LINKS FINANCIAL SERVICES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 5AF

Company number 06071376
Status Active
Incorporation Date 29 January 2007
Company Type Private Limited Company
Address UNIT 5, MANOR FARM, CHILMARK, SALISBURY, SP3 5AF
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 22 . The most likely internet sites of LINKS FINANCIAL SERVICES LIMITED are www.linksfinancialservices.co.uk, and www.links-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Links Financial Services Limited is a Private Limited Company. The company registration number is 06071376. Links Financial Services Limited has been working since 29 January 2007. The present status of the company is Active. The registered address of Links Financial Services Limited is Unit 5 Manor Farm Chilmark Salisbury Sp3 5af. . ODELL, Terry Martin is a Secretary of the company. ODELL, Richard is a Director of the company. Secretary NORMAN, Jacqui has been resigned. Secretary REDDING, Kate Elizabeth has been resigned. Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
ODELL, Terry Martin
Appointed Date: 03 November 2015

Director
ODELL, Richard
Appointed Date: 23 February 2007
47 years old

Resigned Directors

Secretary
NORMAN, Jacqui
Resigned: 11 May 2012
Appointed Date: 23 February 2007

Secretary
REDDING, Kate Elizabeth
Resigned: 02 November 2015
Appointed Date: 06 July 2015

Secretary
PEMEX SERVICES LIMITED
Resigned: 23 February 2007
Appointed Date: 29 January 2007

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 23 February 2007
Appointed Date: 29 January 2007

Director
PEMEX SERVICES LIMITED
Resigned: 23 February 2007
Appointed Date: 29 January 2007

Persons With Significant Control

Richard Odell
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

LINKS FINANCIAL SERVICES LIMITED Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
17 May 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 22

24 Nov 2015
Appointment of Mr Terry Martin Odell as a secretary on 3 November 2015
24 Nov 2015
Termination of appointment of Kate Elizabeth Redding as a secretary on 2 November 2015
...
... and 30 more events
23 Feb 2007
Registered office changed on 23/02/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
23 Feb 2007
Director resigned
23 Feb 2007
Secretary resigned
23 Feb 2007
Director resigned
29 Jan 2007
Incorporation