LINK 51 LIMITED

Address:
Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

LINK 51 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04440478. The registration start date is May 16, 2002. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04440478
Company Name LINK 51 LIMITED
Registered Address Link House
Halesfield 6
Telford
Shropshire
TF7 4LN
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2002-05-16
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2019
Accounts Last Update 31/03/2018
Returns Due Date 13/06/2017
Returns Last Update 16/05/2016
Confirmation Statement Due Date 30/05/2020
Confirmation Statement Last Update 16/05/2019
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
25990 Manufacture of other fabricated metal products n.e.c.

Office Location

Address LINK HOUSE
HALESFIELD 6
Post Town TELFORD
County SHROPSHIRE
Post Code TF7 4LN

Companies with the same location

Entity Name Office Address
APEX LINVAR LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN GROUP LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN MIDCO LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN STORAGE SYSTEMS LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
APEX SPACE SOLUTIONS LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN INTERMEDIATE LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN BIDCO LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN OVERSEAS LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN INDUSTRIAL LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
LION STEEL EQUIPMENT LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAXTER, Anthony Secretary (Active) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN /
12 February 2016
/
BAXTER, Anthony Director (Active) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN February 1964 /
12 February 2016
British /
United Kingdom
Director
SMITH, Ian Stuart Director (Active) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN December 1966 /
12 February 2016
British /
United Kingdom
Director
NURPURI, Jatinder Pal Singh Secretary (Resigned) 5 Wallace Court, Cheslyn Hay, Staffordshire, WS6 7PG /
30 January 2007
British /
Finance Director
PEGLER, Mark Secretary (Resigned) 219 Dower Road, Sutton Coldfield, West Midlands, B75 6SU /
17 December 2002
/
WALKER, Jeffrey Ian Secretary (Resigned) Old Barn, Whittingslow, Church Stretton, Shropshire, SY6 6PZ /
17 July 2002
/
PINSENT MASONS SECRETARIAL LIMITED Secretary (Resigned) 1 Park Row, Leeds, West Yorkshire, LS1 5AB /
16 May 2002
/
BUTLER, Andrew Director (Resigned) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN July 1955 /
8 February 2006
British /
United Kingdom
Company Director
HUDSON, John Lewis Director (Resigned) Inishfree Penn Lane, Tanworth In Arden, Solihull, West Midlands, B94 5HH March 1945 /
17 July 2002
British /
United Kingdom
Company Director
IVANOVIC, Marko Director (Resigned) Hogstow Mill, Ploxgreen, Minsterley, Salop, SY5 0HU October 1955 /
8 February 2006
British /
Company Director
NURPURI, Jatinder Pal Singh Director (Resigned) 5 Wallace Court, Cheslyn Hay, Staffordshire, WS6 7PG March 1963 /
30 January 2007
British /
United Kingdom
Finance Director
PEGLER, Mark Director (Resigned) 219 Dower Road, Sutton Coldfield, West Midlands, B75 6SU March 1968 /
17 December 2002
British /
United Kingdom
Director
PINSENT MASONS DIRECTOR LIMITED Nominee Director (Resigned) 1 Park Row, Leeds, LS1 5AB /
16 May 2002
/
WALKER, Jeffrey Ian Director (Resigned) Old Barn, Whittingslow, Church Stretton, Shropshire, SY6 6PZ September 1951 /
17 July 2002
British /
Uk
Company Director

Competitor

Search similar business entities

Post Town TELFORD
Post Code TF7 4LN
SIC Code 25990 - Manufacture of other fabricated metal products n.e.c.

Improve Information

Please provide details on LINK 51 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