CLUBLINK NETWORKS LIMITED
RAMSGATE PSYCHIC CAFE LIMITED

Hellopages » Kent » Thanet » CT12 5AJ

Company number 05355226
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address CLUBLINK NETWORKS LTD, COLDSWOOD ROAD, RAMSGATE, KENT, CT12 5AJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of CLUBLINK NETWORKS LIMITED are www.clublinknetworks.co.uk, and www.clublink-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Dumpton Park Rail Station is 2.1 miles; to Birchington-on-Sea Rail Station is 3.8 miles; to Sandwich Rail Station is 6 miles; to Deal Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clublink Networks Limited is a Private Limited Company. The company registration number is 05355226. Clublink Networks Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of Clublink Networks Limited is Clublink Networks Ltd Coldswood Road Ramsgate Kent Ct12 5aj. . WHITTAKER, Janet Ann is a Secretary of the company. LAWSON, Richard Albert is a Director of the company. Secretary ARNOLD, Martin David has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Director ARNOLD, Kim Sheila has been resigned. Director ARNOLD, Martin David has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WHITTAKER, Janet Ann
Appointed Date: 29 December 2011

Director
LAWSON, Richard Albert
Appointed Date: 02 October 2005
68 years old

Resigned Directors

Secretary
ARNOLD, Martin David
Resigned: 29 December 2011
Appointed Date: 26 October 2005

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 26 September 2005
Appointed Date: 07 February 2005

Director
ARNOLD, Kim Sheila
Resigned: 29 December 2011
Appointed Date: 26 September 2005
66 years old

Director
ARNOLD, Martin David
Resigned: 29 December 2011
Appointed Date: 28 October 2005
65 years old

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 26 September 2005
Appointed Date: 07 February 2005

Persons With Significant Control

Mr Richard Albert Lawson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jill Marion Lawson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLUBLINK NETWORKS LIMITED Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 31 more events
27 Sep 2005
New director appointed
26 Sep 2005
Secretary resigned
26 Sep 2005
Registered office changed on 26/09/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
26 Sep 2005
Director resigned
07 Feb 2005
Incorporation