LINK INFORMATION TECHNOLOGY LTD -
Company Profile | Company Filings |
Overview
LINK INFORMATION TECHNOLOGY LTD is a Private Limited Company from and has the status: Dissolved - no longer trading.
LINK INFORMATION TECHNOLOGY LTD was incorporated 22 years ago on 10/10/2001 and has the registered number: 04302493. The accounts status is TOTAL EXEMPTION FULL.
LINK INFORMATION TECHNOLOGY LTD was incorporated 22 years ago on 10/10/2001 and has the registered number: 04302493. The accounts status is TOTAL EXEMPTION FULL.
LINK INFORMATION TECHNOLOGY LTD -
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
25 GROSVENOR ROAD
LL11 1BT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2022 | 24/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER HANLON | Apr 1980 | British | Director | 2017-05-30 | CURRENT |
MR WILLIAM MATHERS | May 1976 | British | Director | 2017-05-30 | CURRENT |
MR MARK MCCANN | Jul 1973 | British | Director | 2017-05-30 | CURRENT |
MR COLIN COFFEY | Oct 1958 | British | Director | 2017-05-30 | CURRENT |
MR JEREMY ANGUS BIGGERSTAFF | Dec 1970 | British | Director | 2017-05-30 | CURRENT |
MR COLIN LEONARD BURMAN | Feb 1944 | British | Secretary | 2001-10-10 UNTIL 2004-05-10 | RESIGNED |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 2001-10-10 UNTIL 2001-10-10 | RESIGNED | ||
MR COLIN LEONARD BURMAN | Feb 1944 | British | Secretary | 2004-08-23 UNTIL 2008-04-30 | RESIGNED |
MR CLIVE ALFRED MARSHALL | May 1948 | British | Secretary | 2008-04-30 UNTIL 2014-07-14 | RESIGNED |
MR CLIVE ALFRED MARSHALL | May 1948 | British | Secretary | 2004-05-10 UNTIL 2004-08-23 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 2001-10-10 UNTIL 2001-10-10 | RESIGNED | ||
CHRISTINE FOWLER | Sep 1948 | British | Director | 2013-10-30 UNTIL 2014-11-04 | RESIGNED |
MR CLIVE ALFRED MARSHALL | May 1948 | British | Director | 2001-10-10 UNTIL 2014-07-14 | RESIGNED |
MR CORMAC KERNAN | Oct 1974 | British | Director | 2017-05-31 UNTIL 2019-01-31 | RESIGNED |
PAUL MCAULAY HUNTER | Sep 1960 | British | Director | 2002-11-25 UNTIL 2008-04-30 | RESIGNED |
GRAHAM DAVID HUDSON | Jan 1947 | British | Director | 2001-10-10 UNTIL 2004-07-31 | RESIGNED |
MR NEIL CLIVE MARSHALL | Jan 1978 | British | Director | 2014-11-04 UNTIL 2017-05-31 | RESIGNED |
MR COLIN LEONARD BURMAN | Feb 1944 | British | Director | 2001-10-10 UNTIL 2004-05-10 | RESIGNED |
MR ROBERT PHILIP ANTROBUS | Oct 1979 | British | Director | 2014-11-04 UNTIL 2017-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Philip Antrobus | 2016-04-06 | 10/1979 | Wrexham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Neil Clive Marshall | 2016-04-06 | 1/1978 | Wrexham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |