LINKCABLE LIMITED

Address:
Invensys House, Carlisle Place, London, SW1P 1BX

LINKCABLE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01408042. The registration start date is January 8, 1979. The current status is Active.

Company Overview

Company Number 01408042
Company Name LINKCABLE LIMITED
Registered Address Invensys House
Carlisle Place
London
SW1P 1BX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1979-01-08
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2001-01-31
Accounts Last Update 1999-03-31
Returns Due Date 2001-06-28
Returns Last Update 2000-05-31
Confirmation Statement Due Date 2017-06-14
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
7499 Non-trading company

Office Location

Address INVENSYS HOUSE
CARLISLE PLACE
Post Town LONDON
Post Code SW1P 1BX

Companies with the same location

Entity Name Office Address
APV PACKAGING MACHINERY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
REXPAK LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
NEWMAN ELECTRIC MOTORS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
AXSTANE PROPERTIES LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
APV PACKAGING SYSTEMS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
RACEHURST LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
APV PASILAC LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
DUNLOP RUBBER COMPANY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
J.E.HANGER & COMPANY LIMITED Invensys House, Carlisle Place, London, SW1P 1BX
GLASSFIBRE VESSELS LIMITED Invensys House, Carlisle Place, London, SW1P 1BX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
INVENSYS SECRETARIES LIMITED Secretary (Active) Invensys House, Carlisle Place, London, SW1P 1BX /
18 May 1994
/
BAYS, James Claude Director (Active) 28 Elmstone Road, Fulham, London, SW6 5TN July 1949 /
14 May 1999
American /
Attorney
CLAYTON, John Reginald William Director (Active) Matley House, Grange Lane, Little Dunmow, Great Dunmow, Essex, CM6 3HY December 1950 /
9 November 2000
British /
England
Solicitor And Company Secreatr
O'DONOVAN, Kathleen Anne Director (Active) 3c Cintra Park, Upper Norwood, London, SE19 2LH May 1957 /
18 May 1994
British /
United Kingdom
Director
SPENCER, Rachel Louise Director (Active) The Cottage, Amy Lane, Chesham, Buckinghamshire, HP5 1NB February 1966 /
9 November 2000
British /
United Kingdom
Chartred Secretary
BOOTH, David John Secretary (Resigned) 10 Armitage Court, Sunninghill, Ascot, Berkshire, SL5 9TA /
/
BOOTH, David John Director (Resigned) 10 Armitage Court, Sunninghill, Ascot, Berkshire, SL5 9TA February 1948 /
British /
United Kingdom
Company Director
BREEZE, Stevan William Director (Resigned) The Hamlet Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NJ June 1951 /
British /
Company Director
BROWN, Robert Casson Director (Resigned) 38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX March 1939 /
18 May 1994
British /
Solicitor
STEVENS, David John Director (Resigned) 42 Burghley Road, Wimbledon, London, SW19 5HN March 1950 /
24 October 1997
British /
Solicitor

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1P 1BX
SIC Code 7499 - Non-trading company

Improve Information

Please provide details on LINKCABLE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches