LINK SUBSEA LIMITED
ULVERSTON

Hellopages » Cumbria » South Lakeland » LA12 7NE

Company number 03390514
Status Active
Incorporation Date 23 June 1997
Company Type Private Limited Company
Address UNIT 8, LIGHTBURN TRADING ESTATE, ULVERSTON, CUMBRIA, LA12 7NE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Satisfaction of charge 1 in full. The most likely internet sites of LINK SUBSEA LIMITED are www.linksubsea.co.uk, and www.link-subsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Askam Rail Station is 4.3 miles; to Cark Rail Station is 5.2 miles; to Foxfield Rail Station is 6.6 miles; to Barrow-in-Furness Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Link Subsea Limited is a Private Limited Company. The company registration number is 03390514. Link Subsea Limited has been working since 23 June 1997. The present status of the company is Active. The registered address of Link Subsea Limited is Unit 8 Lightburn Trading Estate Ulverston Cumbria La12 7ne. . NEWTON, Joyce is a Secretary of the company. BOWLER, David Andrew is a Director of the company. NEWTON, Joyce is a Director of the company. Secretary BOWLER, Wilfred Leslie has been resigned. Secretary MCKENNA, Stephen has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BOWLER, David Andrew has been resigned. Director MCKENNA, Stephen has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
NEWTON, Joyce
Appointed Date: 02 June 2005

Director
BOWLER, David Andrew
Appointed Date: 23 June 1997
63 years old

Director
NEWTON, Joyce
Appointed Date: 14 May 2008
59 years old

Resigned Directors

Secretary
BOWLER, Wilfred Leslie
Resigned: 02 June 2005
Appointed Date: 02 March 1999

Secretary
MCKENNA, Stephen
Resigned: 02 March 1999
Appointed Date: 23 June 1997

Nominee Secretary
JPCORS LIMITED
Resigned: 23 June 1997
Appointed Date: 23 June 1997

Director
BOWLER, David Andrew
Resigned: 02 June 2005
Appointed Date: 23 June 1997
63 years old

Director
MCKENNA, Stephen
Resigned: 02 March 1999
Appointed Date: 23 June 1997
67 years old

Nominee Director
JPCORD LIMITED
Resigned: 23 June 1997
Appointed Date: 23 June 1997

LINK SUBSEA LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

21 Oct 2015
Satisfaction of charge 1 in full
24 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

24 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 56 more events
05 Aug 1997
Particulars of mortgage/charge
06 Jul 1997
Director resigned
06 Jul 1997
Secretary resigned
03 Jul 1997
Registered office changed on 03/07/97 from: 17 city business centre lower road london SE16 1AA
23 Jun 1997
Incorporation

LINK SUBSEA LIMITED Charges

27 July 1997
Debenture
Delivered: 5 August 1997
Status: Satisfied on 21 October 2015
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…