LINKWOOD SERVICES LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Welwyn Hatfield » EN6 4JP
Company number 02629952
Status Active
Incorporation Date 17 July 1991
Company Type Private Limited Company
Address 149 TOLMERS ROAD, CUFFLEY, POTTERS BAR, HERTFORDSHIRE, EN6 4JP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registration of charge 026299520008, created on 17 November 2016; Registration of charge 026299520002, created on 17 November 2016; Registration of charge 026299520003, created on 17 November 2016. The most likely internet sites of LINKWOOD SERVICES LIMITED are www.linkwoodservices.co.uk, and www.linkwood-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Linkwood Services Limited is a Private Limited Company. The company registration number is 02629952. Linkwood Services Limited has been working since 17 July 1991. The present status of the company is Active. The registered address of Linkwood Services Limited is 149 Tolmers Road Cuffley Potters Bar Hertfordshire En6 4jp. . BIRD, Christopher is a Director of the company. WEBB, Barry Herbert is a Director of the company. WEBB, Paul is a Director of the company. WEBB, Russell is a Director of the company. Secretary WEBB, Linda has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director WEBB, Linda has been resigned. Director WEBB, Victor John has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
BIRD, Christopher
Appointed Date: 11 November 2016
51 years old

Director
WEBB, Barry Herbert
Appointed Date: 25 April 1995
77 years old

Director
WEBB, Paul
Appointed Date: 01 March 2015
48 years old

Director
WEBB, Russell
Appointed Date: 11 November 2016
48 years old

Resigned Directors

Secretary
WEBB, Linda
Resigned: 18 July 2014
Appointed Date: 18 September 1991

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 18 September 1991
Appointed Date: 17 July 1991

Director
WEBB, Linda
Resigned: 15 April 2010
Appointed Date: 18 September 1991
77 years old

Director
WEBB, Victor John
Resigned: 25 April 1995
Appointed Date: 18 September 1991
106 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 18 September 1991
Appointed Date: 17 July 1991

Persons With Significant Control

Mr Barry Herbert Webb
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Webb
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

LINKWOOD SERVICES LIMITED Events

28 Nov 2016
Registration of charge 026299520008, created on 17 November 2016
28 Nov 2016
Registration of charge 026299520002, created on 17 November 2016
28 Nov 2016
Registration of charge 026299520003, created on 17 November 2016
28 Nov 2016
Registration of charge 026299520007, created on 17 November 2016
28 Nov 2016
Registration of charge 026299520005, created on 17 November 2016
...
... and 80 more events
11 Nov 1991
Secretary resigned;new secretary appointed;new director appointed

11 Nov 1991
Registered office changed on 11/11/91 from: 134 percival road enfield middx EN1 1QU

01 Oct 1991
Memorandum and Articles of Association
01 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jul 1991
Incorporation

LINKWOOD SERVICES LIMITED Charges

17 November 2016
Charge code 0262 9952 0009
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
17 November 2016
Charge code 0262 9952 0008
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
17 November 2016
Charge code 0262 9952 0007
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
17 November 2016
Charge code 0262 9952 0006
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
17 November 2016
Charge code 0262 9952 0005
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Russell Webb
Description: By way of fixed charge to the lender all chargor's right…
17 November 2016
Charge code 0262 9952 0004
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Paul Webb
Description: By way of fixed charge to the lender all chargor's right…
17 November 2016
Charge code 0262 9952 0003
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Christopher Bird
Description: By way of fixed charge to the lender all chargor's right…
17 November 2016
Charge code 0262 9952 0002
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Barry Herbert Webb
Description: By way of fixed charge to the lender all chargor's right…
26 April 1995
Debenture
Delivered: 3 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…