ROAD LINK (A69) LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE43 7TN

Company number 03125840
Status Active
Incorporation Date 14 November 1995
Company Type Private Limited Company
Address STOCKSFIELD HALL, STOCKSFIELD, NORTHUMBERLAND, NE43 7TN
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr John Trevor Sutcliffe as a director on 31 December 2015. The most likely internet sites of ROAD LINK (A69) LIMITED are www.roadlinka69.co.uk, and www.road-link-a69.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Riding Mill Rail Station is 2.1 miles; to Prudhoe Rail Station is 2.3 miles; to Corbridge Rail Station is 4.2 miles; to Wylam Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Road Link A69 Limited is a Private Limited Company. The company registration number is 03125840. Road Link A69 Limited has been working since 14 November 1995. The present status of the company is Active. The registered address of Road Link A69 Limited is Stocksfield Hall Stocksfield Northumberland Ne43 7tn. . FRANKLIN, Clive Robert is a Secretary of the company. CARR, Simon Alexander is a Director of the company. FOWLER, John Kenneth is a Director of the company. GEDDO, Gianluigi is a Director of the company. SUTCLIFFE, John Trevor is a Director of the company. Secretary MARTIN, Joseph Michael has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director ALOCCO, Vittorio has been resigned. Director BAGNATI, Pietro has been resigned. Director BALME, Roger has been resigned. Director BOOT, Edward James has been resigned. Director BOOT, Jonathan Hamer has been resigned. Director BURBIDGE, John Patrick has been resigned. Director CRANE, Alan Thomas has been resigned. Director FRISCHMANN, Richard Sandor has been resigned. Director FULLERTON, Robert Souter has been resigned. Director GREAVES, Douglas has been resigned. Director MARTIN, Joseph Michael has been resigned. Director MCFADZEAN, John Findlay has been resigned. Director MORELLO MOSTO, Cesare Arturo has been resigned. Director SMITH, Michael Robert has been resigned. Director VILLA, Massimo has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
FRANKLIN, Clive Robert
Appointed Date: 25 September 1996

Director
CARR, Simon Alexander
Appointed Date: 01 January 2010
67 years old

Director
FOWLER, John Kenneth
Appointed Date: 16 November 1998
62 years old

Director
GEDDO, Gianluigi
Appointed Date: 11 December 2003
67 years old

Director
SUTCLIFFE, John Trevor
Appointed Date: 31 December 2015
66 years old

Resigned Directors

Secretary
MARTIN, Joseph Michael
Resigned: 25 September 1996
Appointed Date: 11 January 1996

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 11 January 1996
Appointed Date: 14 November 1995

Director
ALOCCO, Vittorio
Resigned: 25 October 2003
Appointed Date: 11 January 1996
91 years old

Director
BAGNATI, Pietro
Resigned: 27 October 1999
Appointed Date: 11 January 1996
71 years old

Director
BALME, Roger
Resigned: 12 December 2002
Appointed Date: 01 April 2000
78 years old

Director
BOOT, Edward James
Resigned: 31 December 2015
Appointed Date: 01 January 2010
73 years old

Director
BOOT, Jonathan Hamer
Resigned: 31 December 2009
Appointed Date: 21 January 2005
71 years old

Director
BURBIDGE, John Patrick
Resigned: 01 April 2000
Appointed Date: 11 January 1996
78 years old

Director
CRANE, Alan Thomas
Resigned: 20 June 2000
Appointed Date: 11 January 1996
80 years old

Director
FRISCHMANN, Richard Sandor
Resigned: 16 November 1998
Appointed Date: 11 January 1996
65 years old

Director
FULLERTON, Robert Souter
Resigned: 25 September 2002
Appointed Date: 01 April 2000
72 years old

Director
GREAVES, Douglas
Resigned: 30 June 2010
Appointed Date: 12 December 2002
87 years old

Director
MARTIN, Joseph Michael
Resigned: 24 September 1996
Appointed Date: 11 January 1996
72 years old

Director
MCFADZEAN, John Findlay
Resigned: 01 April 2000
Appointed Date: 24 September 1996
77 years old

Director
MORELLO MOSTO, Cesare Arturo
Resigned: 27 July 2001
Appointed Date: 27 October 1999
86 years old

Director
SMITH, Michael Robert
Resigned: 18 September 2004
Appointed Date: 25 September 2002
75 years old

Director
VILLA, Massimo
Resigned: 27 August 2004
Appointed Date: 28 November 2001
71 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 11 January 1996
Appointed Date: 14 November 1995

Persons With Significant Control

Roadlink (A69) Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROAD LINK (A69) LIMITED Events

28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
21 Oct 2016
Full accounts made up to 31 March 2016
11 Jan 2016
Appointment of Mr John Trevor Sutcliffe as a director on 31 December 2015
11 Jan 2016
Termination of appointment of Edward James Boot as a director on 31 December 2015
15 Dec 2015
Full accounts made up to 31 March 2015
...
... and 76 more events
19 Jan 1996
Registered office changed on 19/01/96 from: 63 queen victoria street london EC4N 4ST
19 Jan 1996
Accounting reference date notified as 31/03
17 Jan 1996
Particulars of mortgage/charge
21 Dec 1995
Company name changed continental shelf 37 LIMITED\certificate issued on 21/12/95
14 Nov 1995
Incorporation

ROAD LINK (A69) LIMITED Charges

10 August 1998
Deed of legal charge
Delivered: 17 August 1998
Status: Outstanding
Persons entitled: The Secretary of State for the Environment, Transport and the Regions
Description: By way of first fixed charge the account held or to be held…
12 January 1996
Fixed and floating charge
Delivered: 17 January 1996
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: A specific equitable charge over all freehold and leasehold…