ELECTRALINK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03271981. The registration start date is October 31, 1996. The current status is Active.
Company Number | 03271981 |
Company Name | ELECTRALINK LIMITED |
Registered Address |
Northumberland House 303 - 306 High Holborn London WC1V 7JZ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-10-31 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-06-12 |
Returns Last Update | 2016-05-15 |
Confirmation Statement Due Date | 2021-05-22 |
Confirmation Statement Last Update | 2020-05-08 |
Information Source | source link |
SIC Code | Industry |
---|---|
63110 | Data processing, hosting and related activities |
Address |
NORTHUMBERLAND HOUSE 303 - 306 HIGH HOLBORN |
Post Town | LONDON |
Post Code | WC1V 7JZ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
BERRYMAN ASSOCIATES LTD | Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England |
LAMAR SAFFRON LIMITED | Northumberland House, 11 Popes Lane, London, W5 4NG, England |
BLANCO BY Z LTD. | Northumberland House, 11 Popes Lane, London, W5 4NG, England |
FLAVORLAND LIMITED | Northumberland House, 11 Popes Lane, London, W5 4NG, England |
LASHED UP LIMITED | Northumberland House, Popes Lane, London, W5 4NG, United Kingdom |
HUGE MUSIC LIMITED | Northumberland House, 2nd Floor, 303-306 High Holborn, London, WC1V 7JZ, United Kingdom |
SMICOP LIMITED | Northumberland House, 303 - 306 High Holborn, London, WC1V 7JZ, England |
DCUSA LIMITED | Northumberland House, 303 - 306 High Holborn, London, WC1V 7JZ, England |
SPAA LIMITED | Northumberland House, 303 - 306 High Holborn, London, WC1V 7JZ, England |
CRABAPPLE COVE LTD | Northumberland House, 303-306 High Holborn, London, WC1V 7JZ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DRAKE, Gordon Clement | Secretary (Active) | Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | / 9 September 2015 |
/ |
|
GEDDES, Paul | Director (Active) | Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | December 1970 / 25 May 2017 |
British / United Kingdom |
Head Of It & Telecoms |
JONES, Harvey | Director (Active) | Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | October 1967 / 17 April 2008 |
British / England |
Head Of Network Trading |
LACEY, Stuart James | Director (Active) | Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | February 1966 / 15 December 2010 |
British / England |
Company Director |
LEE, Kevin David | Director (Active) | Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | May 1954 / 6 August 1997 |
British / England |
Director |
MCOMISH, James | Director (Active) | Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | February 1969 / 16 April 2014 |
British / Scotland |
Professional Engineer |
PURDY, Jonathan Robson | Director (Active) | Northumberland House, 303 - 306 High Holborn, London, England, WC1V 7JZ | July 1967 / 16 April 2014 |
British / England |
Commercial Manager |
HIGSON, Robert Ian | Secretary (Resigned) | Springfield, Calvert Road, Dorking, Surrey, RH4 1LT | / 2 November 1998 |
/ |
|
O'SHEA, Brian | Secretary (Resigned) | Grafton House, 2-3 Golden Square, London, W1F 9HR | / 14 March 2008 |
Irish / |
|
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary (Resigned) | Level 1 Exchange House, Primrose Street, London, EC2A 2HS | / 10 December 1996 |
/ |
|
SWIFT INCORPORATIONS LIMITED | Nominee Secretary (Resigned) | 26 Church Street, London, NW8 8EP | / 31 October 1996 |
/ |
|
BOXALL, Michael John | Director (Resigned) | The Poppies, Oldcastle Lane, Malpas, Cheshire, SY14 7AG | September 1952 / 4 August 1997 |
