paul Andrew
Resigned: 21 November 2016
Appointed Date: 19 February 1993
64 years old

Director
SQUIRE, Robin Clifford
Resigned: 15 April 1992
81 years old

Director
STANLEY, Peter Henry Arthur
Resigned: 19 February 1993
92 years old

Director
WORLLEDGE, Timothy John
Resigned: 11 October 2016
Appointed Date: 21 November 1994
73 years old

Director
WRIGHT, Alfred William Fraser
Resigned: 29 September 1994
88 years old

LINK ASSURED HOMES 025 PLC Events

02 Dec 2016
Termination of appointment of Paul Andrew Newman as a director on 21 November 2016
10 Nov 2016
Termination of appointment of Graham Lawson Lewinstein as a director on 31 October 2016
10 Nov 2016
Termination of appointment of Graham Lawson Lewinstein as a secretary on 31 October 2016
24 Oct 2016
Termination of appointment of Timothy John Worlledge as a director on 11 October 2016
28 Jan 1998
Liquidators statement of receipts and payments
...
... and 34 more events
22 Sep 1988
Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name

19 Sep 1988
New director appointed

19 Sep 1988
Accounting reference date notified as 31/12

19 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

31 Aug 1988
Incorporation