LINAKER LIMITED
SOUTH GODSTONE, GODSTONE

Hellopages » Surrey » Tandridge » RH9 8LG

Company number 02806306
Status Active
Incorporation Date 2 April 1993
Company Type Private Limited Company
Address WESTFIELD HOUSE, CARLTON ROAD, SOUTH GODSTONE, GODSTONE, SURREY, RH9 8LG
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 1,000 . The most likely internet sites of LINAKER LIMITED are www.linaker.co.uk, and www.linaker.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Linaker Limited is a Private Limited Company. The company registration number is 02806306. Linaker Limited has been working since 02 April 1993. The present status of the company is Active. The registered address of Linaker Limited is Westfield House Carlton Road South Godstone Godstone Surrey Rh9 8lg. . DHILLON, Andy is a Secretary of the company. DHILLON, Andy is a Director of the company. HARRISON, William Anthony is a Director of the company. NEWMAN, Janette is a Director of the company. Secretary HARRISON, Elizabeth Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, Mark John has been resigned. Director BURNS, Robert has been resigned. Director NEVILLE, Jason Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
DHILLON, Andy
Appointed Date: 01 April 2006

Director
DHILLON, Andy
Appointed Date: 15 February 2001
59 years old

Director
HARRISON, William Anthony
Appointed Date: 09 June 1993
72 years old

Director
NEWMAN, Janette
Appointed Date: 01 June 2010
64 years old

Resigned Directors

Secretary
HARRISON, Elizabeth Anne
Resigned: 01 April 2006
Appointed Date: 09 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 1993
Appointed Date: 02 April 1993

Director
BAKER, Mark John
Resigned: 18 May 2015
Appointed Date: 06 April 2013
58 years old

Director
BURNS, Robert
Resigned: 09 September 2005
Appointed Date: 01 August 2001
73 years old

Director
NEVILLE, Jason Richard
Resigned: 26 February 2010
Appointed Date: 01 March 2006
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 June 1993
Appointed Date: 02 April 1993

Persons With Significant Control

Mr William Anthony Harrison
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

LINAKER LIMITED Events

28 Jul 2016
Confirmation statement made on 19 July 2016 with updates
21 Mar 2016
Accounts for a small company made up to 31 December 2015
14 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000

13 Aug 2015
Termination of appointment of Mark John Baker as a director on 18 May 2015
01 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 66 more events
16 Jun 1993
Company name changed promptchange projects LIMITED\certificate issued on 17/06/93
15 Jun 1993
Director resigned;new director appointed

15 Jun 1993
Secretary resigned;new secretary appointed

15 Jun 1993
Registered office changed on 15/06/93 from: 2 baches street london N1 6UB

02 Apr 1993
Incorporation

LINAKER LIMITED Charges

13 December 1995
Mortgage debenture
Delivered: 22 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…