LINKLATERS CIS
LONDON LINKLATERS & PAINES SERVICES

Hellopages » City of London » City of London » EC2Y 8HQ

Company number 02931438
Status Active
Incorporation Date 17 May 1994
Company Type Private Unlimited Company
Address C/O HACKWOOD SECRETARIES LIMITED, ONE SILK STREET, LONDON, EC2Y 8HQ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 30 April 2016; Director's details changed for Mr Michael Terence Keats on 31 October 2016; Appointment of Mr Michael Terence Keats as a director on 31 October 2016. The most likely internet sites of LINKLATERS CIS are www.linklaters.co.uk, and www.linklaters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linklaters Cis is a Private Unlimited Company. The company registration number is 02931438. Linklaters Cis has been working since 17 May 1994. The present status of the company is Active. The registered address of Linklaters Cis is C O Hackwood Secretaries Limited One Silk Street London Ec2y 8hq. . HACKWOOD SECRETARIES LIMITED is a Nominee Secretary of the company. JACOBS, Charlie Richard is a Director of the company. KEATS, Matthew Terence is a Director of the company. MOORE, Gideon David is a Director of the company. SALT, Stuart Robert is a Director of the company. Secretary ASHMORE, Richard John has been resigned. Secretary BLACKETT, Anthony David has been resigned. Director ALLEN-JONES, Charles Martin has been resigned. Director ANGEL, Anthony Lionel has been resigned. Director BARNES, David has been resigned. Director CANN, John William Anthony has been resigned. Director CHEYNE, David Watson has been resigned. Director CHEYNE, David Watson has been resigned. Director CLARK, Charles Edward Mclan has been resigned. Director DAVIES, Simon James has been resigned. Director DE LANCE HOLMES, Jonathan has been resigned. Director EASTWELL, Nicholas Wakefield has been resigned. Director EGERTON-SMITH, David Legh has been resigned. Director ELLIOTT, Robert James has been resigned. Director GORMAN, Christopher Nicholl has been resigned. Director HEYES, Philip has been resigned. Director KYLE, James Terence has been resigned. Director PARR, Jeremy Glyn has been resigned. Director PHIPSON, John Norman has been resigned. Director REES, Nicholas Wyn has been resigned. Director SANDERS, Dominic Adrian Barlow has been resigned. Director SULLIVAN, Michael Andrew has been resigned. Director TAYLOR, Lee Ashley has been resigned. The company operates in "Solicitors".


Current Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Appointed Date: 10 September 2001

Director
JACOBS, Charlie Richard
Appointed Date: 01 October 2016
58 years old

Director
KEATS, Matthew Terence
Appointed Date: 31 October 2016
54 years old

Director
MOORE, Gideon David
Appointed Date: 18 November 2015
62 years old

Director
SALT, Stuart Robert
Appointed Date: 21 September 2009
64 years old

Resigned Directors

Secretary
ASHMORE, Richard John
Resigned: 03 August 2001
Appointed Date: 29 May 1998

Secretary
BLACKETT, Anthony David
Resigned: 29 May 1998
Appointed Date: 17 May 1994

Director
ALLEN-JONES, Charles Martin
Resigned: 10 September 2001
Appointed Date: 17 May 1994
86 years old

Director
ANGEL, Anthony Lionel
Resigned: 31 December 2007
Appointed Date: 14 April 1999
72 years old

Director
BARNES, David
Resigned: 30 April 2010
Appointed Date: 09 August 2005
72 years old

Director
CANN, John William Anthony
Resigned: 14 September 2006
Appointed Date: 10 September 2001
78 years old

Director
CHEYNE, David Watson
Resigned: 30 September 2011
Appointed Date: 14 September 2006
76 years old

Director
CHEYNE, David Watson
Resigned: 09 August 2005
Appointed Date: 29 September 2003
76 years old

Director
CLARK, Charles Edward Mclan
Resigned: 23 September 2002
Appointed Date: 25 February 1999
68 years old

Director
DAVIES, Simon James
Resigned: 01 January 2016
Appointed Date: 01 January 2008
58 years old

Director
DE LANCE HOLMES, Jonathan
Resigned: 04 March 1996
Appointed Date: 26 July 1995
62 years old

Director
EASTWELL, Nicholas Wakefield
Resigned: 21 September 2009
Appointed Date: 01 November 2002
68 years old

Director
EGERTON-SMITH, David Legh
Resigned: 28 April 1995
Appointed Date: 17 May 1994
83 years old

Director
ELLIOTT, Robert James
Resigned: 01 October 2016
Appointed Date: 30 September 2011
73 years old

Director
GORMAN, Christopher Nicholl
Resigned: 26 July 1995
Appointed Date: 17 May 1994
86 years old

Director
HEYES, Philip
Resigned: 30 April 2007
Appointed Date: 14 April 1999
64 years old

Director
KYLE, James Terence
Resigned: 25 June 2003
Appointed Date: 26 July 1995
79 years old

Director
PARR, Jeremy Glyn
Resigned: 04 November 2014
Appointed Date: 24 May 2010
64 years old

Director
PHIPSON, John Norman
Resigned: 10 May 1999
Appointed Date: 26 July 1995
84 years old

Director
REES, Nicholas Wyn
Resigned: 26 April 1999
Appointed Date: 21 March 1997
62 years old

Director
SANDERS, Dominic Adrian Barlow
Resigned: 30 November 2011
Appointed Date: 01 April 2011
59 years old

Director
SULLIVAN, Michael Andrew
Resigned: 31 October 2016
Appointed Date: 14 April 1999
62 years old

Director
TAYLOR, Lee Ashley
Resigned: 15 March 2011
Appointed Date: 21 March 1997
61 years old

LINKLATERS CIS Events

21 Dec 2016
Full accounts made up to 30 April 2016
09 Nov 2016
Director's details changed for Mr Michael Terence Keats on 31 October 2016
01 Nov 2016
Appointment of Mr Michael Terence Keats as a director on 31 October 2016
01 Nov 2016
Termination of appointment of Michael Andrew Sullivan as a director on 31 October 2016
23 Oct 2016
Appointment of Mr Charlie Richard Jacobs as a director on 1 October 2016
...
... and 96 more events
05 Sep 1995
New director appointed
15 May 1995
Director resigned
10 May 1995
Return made up to 10/04/95; full list of members
25 May 1994
Accounting reference date notified as 30/04

17 May 1994
Incorporation