IMPORTLINK LIMITED
LONDON PAINTCLASS LIMITED

Hellopages » Greater London » Westminster » SW7 2BJ

Company number 04128088
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address 7 ALBERT COURT, PRINCE CONSORT ROAD, LONDON, SW7 2BJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 15,000 . The most likely internet sites of IMPORTLINK LIMITED are www.importlink.co.uk, and www.importlink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Importlink Limited is a Private Limited Company. The company registration number is 04128088. Importlink Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Importlink Limited is 7 Albert Court Prince Consort Road London Sw7 2bj. . BISHOP, Martyn Cuthbert is a Secretary of the company. KENDALL, Mark Melville is a Director of the company. SUNDERLAND, Peter is a Director of the company. Secretary MITCHELL, Gordon Philip has been resigned. Secretary SUNDERLAND, Gillian Frances has been resigned. Secretary SUNDERLAND, John Lawrence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SUNDERLAND, Gillian Frances has been resigned. Director SUNDERLAND, John Lawrence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BISHOP, Martyn Cuthbert
Appointed Date: 30 June 2014

Director
KENDALL, Mark Melville
Appointed Date: 01 March 2010
53 years old

Director
SUNDERLAND, Peter
Appointed Date: 13 November 2006
70 years old

Resigned Directors

Secretary
MITCHELL, Gordon Philip
Resigned: 30 June 2014
Appointed Date: 01 June 2011

Secretary
SUNDERLAND, Gillian Frances
Resigned: 01 March 2010
Appointed Date: 09 February 2001

Secretary
SUNDERLAND, John Lawrence
Resigned: 01 June 2011
Appointed Date: 01 March 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 2001
Appointed Date: 20 December 2000

Director
SUNDERLAND, Gillian Frances
Resigned: 01 March 2010
Appointed Date: 13 November 2006
76 years old

Director
SUNDERLAND, John Lawrence
Resigned: 30 September 2012
Appointed Date: 09 February 2001
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 February 2001
Appointed Date: 20 December 2000

Persons With Significant Control

Charles Kendall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMPORTLINK LIMITED Events

05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
12 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 15,000

22 Jun 2015
Accounts for a dormant company made up to 31 December 2014
08 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 15,000

...
... and 56 more events
22 Feb 2001
New director appointed
22 Feb 2001
New secretary appointed
19 Feb 2001
Secretary resigned
19 Feb 2001
Director resigned
20 Dec 2000
Incorporation