ROADLINK INTERNATIONAL LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Wolverhampton » WV13 3RL

Company number 01624820
Status Active
Incorporation Date 25 March 1982
Company Type Private Limited Company
Address STRAWBERRY LANE, WILLENHALL, WEST MIDLANDS, WV13 3RL
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of ROADLINK INTERNATIONAL LIMITED are www.roadlinkinternational.co.uk, and www.roadlink-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Bloxwich North Rail Station is 3.7 miles; to Bilbrook Rail Station is 4.8 miles; to Cannock Rail Station is 7.2 miles; to Cradley Heath Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roadlink International Limited is a Private Limited Company. The company registration number is 01624820. Roadlink International Limited has been working since 25 March 1982. The present status of the company is Active. The registered address of Roadlink International Limited is Strawberry Lane Willenhall West Midlands Wv13 3rl. . ARTHUR, Helen is a Secretary of the company. ARTHUR, Helen is a Director of the company. SEDGLEY, David Gordon is a Director of the company. SEDGLEY, Keith Neil is a Director of the company. Secretary SEDGLEY, Edna Molly has been resigned. Director SEDGLEY, Edna Molly has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
ARTHUR, Helen
Appointed Date: 30 April 2002

Director
ARTHUR, Helen
Appointed Date: 01 November 1999
66 years old

Director

Director
SEDGLEY, Keith Neil
Appointed Date: 01 April 1994
59 years old

Resigned Directors

Secretary
SEDGLEY, Edna Molly
Resigned: 30 April 2002

Director
SEDGLEY, Edna Molly
Resigned: 30 April 2002
88 years old

Persons With Significant Control

Roadlink Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ROADLINK INTERNATIONAL LIMITED Events

26 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

08 Jan 2016
Full accounts made up to 31 March 2015
27 Aug 2015
Registration of charge 016248200007, created on 14 August 2015
...
... and 76 more events
06 Feb 1989
Accounts for a small company made up to 31 March 1988

27 Apr 1988
Return made up to 30/09/87; full list of members

10 Feb 1988
Full accounts made up to 31 March 1987

15 Dec 1986
Accounts for a small company made up to 31 March 1986

29 Nov 1986
Return made up to 30/09/86; full list of members

ROADLINK INTERNATIONAL LIMITED Charges

14 August 2015
Charge code 0162 4820 0007
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Former martin motor services unit strawberry lane…
30 September 2006
Debenture
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1991
Legal charge
Delivered: 20 December 1991
Status: Satisfied on 18 December 1997
Persons entitled: Barclays Bank PLC
Description: Parcel of land at manfield road/strawberry lane…
22 March 1990
Charge and assignment
Delivered: 4 April 1990
Status: Satisfied on 18 September 1992
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in and all moneys due or…
22 March 1990
Debenture
Delivered: 30 March 1990
Status: Satisfied on 17 May 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1990
Charge of building agreement
Delivered: 9 January 1990
Status: Satisfied on 4 July 1992
Persons entitled: Lloyds Bank PLC
Description: The full benefit of the equitable interest of the company…
12 April 1983
Debenture
Delivered: 13 April 1983
Status: Satisfied on 14 May 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge undertaking and all property and…