CHARGELINK LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 2HA
Company number 03064205
Status Active
Incorporation Date 5 June 1995
Company Type Private Limited Company
Address BROADWALK HOUSE, 5 APPOLD STREET, LONDON, EC2A 2HA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Termination of appointment of John Walter Irvine as a director on 22 August 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 . The most likely internet sites of CHARGELINK LIMITED are www.chargelink.co.uk, and www.chargelink.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Chargelink Limited is a Private Limited Company. The company registration number is 03064205. Chargelink Limited has been working since 05 June 1995. The present status of the company is Active. The registered address of Chargelink Limited is Broadwalk House 5 Appold Street London Ec2a 2ha. . STEVENSON, Heather is a Secretary of the company. ARMSTRONG, Alan David is a Director of the company. CAMPBELL, Stephen is a Director of the company. Secretary BURSTON, Dallas John, Dr has been resigned. Secretary CAMPBELL, Stephen has been resigned. Secretary WHITEFORD, Robert Graham has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BURSTON, Dallas John, Dr has been resigned. Director BURSTON, Linda Frances has been resigned. Director ELLIOTT, Robert Geoffrey has been resigned. Director IRVINE, John Walter has been resigned. Director KING, John Alexander, Dr has been resigned. Director MCCLAY, Allen James, Dr has been resigned. Director MILLIKEN, Richard Alexander has been resigned. Director ROSS, Maureen Ann has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
STEVENSON, Heather
Appointed Date: 28 April 2004

Director
ARMSTRONG, Alan David
Appointed Date: 28 April 2004
67 years old

Director
CAMPBELL, Stephen
Appointed Date: 28 April 2004
64 years old

Resigned Directors

Secretary
BURSTON, Dallas John, Dr
Resigned: 04 June 1999
Appointed Date: 06 June 1995

Secretary
CAMPBELL, Stephen
Resigned: 08 January 2002
Appointed Date: 04 June 1999

Secretary
WHITEFORD, Robert Graham
Resigned: 28 April 2004
Appointed Date: 08 January 2002

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 06 June 1995
Appointed Date: 05 June 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 06 June 1995
Appointed Date: 05 June 1995

Director
BURSTON, Dallas John, Dr
Resigned: 04 June 1999
Appointed Date: 18 November 1996
75 years old

Director
BURSTON, Linda Frances
Resigned: 04 June 1999
Appointed Date: 06 June 1995
75 years old

Director
ELLIOTT, Robert Geoffrey
Resigned: 28 April 2004
Appointed Date: 04 June 1999
74 years old

Director
IRVINE, John Walter
Resigned: 22 August 2016
Appointed Date: 28 April 2004
68 years old

Director
KING, John Alexander, Dr
Resigned: 28 April 2004
Appointed Date: 04 June 1999
76 years old

Director
MCCLAY, Allen James, Dr
Resigned: 12 January 2010
Appointed Date: 28 April 2004
93 years old

Director
MILLIKEN, Richard Alexander
Resigned: 06 April 2009
Appointed Date: 28 April 2004
75 years old

Director
ROSS, Maureen Ann
Resigned: 17 December 1996
Appointed Date: 06 June 1995
77 years old

CHARGELINK LIMITED Events

20 Feb 2017
Accounts for a dormant company made up to 30 September 2016
24 Aug 2016
Termination of appointment of John Walter Irvine as a director on 22 August 2016
29 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

01 Feb 2016
Accounts for a dormant company made up to 30 September 2015
17 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1

...
... and 71 more events
04 Sep 1995
Registered office changed on 04/09/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR
04 Sep 1995
New director appointed
04 Sep 1995
Director resigned;new director appointed
04 Sep 1995
Secretary resigned;new secretary appointed
05 Jun 1995
Incorporation