Company number 07595420
Status Active
Incorporation Date 7 April 2011
Company Type Private Limited Company
Address 91 WIMPOLE STREET,, LONDON, GREAT BRITAIN, W1G 0EF
Home Country United Kingdom
Nature of Business 35120 - Transmission of electricity
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 91 Wimpole Street 91 Wimpole Street London W1G0EF W1G 0EF Great Britain to 91 Wimpole Street, London W1G 0EF on 29 December 2016; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Registered office address changed from , 23 Hanover Square, London, W1S 1JB, England to 91 Wimpole Street 91 Wimpole Street London W1G0EF W1G 0EF on 9 November 2016. The most likely internet sites of ELECLINK LIMITED are www.eleclink.co.uk, and www.eleclink.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Eleclink Limited is a Private Limited Company.
The company registration number is 07595420. Eleclink Limited has been working since 07 April 2011.
The present status of the company is Active. The registered address of Eleclink Limited is 91 Wimpole Street London Great Britain W1g 0ef. . CUNNINGTON, Emma is a Secretary of the company. BOUTHONNIER, Vincent is a Director of the company. GAUTHEY, Francois is a Director of the company. GOUNON, Jacques is a Director of the company. MOORE, Steven is a Director of the company. Secretary WILLIAMS, Micheal John has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director BHALLA, Uniti has been resigned. Director ETIENNE, Patrick Alphonse Lucien has been resigned. Director LUDLAM, Simon James has been resigned. Director WILLIAMS, Michael John has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Transmission of electricity".
Current Directors
Resigned Directors
Secretary
MITRE SECRETARIES LIMITED
Resigned: 28 November 2011
Appointed Date: 07 April 2011
Director
BHALLA, Uniti
Resigned: 23 August 2016
Appointed Date: 28 November 2011
60 years old
Director
MITRE DIRECTORS LIMITED
Resigned: 25 May 2011
Appointed Date: 07 April 2011
Director
MITRE SECRETARIES LIMITED
Resigned: 25 May 2011
Appointed Date: 07 April 2011
Persons With Significant Control
Get Elec Limited
Notified on: 23 August 2016
Nature of control: Ownership of shares – 75% or more
ELECLINK LIMITED Events
29 Dec 2016
Registered office address changed from 91 Wimpole Street 91 Wimpole Street London W1G0EF W1G 0EF Great Britain to 91 Wimpole Street, London W1G 0EF on 29 December 2016
24 Nov 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
09 Nov 2016
Registered office address changed from , 23 Hanover Square, London, W1S 1JB, England to 91 Wimpole Street 91 Wimpole Street London W1G0EF W1G 0EF on 9 November 2016
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
06 Sep 2016
Register(s) moved to registered inspection location Uk Terminal Ashford Road Folkestone CT18 8XX
...
... and 37 more events
09 Jun 2011
Termination of appointment of Mitre Secretaries Limited as a director
09 Jun 2011
Termination of appointment of Mitre Directors Limited as a director
09 Jun 2011
Termination of appointment of William Yuill as a director
09 Jun 2011
Appointment of Michael John Williams as a director
07 Apr 2011
Incorporation