EASTERN LINK HOUSING ALLIANCE LIMITED
SUFFOLK

Hellopages » Suffolk » Ipswich » IP2 0BE

Company number 03667040
Status Active
Incorporation Date 12 November 1998
Company Type Private Limited Company
Address CRANE HILL LODGE, 325 LONDON, ROAD, IPSWICH, SUFFOLK, IP2 0BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Mr Stephen Ralph Javes on 21 February 2017; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of EASTERN LINK HOUSING ALLIANCE LIMITED are www.easternlinkhousingalliance.co.uk, and www.eastern-link-housing-alliance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Eastern Link Housing Alliance Limited is a Private Limited Company. The company registration number is 03667040. Eastern Link Housing Alliance Limited has been working since 12 November 1998. The present status of the company is Active. The registered address of Eastern Link Housing Alliance Limited is Crane Hill Lodge 325 London Road Ipswich Suffolk Ip2 0be. . WYER, Christopher Mark is a Secretary of the company. JAVES, Stephen Ralph is a Director of the company. WYER, Christopher Mark is a Director of the company. Secretary FIELD, Gerald Stuart has been resigned. Secretary JAVES, Stephen Ralph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, Stephen has been resigned. Director FARROW, Vivien Ann has been resigned. Director FIELD, Gerald Stuart has been resigned. Director FRENCH, Benjamin Gretton has been resigned. Director POWELL DAVIES, Kevin Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WYER, Christopher Mark
Appointed Date: 05 July 2007

Director
JAVES, Stephen Ralph
Appointed Date: 01 December 2000
69 years old

Director
WYER, Christopher Mark
Appointed Date: 13 December 2012
63 years old

Resigned Directors

Secretary
FIELD, Gerald Stuart
Resigned: 30 November 2000
Appointed Date: 12 November 1998

Secretary
JAVES, Stephen Ralph
Resigned: 05 July 2007
Appointed Date: 01 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Director
CLARKE, Stephen
Resigned: 05 July 2007
Appointed Date: 01 December 2000
70 years old

Director
FARROW, Vivien Ann
Resigned: 05 July 2007
Appointed Date: 01 December 2000
71 years old

Director
FIELD, Gerald Stuart
Resigned: 30 November 2000
Appointed Date: 12 November 1998
72 years old

Director
FRENCH, Benjamin Gretton
Resigned: 30 November 2000
Appointed Date: 12 November 1998
76 years old

Director
POWELL DAVIES, Kevin Mark
Resigned: 05 July 2007
Appointed Date: 01 December 2000
68 years old

Persons With Significant Control

Mr Stephen Ralph Javes
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Mark Wyer
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTERN LINK HOUSING ALLIANCE LIMITED Events

22 Feb 2017
Director's details changed for Mr Stephen Ralph Javes on 21 February 2017
16 Jan 2017
Accounts for a dormant company made up to 31 December 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4

...
... and 49 more events
22 Dec 1999
Return made up to 30/11/99; full list of members
10 Dec 1999
Accounting reference date extended from 30/11/99 to 31/12/99
10 Dec 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Nov 1998
Secretary resigned
12 Nov 1998
Incorporation