TESTLINK LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL3 4FE

Company number 02321784
Status Active
Incorporation Date 25 November 1988
Company Type Private Limited Company
Address MANDERSON HOUSE, 5230 VALIANT COURT, DELTA WAY BROCKWORTH, GLOUCESTER, GL3 4FE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 25 December 2016 with updates; Full accounts made up to 1 January 2016; Annual return made up to 25 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 2 . The most likely internet sites of TESTLINK LIMITED are www.testlink.co.uk, and www.testlink.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Testlink Limited is a Private Limited Company. The company registration number is 02321784. Testlink Limited has been working since 25 November 1988. The present status of the company is Active. The registered address of Testlink Limited is Manderson House 5230 Valiant Court Delta Way Brockworth Gloucester Gl3 4fe. . RICHMOND, Arthur is a Secretary of the company. BIRCHALL, Elaine is a Director of the company. SLOAN, Joseph is a Director of the company. Secretary BAINES, Philip has been resigned. Secretary BURKE, Stephen Pierre has been resigned. Secretary DINNIS, Michael John has been resigned. Secretary FITCH, Colin Digby Thomas has been resigned. Secretary HOWARD, Richard Michael has been resigned. Secretary O'DRISCOLL, Michael John has been resigned. Director BURKE, Stephen Pierre has been resigned. Director CARR, Christopher Philip has been resigned. Director DINNIS, Michael John has been resigned. Director FREER, Nigel Rodney has been resigned. Director HOOPER, Roy John has been resigned. Director HOWARD, Richard Michael has been resigned. Director MILLMAN, Paul Edward has been resigned. Director O'DRISCOLL, Michael John has been resigned. Director PURDEY, Charles James Richard has been resigned. Director SALTERS, William Geofrey Manderson has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RICHMOND, Arthur
Appointed Date: 05 September 2012

Director
BIRCHALL, Elaine
Appointed Date: 31 December 2014
59 years old

Director
SLOAN, Joseph
Appointed Date: 04 May 2005
79 years old

Resigned Directors

Secretary
BAINES, Philip
Resigned: 01 January 2009
Appointed Date: 09 December 2004

Secretary
BURKE, Stephen Pierre
Resigned: 19 August 1997
Appointed Date: 29 April 1994

Secretary
DINNIS, Michael John
Resigned: 09 December 2004
Appointed Date: 19 August 1997

Secretary
FITCH, Colin Digby Thomas
Resigned: 29 April 1994
Appointed Date: 25 March 1994

Secretary
HOWARD, Richard Michael
Resigned: 05 September 2012
Appointed Date: 01 January 2009

Secretary
O'DRISCOLL, Michael John
Resigned: 25 March 1994

Director
BURKE, Stephen Pierre
Resigned: 19 August 1997
Appointed Date: 29 April 1994
66 years old

Director
CARR, Christopher Philip
Resigned: 31 May 2011
Appointed Date: 24 June 1998
74 years old

Director
DINNIS, Michael John
Resigned: 04 May 2005
Appointed Date: 19 August 1997
74 years old

Director
FREER, Nigel Rodney
Resigned: 04 May 2005
Appointed Date: 24 June 1998
73 years old

Director
HOOPER, Roy John
Resigned: 28 September 1994
103 years old

Director
HOWARD, Richard Michael
Resigned: 30 December 2014
Appointed Date: 04 May 2005
67 years old

Director
MILLMAN, Paul Edward
Resigned: 18 June 1998
Appointed Date: 01 September 1997
79 years old

Director
O'DRISCOLL, Michael John
Resigned: 25 March 1994
73 years old

Director
PURDEY, Charles James Richard
Resigned: 18 June 1998
83 years old

Director
SALTERS, William Geofrey Manderson
Resigned: 31 December 2009
Appointed Date: 04 May 2005
81 years old

Persons With Significant Control

Merrydown Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TESTLINK LIMITED Events

29 Dec 2016
Confirmation statement made on 25 December 2016 with updates
29 Sep 2016
Full accounts made up to 1 January 2016
29 Dec 2015
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2

29 Sep 2015
Full accounts made up to 2 January 2015
31 Dec 2014
Termination of appointment of Richard Michael Howard as a director on 30 December 2014
...
... and 114 more events
19 Apr 1991
Full accounts made up to 31 March 1990

01 Feb 1991
Return made up to 31/03/90; full list of members

03 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jan 1989
Registered office changed on 03/01/89 from: 50 lincoln's inn fields london WC2A 3PF

25 Nov 1988
Incorporation

TESTLINK LIMITED Charges

28 June 1993
Legal mortgage
Delivered: 7 July 1993
Status: Satisfied on 25 May 2011
Persons entitled: National Westminster Bank PLC
Description: Hackhurst works hellingly wealden east sussex t/no.SX37034…
28 June 1993
Legal mortgage
Delivered: 7 July 1993
Status: Satisfied on 25 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of chiddingly road haram…
28 June 1993
Legal mortgage
Delivered: 7 July 1993
Status: Satisfied on 25 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of a road leading from lower dicker…
28 June 1993
Legal mortgage
Delivered: 7 July 1993
Status: Satisfied on 25 May 2011
Persons entitled: National Westminster Bank PLC
Description: Prospect house lower dicker hailsham wealden east sussex…
28 June 1993
Legal mortgage
Delivered: 7 July 1993
Status: Satisfied on 25 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of hackhurst lane chiddingly wealden…
28 June 1993
Legal mortgage
Delivered: 7 July 1993
Status: Satisfied on 25 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of hackhurst lane lower dicker…
28 June 1993
Legal mortgage
Delivered: 7 July 1993
Status: Satisfied on 25 May 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 3 hackhurst industrial estate lower dicker wealden…
28 June 1993
Legal mortgage
Delivered: 7 July 1993
Status: Satisfied on 25 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of chiddingly road haram…
28 June 1993
Mortgage debenture
Delivered: 7 July 1993
Status: Satisfied on 25 May 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…