WEBLINK LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3AW

Company number 03774626
Status Active
Incorporation Date 20 May 1999
Company Type Private Limited Company
Address 2ND FLOOR, 45 GROSVENOR ROAD, ST ALBANS, HERTS, AL1 3AW
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WEBLINK LIMITED are www.weblink.co.uk, and www.weblink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Weblink Limited is a Private Limited Company. The company registration number is 03774626. Weblink Limited has been working since 20 May 1999. The present status of the company is Active. The registered address of Weblink Limited is 2nd Floor 45 Grosvenor Road St Albans Herts Al1 3aw. . ROBINSON, Louise is a Secretary of the company. ROBINSON, Andrew is a Director of the company. ROBINSON, Richard Ernest George is a Director of the company. Secretary ROBINSON, Richard Ernest George has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
ROBINSON, Louise
Appointed Date: 29 June 2007

Director
ROBINSON, Andrew
Appointed Date: 08 June 1999
59 years old

Director
ROBINSON, Richard Ernest George
Appointed Date: 08 June 1999
85 years old

Resigned Directors

Secretary
ROBINSON, Richard Ernest George
Resigned: 28 June 2007
Appointed Date: 08 June 1999

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 08 June 1999
Appointed Date: 20 May 1999

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 08 June 1999
Appointed Date: 20 May 1999

WEBLINK LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 48 more events
29 Jun 1999
Registered office changed on 29/06/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
29 Jun 1999
Accounting reference date shortened from 31/05/00 to 30/04/00
29 Jun 1999
Secretary resigned
29 Jun 1999
Director resigned
20 May 1999
Incorporation

WEBLINK LIMITED Charges

8 July 2008
Fixed charge on purchased debts which fail to vest
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
8 July 2008
Floating charge (all assets)
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
7 June 2004
Debenture
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2002
Debenture
Delivered: 17 September 2002
Status: Satisfied on 29 April 2008
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: All property assets business undertaking and rights fixed…