INTERLINK EXPRESS PLC
SMETHWICK

Hellopages » West Midlands » Sandwell » B66 1BN

Company number 01978237
Status Active
Incorporation Date 16 January 1986
Company Type Public Limited Company
Address P0 BOX 6979, ROEBUCK LANE, SMETHWICK, WEST MIDLANDS, B66 1BN
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Full accounts made up to 3 January 2016; Termination of appointment of Charles Martin Shiels as a director on 31 March 2016. The most likely internet sites of INTERLINK EXPRESS PLC are www.interlinkexpress.co.uk, and www.interlink-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Interlink Express Plc is a Public Limited Company. The company registration number is 01978237. Interlink Express Plc has been working since 16 January 1986. The present status of the company is Active. The registered address of Interlink Express Plc is P0 Box 6979 Roebuck Lane Smethwick West Midlands B66 1bn. . ADAMS, David Laurence is a Secretary of the company. ADAMS, David Laurence is a Director of the company. MCDONALD, Dwain Michael is a Director of the company. SMITH, Desmond is a Director of the company. Secretary BENCH, John Edward has been resigned. Secretary DAWSON, Rodney has been resigned. Secretary GRAY, Paul James has been resigned. Secretary MOSS, Norman has been resigned. Secretary ROY, Julie Ann has been resigned. Director BEGLE, Claude has been resigned. Director BENCH, John Edward has been resigned. Director BUET, Georges Edouard has been resigned. Director BUGDEN, Rosemary Anne Matilda Winifred has been resigned. Director BYTHEWAY, Lindsay Albert has been resigned. Director CARR, Kenneth Edmund has been resigned. Director CHEESEMAN, Peter Anthony has been resigned. Director COLE, John Robert has been resigned. Director GABRIEL, Richard Gabriel has been resigned. Director GENT, Anthony Peter has been resigned. Director GRAY, Paul James has been resigned. Director KEARNS, Patrick Lawrence has been resigned. Director KIRK, William James has been resigned. Director MILLBANKS, Colin Frederick has been resigned. Director MOSS, Norman has been resigned. Director OGG, Christopher has been resigned. Director PHILLIPS, Kathleen Ann has been resigned. Director ROY, Julie Ann has been resigned. Director SHIELS, Charles Martin has been resigned. Director SMITH, Ronald Leonard Bowey has been resigned. Director WILLIAMS, John Christopher has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
ADAMS, David Laurence
Appointed Date: 31 March 2008

Director
ADAMS, David Laurence
Appointed Date: 31 March 2008
55 years old

Director
MCDONALD, Dwain Michael
Appointed Date: 31 March 2008
59 years old

Director
SMITH, Desmond
Appointed Date: 17 December 2014
68 years old

Resigned Directors

Secretary
BENCH, John Edward
Resigned: 30 March 2008
Appointed Date: 30 October 1999

Secretary
DAWSON, Rodney
Resigned: 31 December 1997
Appointed Date: 01 July 1994

Secretary
GRAY, Paul James
Resigned: 30 June 1994

Secretary
MOSS, Norman
Resigned: 29 October 1999
Appointed Date: 02 March 1999

Secretary
ROY, Julie Ann
Resigned: 01 March 1999
Appointed Date: 01 January 1998

Director
BEGLE, Claude
Resigned: 29 September 2005
Appointed Date: 20 December 2000
75 years old

Director
BENCH, John Edward
Resigned: 05 April 2008
Appointed Date: 29 October 1999
70 years old

Director
BUET, Georges Edouard
Resigned: 18 December 2002
Appointed Date: 20 December 2000
70 years old

Director
BUGDEN, Rosemary Anne Matilda Winifred
Resigned: 30 September 1994
92 years old

Director
BYTHEWAY, Lindsay Albert
Resigned: 18 January 1995
93 years old

Director
CARR, Kenneth Edmund
Resigned: 15 December 1997
Appointed Date: 15 December 1993
76 years old

Director
CHEESEMAN, Peter Anthony
Resigned: 18 January 1995
84 years old

Director
COLE, John Robert
Resigned: 31 July 1996
Appointed Date: 25 July 1994
79 years old

Director
GABRIEL, Richard Gabriel
Resigned: 31 December 1993
71 years old

Director
GENT, Anthony Peter
Resigned: 23 September 1998
78 years old

Director
GRAY, Paul James
Resigned: 30 June 1994
78 years old

Director
KEARNS, Patrick Lawrence
Resigned: 22 November 1994
80 years old

Director
KIRK, William James
Resigned: 28 January 1999
Appointed Date: 31 July 1996
73 years old

Director
MILLBANKS, Colin Frederick
Resigned: 05 April 2004
Appointed Date: 23 September 1998
81 years old

Director
MOSS, Norman
Resigned: 29 October 1999
Appointed Date: 28 January 1999
66 years old

Director
OGG, Christopher
Resigned: 31 March 2010
Appointed Date: 28 January 1999
69 years old

Director
PHILLIPS, Kathleen Ann
Resigned: 30 March 2008
Appointed Date: 18 December 2002
75 years old

Director
ROY, Julie Ann
Resigned: 30 June 2001
Appointed Date: 23 September 1998
68 years old

Director
SHIELS, Charles Martin
Resigned: 31 March 2016
Appointed Date: 31 March 2010
63 years old

Director
SMITH, Ronald Leonard Bowey
Resigned: 07 October 1999
Appointed Date: 28 January 1999
75 years old

Director
WILLIAMS, John Christopher
Resigned: 07 January 1994
77 years old

Persons With Significant Control

Dpdgroup Uk Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

INTERLINK EXPRESS PLC Events

11 Jan 2017
Confirmation statement made on 22 November 2016 with updates
30 Jun 2016
Full accounts made up to 3 January 2016
05 Apr 2016
Termination of appointment of Charles Martin Shiels as a director on 31 March 2016
25 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 812,500

02 Jul 2015
Full accounts made up to 4 January 2015
...
... and 153 more events
06 Oct 1986
Alter share structure

26 Sep 1986
Accounting reference date extended from 31/03 to 30/06

08 Sep 1986
Company type changed from pri to PLC

04 Aug 1986
Registered office changed on 04/08/86 from: 30 queen charlotte street bristol BS99 7QQ

04 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed