LINXIT LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1BB

Company number 04331041
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address GROUND FLOOR THE MALTINGS, LOCKS HILL, ROCHFORD, ESSEX, ENGLAND, SS4 1BB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 November 2016 with updates; Registered office address changed from 44 Southchurch Road Southend SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 5 April 2016. The most likely internet sites of LINXIT LIMITED are www.linxit.co.uk, and www.linxit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Linxit Limited is a Private Limited Company. The company registration number is 04331041. Linxit Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Linxit Limited is Ground Floor The Maltings Locks Hill Rochford Essex England Ss4 1bb. . GURMAN, Clive is a Secretary of the company. WALLACE, Andrew Edward Paul is a Director of the company. Secretary WALLACE, Mary Jane has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director WALLACE, Mary Jane has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GURMAN, Clive
Appointed Date: 01 March 2004

Director
WALLACE, Andrew Edward Paul
Appointed Date: 01 December 2001
62 years old

Resigned Directors

Secretary
WALLACE, Mary Jane
Resigned: 01 March 2004
Appointed Date: 01 December 2001

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 01 December 2001
Appointed Date: 29 November 2001

Director
WALLACE, Mary Jane
Resigned: 01 March 2004
Appointed Date: 01 December 2001
59 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 December 2001
Appointed Date: 29 November 2001

Persons With Significant Control

Mr Andrew Edward Paul Wallace
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LINXIT LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Dec 2016
Confirmation statement made on 29 November 2016 with updates
05 Apr 2016
Registered office address changed from 44 Southchurch Road Southend SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 5 April 2016
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10

...
... and 37 more events
07 Dec 2001
Secretary resigned
07 Dec 2001
New director appointed
07 Dec 2001
New secretary appointed;new director appointed
07 Dec 2001
Registered office changed on 07/12/01 from: temple house 20 holywell row london EC2A 4XH
29 Nov 2001
Incorporation