British / |
Commercial Manager |
BURROWS, Susan Edna | Director (Resigned) | Grafton House, 2-3 Golden Square, London, W1F 9HR | August 1960 / 15 April 2004 |
British / |
Head Of It |
CHENHALL, Andrew Talbot | Director (Resigned) | 14 Hatton View, Perth, Perthshire, PH2 7DA | February 1949 / 6 August 1997 |
British / |
Manager |
DILLON, John Edward Michael | Director (Resigned) | 1 Belsize Mews, Belsize Park, London, NW3 5AT | February 1963 / 31 October 1996 |
British / |
Solicitor |
GEDDES, Paul | Director (Resigned) | Grafton House, 2-3 Golden Square, London, W1F 9HR | December 1970 / 16 April 2014 |
British / United Kingdom |
Head Of It & Telecoms |
HEY, Roger David | Director (Resigned) | Grafton House, 2-3 Golden Square, London, W1F 9HR | January 1969 / 15 April 2010 |
British / England |
Chartered Engineer |
LANDELS, William Daniel | Director (Resigned) | 41 Ayr Road, Giffnock, Glasgow, G46 6SD | October 1943 / 5 February 1997 |
British / |
Company Director |
LINFORD, Denis | Director (Resigned) | St. Gabriels Road, London, NW2 4DU | December 1948 / 5 February 1997 |
British / |
Manager |
LOTT, Christopher John | Director (Resigned) | 16 Willow Way, Darras Hall, Newcastle Upon Tyne, Tyne & Wear, NE20 9RJ | July 1953 / 18 March 1998 |
British / United Kingdom |
Planning And Quality Manager |
MACKEY, Michael David | Director (Resigned) | Harthill Court, St Briavels, Lydney, Gloucestershire, GL15 6UQ | March 1952 / 4 August 1997 |
British / United Kingdom |
Commercial Director |
MADISON, Michael Howard | Director (Resigned) | Lok Lum Old Domewood, Copthorne, Crawley, West Sussex, RH10 3HD | May 1948 / 6 August 1997 |
American / |
Director Electricity Industry |
MCENTEE, Anthony John | Director (Resigned) | Grafton House, 2-3 Golden Square, London, W1F 9HR | October 1961 / 14 April 2005 |
British / England |
Commercial Manager |
MUTTON, Dave | Director (Resigned) | Grafton House, 2-3 Golden Square, London, W1F 9HR | August 1946 / 17 April 2008 |
British / England |
Chief Exexcutive |
PEARSON, Gareth David | Director (Resigned) | 3 Lodsworth Drive, Southfield Gardens, Cramlington, Northumberland, NE23 7XR | February 1967 / 15 April 2004 |
British / United Kingdom |
Director Of Commercial |
POCOCK, Ashley Francis | Director (Resigned) | Grafton House, 2-3 Golden Square, London, W1F 9HR | April 1955 / 16 April 2009 |
British / England |
Technical Director |
SHATTOCK, David John | Director (Resigned) | Grafton House, 2-3 Golden Square, London, W1F 9HR | February 1958 / 17 May 2012 |
British / United Kingdom |
Project Manager, Financial Systems |
SPICER, Hugh Westcott | Director (Resigned) | 28 Lodge Lane, Chalfont St Giles, Buckinghamshire, HP8 4AF | July 1950 / 18 March 1998 |
British / England |
Chartered Accountant |
WHITEMAN, Paul | Director (Resigned) | 18 The Badgers, Langdon Hills, Basildon, Essex, SS16 6AU | March 1951 / 4 August 1997 |
British / |
Chartered Engineer |
WILSON, Clare Alice | Nominee Director (Resigned) | 75 Ifield Road, London, SW10 9AU | May 1965 / 31 October 1996 |
British / |
|
WINKLE, John | Director (Resigned) | 25 Burrill Road, Bedale, North Yorkshire, DL8 1ET | June 1949 / 23 April 1999 |
British / England |
Director |
WOODS, Anthony Clive | Director (Resigned) | 113 The Grove, West Wickham, Kent, BR4 9LA | June 1951 / 11 April 2000 |
British / England |
Chartered Accountant |
Post Town | LONDON |
Post Code | WC1V 7JZ |
SIC Code | 63110 - Data processing, hosting and related activities |
Please provide details on ELECTRALINK 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.