LINK ELECTRONICS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 9LT

Company number 00920028
Status Active
Incorporation Date 26 October 1967
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of LINK ELECTRONICS LIMITED are www.linkelectronics.co.uk, and www.link-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. Link Electronics Limited is a Private Limited Company. The company registration number is 00920028. Link Electronics Limited has been working since 26 October 1967. The present status of the company is Active. The registered address of Link Electronics Limited is The London Television Centre Upper Ground London Se1 9lt. . IRVING, Eleanor Kate is a Director of the company. TAUTZ, Helen Jane is a Director of the company. Secretary ABDOO, David has been resigned. Secretary IRVING, Eleanor Kate has been resigned. Secretary WOODALL, Sarah Louise has been resigned. Director ABDOO, David has been resigned. Director ARNEY, Nicholas John has been resigned. Director BRADFORD, Rachel Julia has been resigned. Director IRVING, Eleanor Kate has been resigned. Director KIDWELL, James Richard De Villeneuve has been resigned. Director LONGTON, Graham Richard has been resigned. Director MACGOWAN, Kenneth Bruce has been resigned. Director RAMPTON, Geoffrey Roy has been resigned. The company operates in "Dormant Company".


Current Directors

Director
IRVING, Eleanor Kate
Appointed Date: 02 January 2014
59 years old

Director
TAUTZ, Helen Jane
Appointed Date: 30 January 2004
62 years old

Resigned Directors

Secretary
ABDOO, David
Resigned: 30 January 2004

Secretary
IRVING, Eleanor Kate
Resigned: 03 November 2009
Appointed Date: 07 April 2005

Secretary
WOODALL, Sarah Louise
Resigned: 07 April 2005
Appointed Date: 30 January 2004

Director
ABDOO, David
Resigned: 30 January 2004
Appointed Date: 07 March 1994
64 years old

Director
ARNEY, Nicholas John
Resigned: 30 April 2004
Appointed Date: 31 August 2001
62 years old

Director
BRADFORD, Rachel Julia
Resigned: 20 September 2013
Appointed Date: 31 December 2012
42 years old

Director
IRVING, Eleanor Kate
Resigned: 31 December 2012
Appointed Date: 07 April 2005
59 years old

Director
KIDWELL, James Richard De Villeneuve
Resigned: 31 August 2001
Appointed Date: 06 December 1999
63 years old

Director
LONGTON, Graham Richard
Resigned: 06 December 1999
70 years old

Director
MACGOWAN, Kenneth Bruce
Resigned: 07 March 1994
Appointed Date: 30 December 1993
68 years old

Director
RAMPTON, Geoffrey Roy
Resigned: 30 December 1993
71 years old

Persons With Significant Control

Granada Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LINK ELECTRONICS LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 December 2016
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
11 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 200,000

04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 102 more events
28 Sep 1987
Secretary resigned;new secretary appointed

28 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1987
Return made up to 25/07/86; full list of members

13 Jul 1987
Registered office changed on 13/07/87 from: north way andover hampshire SP10 5AJ

24 Jun 1987
Full accounts made up to 31 January 1986