TRADE INFOLINK (UK) LIMITED
FELIXSTOWE LINE (UK) LIMITED PORTSNPORTALS LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP11 3SY
Company number 03966893
Status Active
Incorporation Date 3 April 2000
Company Type Private Limited Company
Address TOMLINE HOUSE, THE DOCK, FELIXSTOWE, SUFFOLK, IP11 3SY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of TRADE INFOLINK (UK) LIMITED are www.tradeinfolinkuk.co.uk, and www.trade-infolink-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Trimley Rail Station is 2.1 miles; to Harwich International Rail Station is 2.9 miles; to Walton-on-the-Naze Rail Station is 7.3 miles; to Kirby Cross Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trade Infolink Uk Limited is a Private Limited Company. The company registration number is 03966893. Trade Infolink Uk Limited has been working since 03 April 2000. The present status of the company is Active. The registered address of Trade Infolink Uk Limited is Tomline House The Dock Felixstowe Suffolk Ip11 3sy. . MULLETT, Simon Richard is a Secretary of the company. CHENG, Clemence Chun Fun is a Director of the company. IP, Sing Chi is a Director of the company. SHIH, Edith is a Director of the company. Secretary CHATFIELD, Melanie Jane has been resigned. Secretary CHEUNG, Man Ki has been resigned. Secretary LEESE, Andrew Stephen has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GLEDHILL, David Lloyd has been resigned. Director LEWIS, Francis Christopher has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAK, Aaron Shek Kwong has been resigned. Director MEREDITH, John Edward has been resigned. Director PEARSON, Richard Clive has been resigned. Director TSIEN, James Steed has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MULLETT, Simon Richard
Appointed Date: 01 March 2010

Director
CHENG, Clemence Chun Fun
Appointed Date: 20 June 2000
67 years old

Director
IP, Sing Chi
Appointed Date: 06 December 2013
72 years old

Director
SHIH, Edith
Appointed Date: 30 September 2000
74 years old

Resigned Directors

Secretary
CHATFIELD, Melanie Jane
Resigned: 11 August 2008
Appointed Date: 04 October 2001

Secretary
CHEUNG, Man Ki
Resigned: 28 February 2010
Appointed Date: 12 August 2008

Secretary
LEESE, Andrew Stephen
Resigned: 04 October 2001
Appointed Date: 20 June 2000

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 20 June 2000
Appointed Date: 03 April 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Director
GLEDHILL, David Lloyd
Resigned: 24 June 2013
Appointed Date: 01 August 2002
69 years old

Director
LEWIS, Francis Christopher
Resigned: 01 August 2002
Appointed Date: 30 September 2000
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 April 2000
Appointed Date: 03 April 2000

Director
MAK, Aaron Shek Kwong
Resigned: 03 September 2003
Appointed Date: 30 September 2000
71 years old

Director
MEREDITH, John Edward
Resigned: 15 March 2010
Appointed Date: 30 September 2000
87 years old

Director
PEARSON, Richard Clive
Resigned: 30 September 2000
Appointed Date: 20 June 2000
80 years old

Director
TSIEN, James Steed
Resigned: 06 December 2013
Appointed Date: 30 September 2000
75 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 20 June 2000
Appointed Date: 03 April 2000

TRADE INFOLINK (UK) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2

...
... and 73 more events
16 Apr 2000
New secretary appointed
16 Apr 2000
Director resigned
16 Apr 2000
Secretary resigned
16 Apr 2000
Registered office changed on 16/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Apr 2000
Incorporation