ELECTRALINK LIMITED

Address:
Northumberland House, 303 - 306 High Holborn, London, WC1V 7JZ, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
63110 Data processing, hosting and related activities

Office Location

Address NORTHUMBERLAND HOUSE
303 - 306 HIGH HOLBORN
Post Town LONDON
Post Code WC1V 7JZ
Country ENGLAND

Companies with the same location

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

Company Officer

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

Competitor

Search similar business entities

Post Town LONDON
Post Code WC1V 7JZ
SIC Code 63110 - Data processing, hosting and related activities

Improve Information

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.

Register Information

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

Trending Searches