LINKSFIELD TECHNOLOGIES LIMITED
LONDON FIELDTEXT LIMITED

Hellopages » Greater London » Islington » EC1Y 8NA

Company number 03730192
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Paul Aldridge as a secretary on 29 March 2016. The most likely internet sites of LINKSFIELD TECHNOLOGIES LIMITED are www.linksfieldtechnologies.co.uk, and www.linksfield-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linksfield Technologies Limited is a Private Limited Company. The company registration number is 03730192. Linksfield Technologies Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Linksfield Technologies Limited is 1 3 Dufferin Street London Ec1y 8na. . ALDRIDGE, Paul is a Secretary of the company. BALLARD, David Paul is a Director of the company. Secretary MCGOWAN, Maurice has been resigned. Secretary SHAPIRO, Larry Saul, Dr has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ELLISTON, Stuart Robert has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LE PAGE, Jason Colin has been resigned. Director LEVINE, Larry has been resigned. Director LEVINE, Milton Zevi has been resigned. Director SHAPIRO, Jonathan Craig has been resigned. Director SHAPIRO, Larry Saul, Dr has been resigned. Director STAVROU, Robert John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ALDRIDGE, Paul
Appointed Date: 29 March 2016

Director
BALLARD, David Paul
Appointed Date: 29 February 2012
60 years old

Resigned Directors

Secretary
MCGOWAN, Maurice
Resigned: 29 March 2016
Appointed Date: 29 February 2012

Secretary
SHAPIRO, Larry Saul, Dr
Resigned: 06 December 2010
Appointed Date: 16 March 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 March 1999
Appointed Date: 10 March 1999

Director
ELLISTON, Stuart Robert
Resigned: 29 February 2012
Appointed Date: 01 February 2011
46 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 March 1999
Appointed Date: 10 March 1999

Director
LE PAGE, Jason Colin
Resigned: 29 February 2012
Appointed Date: 01 February 2011
48 years old

Director
LEVINE, Larry
Resigned: 07 February 2002
Appointed Date: 16 March 1999
71 years old

Director
LEVINE, Milton Zevi
Resigned: 07 February 2002
Appointed Date: 16 March 1999
73 years old

Director
SHAPIRO, Jonathan Craig
Resigned: 29 February 2012
Appointed Date: 01 February 2000
53 years old

Director
SHAPIRO, Larry Saul, Dr
Resigned: 29 February 2012
Appointed Date: 16 March 1999
57 years old

Director
STAVROU, Robert John
Resigned: 17 March 2014
Appointed Date: 29 February 2012
59 years old

Persons With Significant Control

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

LINKSFIELD TECHNOLOGIES LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
06 Oct 2016
Accounts for a dormant company made up to 30 June 2016
29 Mar 2016
Appointment of Mr Paul Aldridge as a secretary on 29 March 2016
29 Mar 2016
Termination of appointment of Maurice Mcgowan as a secretary on 29 March 2016
15 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,185

...
... and 72 more events
25 Mar 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 1999
Company name changed fieldtext LIMITED\certificate issued on 24/03/99
22 Mar 1999
Registered office changed on 22/03/99 from: 120 east road, london, N1 6AA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 1999
Registered office changed on 22/03/99 from: 120 east road london N1 6AA
10 Mar 1999
Incorporation