EXPRESS LINKS INTERNATIONAL LIMITED
HORLEY EXPRESS LINKS UK LIMITED PEMBS INVESTMENTS (PVT) LIMITED

Hellopages » Surrey » Mole Valley » RH6 0AF

Company number 04813166
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 9 BLUEBIRD HOUSE, POVEY CROSS ROAD, HORLEY, SURREY, RH6 0AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 20,100 ; Registered office address changed from Regal Court 42-44 High Street Slough Berkshire SL1 1EL to 9 Bluebird House Povey Cross Road Horley Surrey RH6 0AF on 9 November 2015. The most likely internet sites of EXPRESS LINKS INTERNATIONAL LIMITED are www.expresslinksinternational.co.uk, and www.express-links-international.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. Express Links International Limited is a Private Limited Company. The company registration number is 04813166. Express Links International Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Express Links International Limited is 9 Bluebird House Povey Cross Road Horley Surrey Rh6 0af. The company`s financial liabilities are £61.54k. It is £-2.77k against last year. And the total assets are £338.84k, which is £214.33k against last year. PEMBERE, Peter is a Secretary of the company. PEMBERE, Peter is a Director of the company. PEMBERE, Tsitsi is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CHIKOSHA, Kumbirai has been resigned. Director JARVIS, Phawiza has been resigned. Director MADAFI, Lewis Tendai has been resigned. Director PEMBERE, Peter has been resigned. Director PEMBERE, Tsitsi has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


express links international Key Finiance

LIABILITIES £61.54k
-5%
CASH n/a
TOTAL ASSETS £338.84k
+172%
All Financial Figures

Current Directors

Secretary
PEMBERE, Peter
Appointed Date: 27 June 2003

Director
PEMBERE, Peter
Appointed Date: 01 January 2010
63 years old

Director
PEMBERE, Tsitsi
Appointed Date: 22 December 2007
57 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Director
CHIKOSHA, Kumbirai
Resigned: 01 February 2010
Appointed Date: 17 January 2008
57 years old

Director
JARVIS, Phawiza
Resigned: 22 December 2007
Appointed Date: 01 November 2006
60 years old

Director
MADAFI, Lewis Tendai
Resigned: 17 January 2008
Appointed Date: 17 June 2006
58 years old

Director
PEMBERE, Peter
Resigned: 31 December 2006
Appointed Date: 27 June 2003
63 years old

Director
PEMBERE, Tsitsi
Resigned: 30 September 2006
Appointed Date: 27 June 2003
57 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Persons With Significant Control

Mr Peter Pembere
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tsitsi Pembere
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXPRESS LINKS INTERNATIONAL LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
18 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 20,100

09 Nov 2015
Registered office address changed from Regal Court 42-44 High Street Slough Berkshire SL1 1EL to 9 Bluebird House Povey Cross Road Horley Surrey RH6 0AF on 9 November 2015
23 Jul 2015
Total exemption small company accounts made up to 30 June 2015
12 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,100

...
... and 59 more events
14 Jul 2003
Registered office changed on 14/07/03 from: 123A bath road slough berkshire SL1 3UW
03 Jul 2003
Secretary resigned
03 Jul 2003
Director resigned
03 Jul 2003
Registered office changed on 03/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
27 Jun 2003
Incorporation

EXPRESS LINKS INTERNATIONAL LIMITED Charges

24 February 2009
Deed of charge over credit balances
Delivered: 4 March 2009
Status: Satisfied on 14 May 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…