HOSTLINK LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 7QG

Company number 02468889
Status Active
Incorporation Date 9 February 1990
Company Type Private Limited Company
Address 3 WOOD LANE, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 7QG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOSTLINK LIMITED are www.hostlink.co.uk, and www.hostlink.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. The distance to to Chassen Road Rail Station is 4.2 miles; to Burnage Rail Station is 5.1 miles; to Belle Vue Rail Station is 7.9 miles; to Chelford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hostlink Limited is a Private Limited Company. The company registration number is 02468889. Hostlink Limited has been working since 09 February 1990. The present status of the company is Active. The registered address of Hostlink Limited is 3 Wood Lane Timperley Altrincham Cheshire Wa15 7qg. . DOHERTY, Philip Raymond is a Secretary of the company. DOHERTY, Philip Raymond is a Director of the company. LEACH, John is a Director of the company. Secretary NUTTALL, Anthony John has been resigned. Director NUTTALL, Anthony John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DOHERTY, Philip Raymond
Appointed Date: 09 January 2009

Director
DOHERTY, Philip Raymond
Appointed Date: 09 January 2009
64 years old

Director
LEACH, John

75 years old

Resigned Directors

Secretary
NUTTALL, Anthony John
Resigned: 09 January 2009

Director
NUTTALL, Anthony John
Resigned: 09 January 2009
82 years old

HOSTLINK LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2

28 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
20 Mar 1990
Accounting reference date notified as 31/03

06 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1990
Registered office changed on 06/03/90 from: the kestrian group LIMITED international house 82-86 deansgate manchester M3 2ER

06 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1990
Incorporation

HOSTLINK LIMITED Charges

31 January 1996
Legal mortgage
Delivered: 10 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 pursell street longsight manchester and the proceeds of…
31 January 1996
Legal mortgage
Delivered: 10 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 to 35 and 39 to 53 (odd) purcell street longsight…
31 January 1996
Legal mortgage
Delivered: 10 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 to 11 (odd) giles street, longsight manchester and the…
31 January 1996
Legal mortgage
Delivered: 10 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 to 22 (even) smart street longsight manchester and the…
31 January 1996
Legal mortgage
Delivered: 10 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 to 61 (odd) northmore road, longsight manchester and the…
31 January 1996
Legal mortgage
Delivered: 10 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 to 86 (even) rushford street longsight manchester and…
31 January 1996
Legal mortgage
Delivered: 10 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 to 44 (even) smart street, longsight manchester and the…
31 January 1996
Legal charge
Delivered: 10 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 hatton street, longsight manchester and the proceeds of…
14 May 1992
Legal charge
Delivered: 29 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 kelvin grove cheetham hill greater manchester t/no gm…
21 April 1992
Legal charge
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 92 chapel street, levenshulme, manchester, greater…
21 April 1992
Legal charge
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 audley road, levenshulme, manchester, greater manchester…
20 April 1990
Legal mortgage
Delivered: 8 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19, delauneys road crumpsall manchester title no LA256081 &…
20 April 1990
Legal mortgage
Delivered: 8 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58, lansdowne road crumpsall manchester title no LA379204…
20 April 1990
Legal mortgage
Delivered: 8 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36, lansdowne road crumpsall manchester title no GM67040…