LINKCHOICE LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0DN

Company number 03365637
Status Active
Incorporation Date 6 May 1997
Company Type Private Limited Company
Address 29 HEMING ROAD, WASHFORD INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 0DN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Group of companies' accounts made up to 30 June 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 1,000 . The most likely internet sites of LINKCHOICE LIMITED are www.linkchoice.co.uk, and www.linkchoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Linkchoice Limited is a Private Limited Company. The company registration number is 03365637. Linkchoice Limited has been working since 06 May 1997. The present status of the company is Active. The registered address of Linkchoice Limited is 29 Heming Road Washford Industrial Estate Redditch Worcestershire B98 0dn. . DREW, Paul John is a Secretary of the company. DREW, Paul John is a Director of the company. POOLE, Ninette is a Director of the company. POOLE, Simon James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DREW, Paul John
Appointed Date: 12 May 1997

Director
DREW, Paul John
Appointed Date: 12 May 1997
64 years old

Director
POOLE, Ninette
Appointed Date: 07 May 2015
64 years old

Director
POOLE, Simon James
Appointed Date: 12 May 1997
65 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 12 May 1997
Appointed Date: 06 May 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 12 May 1997
Appointed Date: 06 May 1997
73 years old

Persons With Significant Control

Mr Paul John Drew
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon James Poole
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ninette Poole
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINKCHOICE LIMITED Events

30 Nov 2016
Confirmation statement made on 26 November 2016 with updates
30 Mar 2016
Group of companies' accounts made up to 30 June 2015
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000

12 Nov 2015
Appointment of Mrs Ninette Poole as a director on 7 May 2015
06 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000

...
... and 55 more events
22 May 1997
Ad 12/05/97--------- £ si 999@1=999 £ ic 1/1000
22 May 1997
Director resigned
22 May 1997
Secretary resigned
22 May 1997
Registered office changed on 22/05/97 from: somerset house temple street birmingham B2 5DN
06 May 1997
Incorporation

LINKCHOICE LIMITED Charges

27 May 2010
Legal charge
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 29-31 heming road washford industrial estate redditch…
21 December 2006
Legal charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a heming point claybrook drive redditch t/no…
1 November 2000
Mortgage debenture
Delivered: 10 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 March 1999
Deed of charge
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Paul Garvin Douglas Ridgeway
Description: 100 ordinary shares of avon groupage limited.