LINK-ABILITY
CHORLEY

Hellopages » Lancashire » Chorley » PR7 1NY

Company number 02350533
Status Active
Incorporation Date 21 February 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CONWAY HOUSE ACKHURST BUSINESS, PARK FOXHOLE ROAD, CHORLEY, LANCASHIRE, PR7 1NY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Mrs Alison Elizabeth Tupling as a director on 13 December 2016; Appointment of Mrs Kathryn Fiona Pattinson as a director on 13 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of LINK-ABILITY are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Link Ability is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02350533. Link Ability has been working since 21 February 1989. The present status of the company is Active. The registered address of Link Ability is Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire Pr7 1ny. . PILKINGTON, Gillian Denise is a Secretary of the company. CRABTREE, Robert Gordon is a Director of the company. ENTWISTLE, Philip is a Director of the company. HOLLAND, John Anthony is a Director of the company. JONAS, Paul Michael is a Director of the company. MEDWAY, Hilary is a Director of the company. MITCHELL, Duncan is a Director of the company. PATTINSON, Kathryn Fiona is a Director of the company. TRUSTAM, Rosemary Marguerite is a Director of the company. TUPLING, Alison Elizabeth is a Director of the company. Secretary ALKER, James Alan has been resigned. Secretary BODDINGTON, Janet Natasha has been resigned. Secretary BUCKLEY, Patricia Marie Theresa has been resigned. Secretary GRIME, Gillian Elizabeth has been resigned. Secretary ORMEROD, Martin has been resigned. Secretary SETTLE, Vivien has been resigned. Director ALKER, James Alan has been resigned. Director ALKER, James Alan has been resigned. Director BENNETT, Anne has been resigned. Director BODDINGTON, Janet Natasha has been resigned. Director BODDINGTON, Kenneth William has been resigned. Director BUCKLEY, Patricia Marie Theresa has been resigned. Director BUCKLEY, Patricia Marie Theresa has been resigned. Director COLLINGE, Brian has been resigned. Director CRAWFORD, Judith Victoria has been resigned. Director FLEMING, Bernard has been resigned. Director GRIME, Gillian Elizabeth has been resigned. Director HARRISON, Lesley has been resigned. Director HOLMAN, Judith has been resigned. Director JUDD, Dawn Beatrice has been resigned. Director NOLAN, Lynda Margaret has been resigned. Director SAGE, Robert Keith has been resigned. Director STALTMEIER, Andrea Veronica has been resigned. Director WATT, David George has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
PILKINGTON, Gillian Denise
Appointed Date: 31 October 2014

Director
CRABTREE, Robert Gordon
Appointed Date: 19 June 2003
76 years old

Director
ENTWISTLE, Philip
Appointed Date: 01 August 2010
61 years old

Director
HOLLAND, John Anthony
Appointed Date: 17 January 2012
74 years old

Director
JONAS, Paul Michael
Appointed Date: 20 October 2004
77 years old

Director
MEDWAY, Hilary
Appointed Date: 15 January 2013
64 years old

Director
MITCHELL, Duncan
Appointed Date: 24 March 2009
63 years old

Director
PATTINSON, Kathryn Fiona
Appointed Date: 13 December 2016
59 years old

Director

Director
TUPLING, Alison Elizabeth
Appointed Date: 13 December 2016
74 years old

Resigned Directors

Secretary
ALKER, James Alan
Resigned: 11 April 2005
Appointed Date: 19 July 1995

Secretary
BODDINGTON, Janet Natasha
Resigned: 28 January 1993

Secretary
BUCKLEY, Patricia Marie Theresa
Resigned: 19 July 1995
Appointed Date: 21 September 1994

Secretary
GRIME, Gillian Elizabeth
Resigned: 21 September 1994
Appointed Date: 28 January 1993

Secretary
ORMEROD, Martin
Resigned: 31 December 2014
Appointed Date: 07 September 2007

Secretary
SETTLE, Vivien
Resigned: 07 September 2007
Appointed Date: 11 April 2005

Director
ALKER, James Alan
Resigned: 18 October 2007
Appointed Date: 21 September 1994
70 years old

Director
ALKER, James Alan
Resigned: 19 July 1995
Appointed Date: 21 September 1994
70 years old

Director
BENNETT, Anne
Resigned: 26 November 2002
Appointed Date: 18 April 2000
74 years old

Director
BODDINGTON, Janet Natasha
Resigned: 28 January 1993
83 years old

Director
BODDINGTON, Kenneth William
Resigned: 21 September 1994
86 years old

Director
BUCKLEY, Patricia Marie Theresa
Resigned: 24 October 1996
Appointed Date: 19 July 1995
76 years old

Director
BUCKLEY, Patricia Marie Theresa
Resigned: 21 September 1994
Appointed Date: 09 December 1991
76 years old

Director
COLLINGE, Brian
Resigned: 20 October 2004
Appointed Date: 06 August 1997
87 years old

Director
CRAWFORD, Judith Victoria
Resigned: 18 August 1997
Appointed Date: 09 December 1991
73 years old

Director
FLEMING, Bernard
Resigned: 27 March 2011
Appointed Date: 10 March 2004
76 years old

Director
GRIME, Gillian Elizabeth
Resigned: 21 May 1997
Appointed Date: 28 January 1993
65 years old

Director
HARRISON, Lesley
Resigned: 21 July 2009
Appointed Date: 18 March 2008
65 years old

Director
HOLMAN, Judith
Resigned: 30 November 2013
Appointed Date: 19 June 2003
71 years old

Director
JUDD, Dawn Beatrice
Resigned: 24 April 2012
Appointed Date: 01 March 2004
71 years old

Director
NOLAN, Lynda Margaret
Resigned: 31 December 2011
78 years old

Director
SAGE, Robert Keith
Resigned: 30 March 2010
80 years old

Director
STALTMEIER, Andrea Veronica
Resigned: 20 May 2003
Appointed Date: 18 April 2000
81 years old

Director
WATT, David George
Resigned: 09 February 2016
Appointed Date: 21 April 2013
81 years old

Persons With Significant Control

Mr Paul Michael Jonas
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Philip Entwistle Acib
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Ms Rosemary Marguerite Trustam
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mrs Hilary Medway
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Robert Gordon Crabtree
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Duncan Mitchell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr John Anthony Holland
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

LINK-ABILITY Events

15 Dec 2016
Appointment of Mrs Alison Elizabeth Tupling as a director on 13 December 2016
15 Dec 2016
Appointment of Mrs Kathryn Fiona Pattinson as a director on 13 December 2016
07 Nov 2016
Full accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
17 Mar 2016
Termination of appointment of David George Watt as a director on 9 February 2016
...
... and 115 more events
06 Sep 1991
Annual return made up to 05/09/91

19 Sep 1990
Full accounts made up to 31 March 1990

19 Sep 1990
Annual return made up to 05/09/90

29 Mar 1990
Registered office changed on 29/03/90 from: 4 brookside euxton chorley lancs PR7 6HR

21 Feb 1989
Incorporation

LINK-ABILITY Charges

13 November 1998
Legal charge
Delivered: 25 November 1998
Status: Satisfied on 18 May 2015
Persons entitled: Barclays Bank PLC
Description: 67 union street chorley lancashire.