MAINLINK MAINTENANCE LIMITED
ST. HELENS

Hellopages » Merseyside » St. Helens » WA10 1FZ

Company number 04170715
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address UNIT 8, COLLEGE STREET, ST. HELENS, MERSEYSIDE, WA10 1FZ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1 . The most likely internet sites of MAINLINK MAINTENANCE LIMITED are www.mainlinkmaintenance.co.uk, and www.mainlink-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Garswood Rail Station is 3.2 miles; to Rainford Rail Station is 4.6 miles; to Gathurst Rail Station is 7.1 miles; to Runcorn Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mainlink Maintenance Limited is a Private Limited Company. The company registration number is 04170715. Mainlink Maintenance Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Mainlink Maintenance Limited is Unit 8 College Street St Helens Merseyside Wa10 1fz. . MILLAR, Seamus Joseph is a Secretary of the company. MILLAR, Seamus Joseph is a Director of the company. SOTHERN, Alan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREENOUGH, Keith has been resigned. Director MEALEY, John has been resigned. Director MEALEY, Shaun has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MILLAR, Seamus Joseph
Appointed Date: 01 March 2001

Director
MILLAR, Seamus Joseph
Appointed Date: 01 March 2001
57 years old

Director
SOTHERN, Alan
Appointed Date: 30 June 2001
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Director
GREENOUGH, Keith
Resigned: 23 August 2002
Appointed Date: 01 March 2001
75 years old

Director
MEALEY, John
Resigned: 11 March 2008
Appointed Date: 01 March 2001
92 years old

Director
MEALEY, Shaun
Resigned: 29 April 2013
Appointed Date: 30 June 2001
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Persons With Significant Control

Mainlink Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAINLINK MAINTENANCE LIMITED Events

03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1

...
... and 43 more events
14 May 2001
New secretary appointed;new director appointed
02 May 2001
Particulars of mortgage/charge
25 Apr 2001
New director appointed
11 Apr 2001
New director appointed
01 Mar 2001
Incorporation

MAINLINK MAINTENANCE LIMITED Charges

24 April 2001
Debenture
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…