LINKLEASE LIMITED
WELLINGTON PREMIER EQUIPMENT RENTALS LIMITED VISUM FINANCE LIMITED

Hellopages » Somerset » Taunton Deane » TA21 9AD

Company number 03402048
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address BUCKLAND HOUSE WESTPARK, CHELSTON, WELLINGTON, SOMERSET, ENGLAND, TA21 9AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Registered office address changed from 26a Fore Street Wellington Somerset TA21 8AQ to Buckland House Westpark Chelston Wellington Somerset TA21 9AD on 7 September 2015. The most likely internet sites of LINKLEASE LIMITED are www.linklease.co.uk, and www.linklease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Taunton Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Linklease Limited is a Private Limited Company. The company registration number is 03402048. Linklease Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of Linklease Limited is Buckland House Westpark Chelston Wellington Somerset England Ta21 9ad. The company`s financial liabilities are £16.76k. It is £0k against last year. The cash in hand is £1k. It is £0k against last year. And the total assets are £16.76k, which is £0k against last year. WYETH, Linda Diane is a Secretary of the company. WYETH, Andrew Richard is a Director of the company. Secretary WYETH, Andrew Richard has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director MARTIN, Jeffrey has been resigned. Director SPENCER, Michael Neil has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


linklease Key Finiance

LIABILITIES £16.76k
CASH £1k
TOTAL ASSETS £16.76k
All Financial Figures

Current Directors

Secretary
WYETH, Linda Diane
Appointed Date: 20 April 2005

Director
WYETH, Andrew Richard
Appointed Date: 11 July 1997
67 years old

Resigned Directors

Secretary
WYETH, Andrew Richard
Resigned: 20 April 2005
Appointed Date: 11 July 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Director
MARTIN, Jeffrey
Resigned: 17 June 2003
Appointed Date: 21 April 1998
77 years old

Director
SPENCER, Michael Neil
Resigned: 12 November 2002
Appointed Date: 11 July 1997
68 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 11 July 1997
Appointed Date: 11 July 1997

Persons With Significant Control

Mr Andrew Richard Wyeth
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LINKLEASE LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 11 July 2016 with updates
07 Sep 2015
Registered office address changed from 26a Fore Street Wellington Somerset TA21 8AQ to Buckland House Westpark Chelston Wellington Somerset TA21 9AD on 7 September 2015
03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
17 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 451,000

...
... and 50 more events
07 Nov 1997
New secretary appointed;new director appointed
07 Nov 1997
New director appointed
02 Nov 1997
Director resigned
02 Nov 1997
Secretary resigned
11 Jul 1997
Incorporation