INTERLINK HOLDINGS LIMITED

Greenfield Business Park No 2 Greenfield Business Park No 2, Holywell, CH8 7GJ, Clwyd
StatusDISSOLVED
Company No.01817480
CategoryPrivate Limited Company
Incorporated18 May 1984
Age40 years, 14 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years9 years, 27 days

SUMMARY

INTERLINK HOLDINGS LIMITED is an dissolved private limited company with number 01817480. It was incorporated 40 years, 14 days ago, on 18 May 1984 and it was dissolved 9 years, 27 days ago, on 05 May 2015. The company address is Greenfield Business Park No 2 Greenfield Business Park No 2, Holywell, CH8 7GJ, Clwyd.



People

KINGSPAN GROUP LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Sep 2003

Current time on role 20 years, 8 months, 9 days

DOHERTY, Geoff Patrick

Director

Finance Director

ACTIVE

Assigned on 31 May 2011

Current time on role 13 years, 1 day

MCCARTHY, Gilbert

Director

Director

ACTIVE

Assigned on 31 Jul 2009

Current time on role 14 years, 10 months, 1 day

CRIMMINS, Mark

Secretary

RESIGNED

Assigned on 15 Jul 1998

Resigned on 30 Jun 1999

Time on role 11 months, 15 days

DOUGALL, Simon James

Secretary

RESIGNED

Assigned on

Resigned on 15 Jul 1998

Time on role 25 years, 10 months, 17 days

GRIMES, Luci

Secretary

RESIGNED

Assigned on 15 Sep 2000

Resigned on 01 Oct 2002

Time on role 2 years, 16 days

MCMANUS, Amanda

Secretary

RESIGNED

Assigned on 01 Oct 2002

Resigned on 22 Sep 2003

Time on role 11 months, 21 days

MURPHY, Gordon Andrew

Secretary

RESIGNED

Assigned on 30 Jun 1999

Resigned on 15 Sep 2000

Time on role 1 year, 2 months, 15 days

CHORLTON, Simon James

Director

Spring Manufacturer

RESIGNED

Assigned on

Resigned on 15 Jul 1998

Time on role 25 years, 10 months, 17 days

DOUGALL, Simon James

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 May 2009

Time on role 15 years, 24 days

MCCARTHY, Eoin

Director

Company Director

RESIGNED

Assigned on 15 Jul 1998

Resigned on 22 Feb 2002

Time on role 3 years, 7 months, 7 days

MULVIHILL, Dermot

Director

Director

RESIGNED

Assigned on 15 Jul 1998

Resigned on 31 May 2011

Time on role 12 years, 10 months, 16 days

MURTAGH, Brendan

Director

Company Director

RESIGNED

Assigned on 15 Jul 1998

Resigned on 31 Dec 2007

Time on role 9 years, 5 months, 16 days

MURTAGH, Eugene

Director

Company Director

RESIGNED

Assigned on 15 Jul 1998

Resigned on 24 Jun 2005

Time on role 6 years, 11 months, 9 days

PAUL, James Norval

Director

Business Executive

RESIGNED

Assigned on 08 Feb 2001

Resigned on 31 Dec 2005

Time on role 4 years, 10 months, 23 days

SHIELS, Russell Grant

Director

Managing Director

RESIGNED

Assigned on 15 Jul 1998

Resigned on 08 Feb 2001

Time on role 2 years, 6 months, 24 days


Some Companies

COMB & DAVIDSON LIMITED

150A LOCHEE ROAD,ANGUS,DD2 2LD

Number:SC175051
Status:ACTIVE
Category:Private Limited Company

HAIR HECTIK (BROMLEY) LTD

35 MARKET SQUARE,BROMLEY,BR1 1NF

Number:06975129
Status:ACTIVE
Category:Private Limited Company
Number:05533169
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RL PROJECT SERVICES LIMITED

176 FANSHAWE CRESCENT,DAGENHAM,RM9 5DL

Number:11052591
Status:ACTIVE
Category:Private Limited Company

SAFE TRAIN CONSULTANTS LIMITED

17 MIDDY CLOSE,STOWMARKET,IP14 5TN

Number:09977424
Status:ACTIVE
Category:Private Limited Company

STRADTONE LIMITED

THE ROSE AND CROWN INN,BRENCHLEY,TN12 7NQ

Number:02409454
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source