SYSTEMSLINK TWO LTD.
LAVENDON, NR OLNEY

Hellopages » Buckinghamshire » Milton Keynes » MK46 4EX

Company number 02592002
Status Active
Incorporation Date 15 March 1991
Company Type Private Limited Company
Address THE OLD GEORGE HOUSE, 4 HIGH STREET, LAVENDON, NR OLNEY, BUCKS, MK46 4EX
Home Country United Kingdom
Nature of Business 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 5,200 . The most likely internet sites of SYSTEMSLINK TWO LTD. are www.systemslinktwo.co.uk, and www.systemslink-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Wolverton Rail Station is 9.6 miles; to Lidlington Rail Station is 10.1 miles; to Ridgmont Rail Station is 10.5 miles; to Milton Keynes Central Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Systemslink Two Ltd is a Private Limited Company. The company registration number is 02592002. Systemslink Two Ltd has been working since 15 March 1991. The present status of the company is Active. The registered address of Systemslink Two Ltd is The Old George House 4 High Street Lavendon Nr Olney Bucks Mk46 4ex. . MOUNTFORD, Richard Paul is a Secretary of the company. FACEY, Sheree Lynn is a Director of the company. FROST, Terry Gene is a Director of the company. MOUNTFORD, Richard Paul is a Director of the company. Secretary MOUNTFORD, Richard Paul has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary REID & CO PROFESSIONAL SERVICES LIMITED has been resigned. Director BURNHAM, Gary Richard has been resigned. Director HOLMES, Michael John has been resigned. Director KENT, John Bradley has been resigned. Director MOUNTFORD, Lesley Anne has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of luggage, handbags and the like, saddlery and harness".


Current Directors

Secretary
MOUNTFORD, Richard Paul
Appointed Date: 09 April 2001

Director
FACEY, Sheree Lynn
Appointed Date: 30 March 2002
62 years old

Director
FROST, Terry Gene
Appointed Date: 02 January 2013
69 years old

Director

Resigned Directors

Secretary
MOUNTFORD, Richard Paul
Resigned: 02 October 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 March 1993
Appointed Date: 15 March 1991

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Resigned: 09 July 2001
Appointed Date: 02 October 1997

Director
BURNHAM, Gary Richard
Resigned: 30 June 1998
Appointed Date: 21 June 1996
74 years old

Director
HOLMES, Michael John
Resigned: 03 March 1995
78 years old

Director
KENT, John Bradley
Resigned: 23 October 1997
73 years old

Director
MOUNTFORD, Lesley Anne
Resigned: 30 March 2002
Appointed Date: 26 February 1999
70 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 March 1993
Appointed Date: 15 March 1991

Persons With Significant Control

Mr Richard Paul Mountford
Notified on: 15 March 2017
70 years old
Nature of control: Ownership of shares – 75% or more

SYSTEMSLINK TWO LTD. Events

20 Mar 2017
Confirmation statement made on 15 March 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 5,200

25 Aug 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5,200

...
... and 74 more events
13 Jan 1993
Full accounts made up to 31 March 1992
20 May 1992
Return made up to 15/03/92; full list of members
28 Jun 1991
Ad 16/03/91--------- £ si 4998@1=4998 £ ic 2/5000
28 Jun 1991
Accounting reference date notified as 05/04
15 Mar 1991
Incorporation

SYSTEMSLINK TWO LTD. Charges

2 January 1997
Mortgage debenture
Delivered: 9 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…