ULLINK LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2HD

Company number 05092527
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address UNIT G KINGSWAY BUSINESS PARK, OLDFIELD ROAD, HAMPTON, MIDDLESEX, ENGLAND, TW12 2HD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Didier Bruno Bouillard as a director on 2 May 2016. The most likely internet sites of ULLINK LIMITED are www.ullink.co.uk, and www.ullink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Chessington North Rail Station is 4.9 miles; to Brentford Rail Station is 5.8 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Barnes Bridge Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ullink Limited is a Private Limited Company. The company registration number is 05092527. Ullink Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of Ullink Limited is Unit G Kingsway Business Park Oldfield Road Hampton Middlesex England Tw12 2hd. . GOMES, Georges is a Secretary of the company. BOUILLARD, Didier Bruno is a Director of the company. HOWELL, Graham is a Director of the company. SCIARD, Bertrand Andre Robert is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRIAN, Jean-Baptiste Vincent Roger Robert has been resigned. Director HOLMGREN, Johan Peter has been resigned. Director HOYES, Stephen Anthony has been resigned. Director TAYLOR, Ian has been resigned. Director USELDINGER, Laurent has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GOMES, Georges
Appointed Date: 02 April 2004

Director
BOUILLARD, Didier Bruno
Appointed Date: 02 May 2016
61 years old

Director
HOWELL, Graham
Appointed Date: 01 July 2015
58 years old

Director
SCIARD, Bertrand Andre Robert
Appointed Date: 27 March 2015
72 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 April 2004
Appointed Date: 02 April 2004

Director
BRIAN, Jean-Baptiste Vincent Roger Robert
Resigned: 27 March 2015
Appointed Date: 06 March 2015
47 years old

Director
HOLMGREN, Johan Peter
Resigned: 29 October 2013
Appointed Date: 01 June 2008
56 years old

Director
HOYES, Stephen Anthony
Resigned: 26 June 2015
Appointed Date: 27 March 2015
56 years old

Director
TAYLOR, Ian
Resigned: 23 September 2005
Appointed Date: 24 January 2005
62 years old

Director
USELDINGER, Laurent
Resigned: 19 March 2015
Appointed Date: 02 April 2004
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 April 2004
Appointed Date: 02 April 2004

Persons With Significant Control

Mr Didier Bruno Bouillard
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

ULLINK LIMITED Events

11 Apr 2017
Confirmation statement made on 2 April 2017 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
10 May 2016
Appointment of Mr Didier Bruno Bouillard as a director on 2 May 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

05 Apr 2016
Secretary's details changed for Georges Gomes on 22 March 2016
...
... and 50 more events
30 Jul 2004
New director appointed
30 Jul 2004
New secretary appointed
05 Apr 2004
Secretary resigned
05 Apr 2004
Director resigned
02 Apr 2004
Incorporation

ULLINK LIMITED Charges

12 December 2011
Rent deposit deed
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Its interest in £6,475.80 or such other sums pursuant to…
12 December 2011
Rent deposit deed
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Its interest in £35,952.30 or such other sum held pursuant…
11 January 2011
Rent deposit deed
Delivered: 14 January 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The sum of £11,020.91.
16 February 2010
Rent deposit deed
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £11,020.91.
20 April 2007
Rent deposit deed
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The sum of £11,020.91.