LINK CONTROLS LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1TS

Company number 02525292
Status Active
Incorporation Date 25 July 1990
Company Type Private Limited Company
Address STUART ROAD, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TS
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Annual return made up to 25 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 200 . The most likely internet sites of LINK CONTROLS LIMITED are www.linkcontrols.co.uk, and www.link-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Link Controls Limited is a Private Limited Company. The company registration number is 02525292. Link Controls Limited has been working since 25 July 1990. The present status of the company is Active. The registered address of Link Controls Limited is Stuart Road Manor Park Runcorn Cheshire Wa7 1ts. . LAUTER, Trudie Suzanne is a Secretary of the company. LAUTER, Trudie Suzanne is a Director of the company. LLOYD, Steven Vincent is a Director of the company. MOLLOY, Andrew Highland is a Director of the company. TURNER, Martin is a Director of the company. WHITTLES, Phillip is a Director of the company. Secretary KINSEY, David William has been resigned. Secretary THOMPSON, Norma has been resigned. Director BAKER, Robert Irvin has been resigned. Director BOWDEN, William Francis has been resigned. Director BRENNAN, Peter John has been resigned. Director GRITTON, Roger Clive has been resigned. Director GRITTON, Roger Clive has been resigned. Director HILL, Carl Stuart has been resigned. Director KINSEY, David William has been resigned. Director MCMAHON, Michael Sean has been resigned. Director ROLLS, James David has been resigned. Director STRAND, Charles Gustav has been resigned. Director THOMPSON, David has been resigned. Director THOMPSON, Frank has been resigned. Director THOMPSON, Louise Samantha has been resigned. Director THOMPSON, Norma has been resigned. Director THOMPSON, Norma has been resigned. Director VINCENT, Jeffery Steven has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
LAUTER, Trudie Suzanne
Appointed Date: 22 October 2002

Director
LAUTER, Trudie Suzanne
Appointed Date: 22 October 2002
57 years old

Director
LLOYD, Steven Vincent
Appointed Date: 06 November 2000
70 years old

Director
MOLLOY, Andrew Highland
Appointed Date: 07 March 2003
56 years old

Director
TURNER, Martin
Appointed Date: 01 November 2010
52 years old

Director
WHITTLES, Phillip
Appointed Date: 01 October 2005
56 years old

Resigned Directors

Secretary
KINSEY, David William
Resigned: 22 October 2002
Appointed Date: 01 January 1995

Secretary
THOMPSON, Norma
Resigned: 01 January 1995

Director
BAKER, Robert Irvin
Resigned: 17 June 1996
Appointed Date: 07 June 1995
85 years old

Director
BOWDEN, William Francis
Resigned: 16 January 1995
83 years old

Director
BRENNAN, Peter John
Resigned: 04 March 2004
Appointed Date: 01 July 2001
83 years old

Director
GRITTON, Roger Clive
Resigned: 30 September 2008
Appointed Date: 01 October 2006
59 years old

Director
GRITTON, Roger Clive
Resigned: 30 September 2005
Appointed Date: 01 June 2004
59 years old

Director
HILL, Carl Stuart
Resigned: 29 April 2011
Appointed Date: 01 October 2006
48 years old

Director
KINSEY, David William
Resigned: 22 October 2002
Appointed Date: 17 June 1996
69 years old

Director
MCMAHON, Michael Sean
Resigned: 16 January 2004
Appointed Date: 01 January 1992
61 years old

Director
ROLLS, James David
Resigned: 17 June 1996
Appointed Date: 07 June 1995
81 years old

Director
STRAND, Charles Gustav
Resigned: 07 June 1995
78 years old

Director
THOMPSON, David
Resigned: 01 February 2007
Appointed Date: 11 March 2004
53 years old

Director
THOMPSON, Frank
Resigned: 31 March 2010
79 years old

Director
THOMPSON, Louise Samantha
Resigned: 13 October 2011
Appointed Date: 01 October 2003
57 years old

Director
THOMPSON, Norma
Resigned: 31 December 2002
Appointed Date: 17 June 1996
80 years old

Director
THOMPSON, Norma
Resigned: 31 January 1995
80 years old

Director
VINCENT, Jeffery Steven
Resigned: 17 June 1996
Appointed Date: 07 June 1995
67 years old

Persons With Significant Control

Mr Michael Hoermann
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

LINK CONTROLS LIMITED Events

26 Aug 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 25 July 2016 with updates
03 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200

29 Jun 2015
Full accounts made up to 31 December 2014
14 Aug 2014
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 200

...
... and 137 more events
13 Aug 1990
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

13 Aug 1990
Accounting reference date notified as 31/05

27 Jul 1990
Registered office changed on 27/07/90 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jul 1990
Incorporation

LINK CONTROLS LIMITED Charges

20 March 1997
Mortgage debenture
Delivered: 26 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 June 1996
Fixed equitable charge
Delivered: 20 June 1996
Status: Satisfied on 28 May 1998
Persons entitled: Venture Factors PLC
Description: All debts the subject of an agreement for the factoring or…
30 November 1994
Legal mortgage
Delivered: 8 December 1994
Status: Satisfied on 17 October 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property known as plot of land at stuart road manor…
15 November 1993
Charge over credit balances
Delivered: 26 November 1993
Status: Satisfied on 14 June 1996
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued now or to…