ALDERLINK LIMITED
LONDON

Hellopages » Greater London » Islington » N1 4PN

Company number 02726246
Status Active
Incorporation Date 25 June 1992
Company Type Private Limited Company
Address 49B MILDMAY GROVE NORTH, LONDON, N1 4PN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 30 July 2016; Appointment of Miss Lori Zimring De Mori as a director on 10 January 2017; Termination of appointment of Louise Pealing as a director on 10 January 2017. The most likely internet sites of ALDERLINK LIMITED are www.alderlink.co.uk, and www.alderlink.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Brondesbury Park Rail Station is 5.5 miles; to Battersea Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 9.1 miles; to Bickley Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alderlink Limited is a Private Limited Company. The company registration number is 02726246. Alderlink Limited has been working since 25 June 1992. The present status of the company is Active. The registered address of Alderlink Limited is 49b Mildmay Grove North London N1 4pn. The cash in hand is £0k. It is £0k against last year. . CROSLAND, Elizabeth Margaret is a Secretary of the company. CROSLAND, Elizabeth Margaret is a Director of the company. DE MORI, Lori Zimring is a Director of the company. MANN, Sarah Elizabeth Louise is a Director of the company. RAFIQ, Shazia is a Director of the company. Secretary ACOTT, Louise has been resigned. Secretary DAWSON, Jason Peter has been resigned. Secretary HEPBURN, Colin Boyd has been resigned. Secretary TORRES, Sofia Ramonas has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ACOTT, Louise has been resigned. Director BREED, Susan Mary has been resigned. Director DAWSON, Jason Peter has been resigned. Director DURRANT, Shona Jane has been resigned. Director GLEN, Lee Michael has been resigned. Director HEPBURN, Colin Boyd has been resigned. Director HILL, Natalie Kate has been resigned. Director PEALING, Louise, Dr has been resigned. Director TORRES, Sofia Ramonas has been resigned. Director WEST, Gary Martyn has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


alderlink Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CROSLAND, Elizabeth Margaret
Appointed Date: 11 June 2009

Director
CROSLAND, Elizabeth Margaret
Appointed Date: 11 June 2009
50 years old

Director
DE MORI, Lori Zimring
Appointed Date: 10 January 2017
64 years old

Director
MANN, Sarah Elizabeth Louise
Appointed Date: 30 November 2013
38 years old

Director
RAFIQ, Shazia
Appointed Date: 11 May 2005
52 years old

Resigned Directors

Secretary
ACOTT, Louise
Resigned: 11 June 2009
Appointed Date: 01 October 2003

Secretary
DAWSON, Jason Peter
Resigned: 12 July 1999
Appointed Date: 15 August 1997

Secretary
HEPBURN, Colin Boyd
Resigned: 16 August 1997
Appointed Date: 07 August 1992

Secretary
TORRES, Sofia Ramonas
Resigned: 30 September 2003
Appointed Date: 12 July 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 June 1993
Appointed Date: 25 June 1992

Director
ACOTT, Louise
Resigned: 08 April 2010
Appointed Date: 30 July 2002
64 years old

Director
BREED, Susan Mary
Resigned: 22 April 1994
Appointed Date: 07 August 1992
72 years old

Director
DAWSON, Jason Peter
Resigned: 12 July 1999
Appointed Date: 15 August 1997
56 years old

Director
DURRANT, Shona Jane
Resigned: 14 August 1997
Appointed Date: 07 August 1992
66 years old

Director
GLEN, Lee Michael
Resigned: 31 July 2002
Appointed Date: 16 August 1997
57 years old

Director
HEPBURN, Colin Boyd
Resigned: 16 August 1997
Appointed Date: 07 August 1992
59 years old

Director
HILL, Natalie Kate
Resigned: 01 June 2005
Appointed Date: 01 October 2003
49 years old

Director
PEALING, Louise, Dr
Resigned: 10 January 2017
Appointed Date: 08 April 2010
48 years old

Director
TORRES, Sofia Ramonas
Resigned: 30 September 2003
Appointed Date: 12 July 1999
55 years old

Director
WEST, Gary Martyn
Resigned: 14 August 1997
Appointed Date: 07 August 1992
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 June 1993
Appointed Date: 25 June 1992

ALDERLINK LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 30 July 2016
12 Jan 2017
Appointment of Miss Lori Zimring De Mori as a director on 10 January 2017
10 Jan 2017
Termination of appointment of Louise Pealing as a director on 10 January 2017
22 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4

03 Apr 2016
Accounts for a dormant company made up to 30 July 2015
...
... and 76 more events
27 Aug 1992
Secretary resigned;new secretary appointed

27 Aug 1992
Registered office changed on 27/08/92 from: 31 corsham st london N1 6DR

27 Aug 1992
Nc inc already adjusted 07/08/92

27 Aug 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Jun 1992
Incorporation