LINKTURN (UK) LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9BQ

Company number 03704815
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address LUDWELL HOUSE, 2 GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Micro company accounts made up to 31 December 2016; Micro company accounts made up to 31 December 2015. The most likely internet sites of LINKTURN (UK) LIMITED are www.linkturnuk.co.uk, and www.linkturn-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 6 miles; to Slough Rail Station is 9.3 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linkturn Uk Limited is a Private Limited Company. The company registration number is 03704815. Linkturn Uk Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of Linkturn Uk Limited is Ludwell House 2 Guildford Street Chertsey Surrey Kt16 9bq. . DRAPER, Jill Barbara is a Secretary of the company. DRAPER, Glenn Edward is a Director of the company. DRAPER, Jill Barbara is a Director of the company. Secretary BALDY, Lesley Glynis has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DRAPER, Jill Barbara has been resigned. Director BALDY, Lesley Glynis has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DRAPER, Tobias William has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DRAPER, Jill Barbara
Appointed Date: 01 January 2012

Director
DRAPER, Glenn Edward
Appointed Date: 29 January 1999
74 years old

Director
DRAPER, Jill Barbara
Appointed Date: 29 January 1999
71 years old

Resigned Directors

Secretary
BALDY, Lesley Glynis
Resigned: 01 January 2012
Appointed Date: 01 July 2006

Nominee Secretary
BREWER, Suzanne
Resigned: 29 January 1999
Appointed Date: 29 January 1999

Secretary
DRAPER, Jill Barbara
Resigned: 01 July 2006
Appointed Date: 29 January 1999

Director
BALDY, Lesley Glynis
Resigned: 31 May 2000
Appointed Date: 02 May 2000
66 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 January 1999
Appointed Date: 29 January 1999
73 years old

Director
DRAPER, Tobias William
Resigned: 12 March 2014
Appointed Date: 12 February 2014
44 years old

Persons With Significant Control

Mr Glenn Edward Draper
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINKTURN (UK) LIMITED Events

06 Mar 2017
Confirmation statement made on 29 January 2017 with updates
20 Feb 2017
Micro company accounts made up to 31 December 2016
07 Apr 2016
Micro company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5

15 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
09 Feb 1999
Director resigned
09 Feb 1999
Secretary resigned
09 Feb 1999
Registered office changed on 09/02/99 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH
09 Feb 1999
Ad 29/01/99--------- £ si 1@1=1 £ ic 1/2
29 Jan 1999
Incorporation

LINKTURN (UK) LIMITED Charges

3 October 2008
Legal charge
Delivered: 21 October 2008
Status: Satisfied on 27 September 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Title number BK414471 by way of fixed charge, the benefit…
17 October 2007
Legal charge
Delivered: 29 October 2007
Status: Satisfied on 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 lees lane maidenhead berks SL6 6NU. By way of fixed…
9 January 2007
Legal charge
Delivered: 11 January 2007
Status: Satisfied on 13 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 alandale cottages station road cookham,. By way of fixed…
30 July 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to 138 lillibrooke crescent maidenhead…
13 April 2004
Legal charge
Delivered: 16 April 2004
Status: Satisfied on 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 66 ray mill road west maidenhead, berkshire. By way of…
20 June 2000
Legal charge
Delivered: 27 June 2000
Status: Satisfied on 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Little newlands bath road maidenhead SL6 4LQ. By way of…
3 December 1999
Legal charge
Delivered: 15 December 1999
Status: Satisfied on 17 June 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 belle vale cottage conningsby lane fifield nr maidenhead…
24 June 1999
Debenture
Delivered: 9 July 1999
Status: Satisfied on 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…