LINKWAY CCP COMMUNICATIONS LIMITED
DUNMOW C.C.P.- LINKWAY COMMUNICATIONS LIMITED

Hellopages » Essex » Uttlesford » CM6 2RD

Company number 04648680
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address YEW TREE COTTAGE BOYTON END, THAXTED, DUNMOW, ESSEX, ENGLAND, CM6 2RD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Registered office address changed from Suite 6,7,&,8 the Old Bank Chambers 291 High Street Epping Essex CM16 2rd to Yew Tree Cottage Boyton End Thaxted Dunmow Essex CM6 2rd on 15 February 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of LINKWAY CCP COMMUNICATIONS LIMITED are www.linkwayccpcommunications.co.uk, and www.linkway-ccp-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Linkway Ccp Communications Limited is a Private Limited Company. The company registration number is 04648680. Linkway Ccp Communications Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Linkway Ccp Communications Limited is Yew Tree Cottage Boyton End Thaxted Dunmow Essex England Cm6 2rd. . WILSON, Brendon George is a Secretary of the company. ALLEN, Paul Francis is a Director of the company. WILSON, Brendon George is a Director of the company. Secretary ALLEN, Paul Francis has been resigned. Secretary LUKE, Alan Edward has been resigned. Secretary SMITH, Lionel Ivor has been resigned. Secretary SMITH, Lionel Ivor has been resigned. Nominee Secretary MCS FORMATIONS LIMITED has been resigned. Director BAILEY, David William has been resigned. Director LUKE, Alan Edward has been resigned. Nominee Director MCS INCORPORATIONS LIMITED has been resigned. Director PATIENT, Tony has been resigned. Director PATIENT, Tony has been resigned. Director SMITH, Mark has been resigned. Director SMITH, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILSON, Brendon George
Appointed Date: 31 December 2005

Director
ALLEN, Paul Francis
Appointed Date: 27 January 2004
55 years old

Director
WILSON, Brendon George
Appointed Date: 31 December 2005
62 years old

Resigned Directors

Secretary
ALLEN, Paul Francis
Resigned: 29 January 2004
Appointed Date: 27 January 2004

Secretary
LUKE, Alan Edward
Resigned: 31 December 2005
Appointed Date: 01 February 2005

Secretary
SMITH, Lionel Ivor
Resigned: 01 February 2005
Appointed Date: 21 January 2004

Secretary
SMITH, Lionel Ivor
Resigned: 01 May 2004
Appointed Date: 21 January 2004

Nominee Secretary
MCS FORMATIONS LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Director
BAILEY, David William
Resigned: 02 February 2004
Appointed Date: 27 January 2004
56 years old

Director
LUKE, Alan Edward
Resigned: 31 December 2005
Appointed Date: 01 May 2004
82 years old

Nominee Director
MCS INCORPORATIONS LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Director
PATIENT, Tony
Resigned: 01 May 2004
Appointed Date: 21 January 2004
70 years old

Director
PATIENT, Tony
Resigned: 06 December 2004
Appointed Date: 21 January 2004
70 years old

Director
SMITH, Mark
Resigned: 23 February 2005
Appointed Date: 21 January 2004
46 years old

Director
SMITH, Mark
Resigned: 01 May 2004
Appointed Date: 21 January 2004
46 years old

Persons With Significant Control

Mr Paul Francis Allen
Notified on: 27 January 2017
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Brendon George Wilson
Notified on: 27 January 2017
62 years old
Nature of control: Right to appoint and remove directors

Kgjg Investments Limited
Notified on: 27 January 2017
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINKWAY CCP COMMUNICATIONS LIMITED Events

15 Feb 2017
Confirmation statement made on 27 January 2017 with updates
15 Feb 2017
Registered office address changed from Suite 6,7,&,8 the Old Bank Chambers 291 High Street Epping Essex CM16 2rd to Yew Tree Cottage Boyton End Thaxted Dunmow Essex CM6 2rd on 15 February 2017
06 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 61 more events
11 Feb 2004
Director resigned
11 Feb 2004
Secretary resigned
11 Feb 2004
New director appointed
11 Feb 2004
New secretary appointed;new director appointed
27 Jan 2003
Incorporation

LINKWAY CCP COMMUNICATIONS LIMITED Charges

5 March 2009
Debenture
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 April 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied on 24 March 2009
Persons entitled: Potential Finance Limited
Description: Fixed and floating charges over the undertaking and all…