SPRINTLINK UK LIMITED
LONDON LAW 2084 LIMITED

Hellopages » City of London » City of London » EC2Y 9DT

Company number 03930041
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address 1ST FLOOR,, 1 FORE STREET, MOORGATE, LONDON, ENGLAND, EC2Y 9DT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 March 2016; Registered office address changed from 1st Floor 1 Fore Street, Moorgate, London EC2Y 9DT England to 1st Floor, 1 Fore Street, Moorgate London EC2Y 9DT on 30 December 2016. The most likely internet sites of SPRINTLINK UK LIMITED are www.sprintlinkuk.co.uk, and www.sprintlink-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sprintlink Uk Limited is a Private Limited Company. The company registration number is 03930041. Sprintlink Uk Limited has been working since 21 February 2000. The present status of the company is Active. The registered address of Sprintlink Uk Limited is 1st Floor 1 Fore Street Moorgate London England Ec2y 9dt. . SCHNOPP, Stefan Kurt is a Director of the company. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary HARING, Brett has been resigned. Secretary HILL, Christie Annette has been resigned. Secretary WUNSCH, Charles Robert has been resigned. Nominee Secretary TJG SECRETARIES LIMITED has been resigned. Director ANDREASEN, Scott William has been resigned. Director GERKE, Thomas Anthony has been resigned. Director HARING, Brett has been resigned. Director HILL, Christie Annette has been resigned. Director HYDE, Michael Theodore has been resigned. Director HYDE, Michael Theodore has been resigned. Director JENSEN, Don Arlen has been resigned. Director OZENBERGER, Laura L has been resigned. Director WUNSCH, Charles Robert has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
SCHNOPP, Stefan Kurt
Appointed Date: 10 January 2012
54 years old

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 17 December 2004
Appointed Date: 11 October 2001

Secretary
HARING, Brett
Resigned: 31 October 2005
Appointed Date: 17 December 2004

Secretary
HILL, Christie Annette
Resigned: 20 June 2008
Appointed Date: 11 December 2006

Secretary
WUNSCH, Charles Robert
Resigned: 11 December 2006
Appointed Date: 31 October 2005

Nominee Secretary
TJG SECRETARIES LIMITED
Resigned: 11 October 2001
Appointed Date: 21 February 2000

Director
ANDREASEN, Scott William
Resigned: 10 January 2012
Appointed Date: 23 July 2007
50 years old

Director
GERKE, Thomas Anthony
Resigned: 13 December 2002
Appointed Date: 01 September 2000
69 years old

Director
HARING, Brett
Resigned: 31 October 2005
Appointed Date: 28 March 2003
63 years old

Director
HILL, Christie Annette
Resigned: 11 December 2006
Appointed Date: 31 October 2005
64 years old

Director
HYDE, Michael Theodore
Resigned: 11 December 2006
Appointed Date: 31 October 2005
83 years old

Director
HYDE, Michael Theodore
Resigned: 28 July 2003
Appointed Date: 17 March 2000
83 years old

Director
JENSEN, Don Arlen
Resigned: 01 September 2000
Appointed Date: 17 March 2000
90 years old

Director
OZENBERGER, Laura L
Resigned: 24 January 2003
Appointed Date: 17 March 2000
67 years old

Director
WUNSCH, Charles Robert
Resigned: 23 July 2007
Appointed Date: 13 December 2002
69 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 17 March 2000
Appointed Date: 21 February 2000

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 17 March 2000
Appointed Date: 21 February 2000

Persons With Significant Control

Sprint Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPRINTLINK UK LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
04 Jan 2017
Full accounts made up to 31 March 2016
30 Dec 2016
Registered office address changed from 1st Floor 1 Fore Street, Moorgate, London EC2Y 9DT England to 1st Floor, 1 Fore Street, Moorgate London EC2Y 9DT on 30 December 2016
30 Dec 2016
Registered office address changed from 1st Floor, Fore Street Moorgate London EC2Y 9DT England to 1st Floor 1 Fore Street, Moorgate, London EC2Y 9DT on 30 December 2016
23 Dec 2016
Registered office address changed from Tower 42 at the International 25 Old Broad Street Apartment 510 London EC2N 1HN to 1st Floor, Fore Street Moorgate London EC2Y 9DT on 23 December 2016
...
... and 94 more events
06 Jun 2000
New director appointed
07 Mar 2000
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

07 Mar 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
29 Feb 2000
Company name changed law 2084 LIMITED\certificate issued on 29/02/00
21 Feb 2000
Incorporation