PARTNERLINK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1WF

Company number 05631721
Status Active
Incorporation Date 22 November 2005
Company Type Private Limited Company
Address 26 BOND EUROPA WAY, TRAFFORD PARK, MANCHESTER, M17 1WF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PARTNERLINK LIMITED are www.partnerlink.co.uk, and www.partnerlink.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Partnerlink Limited is a Private Limited Company. The company registration number is 05631721. Partnerlink Limited has been working since 22 November 2005. The present status of the company is Active. The registered address of Partnerlink Limited is 26 Bond Europa Way Trafford Park Manchester M17 1wf. . LYONS, Michael James is a Secretary of the company. DAVIDSON, John Charles William is a Director of the company. A K W GLOBAL LOGISTICS LIMITED is a Director of the company. DAVID HATHAWAY TRANSPORT LTD is a Director of the company. KNIGHTS OF OLD LIMITED is a Director of the company. VIAMASTER TRANSPORT LIMITED is a Director of the company. Secretary DOVE NAISH SECRETARIES LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director WRIGHT, David Russell has been resigned. Director GORDON LESLIE DISTRIBUTION LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director SIMPSON BROS (TYNESIDE) LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
LYONS, Michael James
Appointed Date: 11 May 2010

Director
DAVIDSON, John Charles William
Appointed Date: 01 May 2011
62 years old

Director
A K W GLOBAL LOGISTICS LIMITED
Appointed Date: 02 May 2007

Director
DAVID HATHAWAY TRANSPORT LTD
Appointed Date: 02 May 2007

Director
KNIGHTS OF OLD LIMITED
Appointed Date: 02 May 2007

Director
VIAMASTER TRANSPORT LIMITED
Appointed Date: 02 May 2007

Resigned Directors

Secretary
DOVE NAISH SECRETARIES LIMITED
Resigned: 16 December 2009
Appointed Date: 24 November 2005

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 November 2005
Appointed Date: 22 November 2005

Director
WRIGHT, David Russell
Resigned: 02 May 2007
Appointed Date: 24 November 2005
67 years old

Director
GORDON LESLIE DISTRIBUTION LIMITED
Resigned: 20 May 2010
Appointed Date: 02 May 2007

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 November 2005
Appointed Date: 22 November 2005

Director
SIMPSON BROS (TYNESIDE) LIMITED
Resigned: 30 April 2011
Appointed Date: 02 May 2007

Persons With Significant Control

Akw Global Logistics Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Knights Of Old Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARTNERLINK LIMITED Events

28 Feb 2017
Micro company accounts made up to 31 May 2016
13 Dec 2016
Confirmation statement made on 22 November 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Feb 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 105

01 Feb 2016
Director's details changed for A K Worthington Limited on 5 August 2015
...
... and 43 more events
09 Dec 2005
Secretary resigned
09 Dec 2005
Director resigned
09 Dec 2005
New director appointed
09 Dec 2005
Registered office changed on 09/12/05 from: 31 corsham street london N1 6DR
22 Nov 2005
Incorporation