VALUELINK INFORMATION SERVICES LIMITED

25 Canada Square, London, E14 5LQ, United Kingdom
StatusDISSOLVED
Company No.03827424
CategoryPrivate Limited Company
Incorporated18 Aug 1999
Age24 years, 10 months
JurisdictionEngland Wales
Dissolution25 Jan 2022
Years2 years, 4 months, 24 days

SUMMARY

VALUELINK INFORMATION SERVICES LIMITED is an dissolved private limited company with number 03827424. It was incorporated 24 years, 10 months ago, on 18 August 1999 and it was dissolved 2 years, 4 months, 24 days ago, on 25 January 2022. The company address is 25 Canada Square, London, E14 5LQ, United Kingdom.



People

WALLIS, Howard

Secretary

ACTIVE

Assigned on 22 Mar 2011

Current time on role 13 years, 2 months, 27 days

BOYD, Martin Robert

Director

Business Executive

ACTIVE

Assigned on 22 Mar 2011

Current time on role 13 years, 2 months, 27 days

VASILEFF, Ann Maria

Director

Financial Officer

ACTIVE

Assigned on 02 Dec 2016

Current time on role 7 years, 6 months, 16 days

CHOATE, Stephen Lawrence

Secretary

RESIGNED

Assigned on 29 Jan 2003

Resigned on 22 Mar 2011

Time on role 8 years, 1 month, 24 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 18 Aug 1999

Resigned on 02 Sep 1999

Time on role 15 days

WINTERS, Diana Margaret

Secretary

RESIGNED

Assigned on 02 Sep 1999

Resigned on 28 Jan 2003

Time on role 3 years, 4 months, 26 days

BEACH, Trevor Graham

Director

Company Director

RESIGNED

Assigned on 02 Sep 1999

Resigned on 22 Mar 2011

Time on role 11 years, 6 months, 20 days

CHOATE, Stephen Lawrence

Director

Company Director

RESIGNED

Assigned on 02 Sep 1999

Resigned on 22 Mar 2011

Time on role 11 years, 6 months, 20 days

COUTURIER, Jason Lydell

Director

Certified Public Accountant

RESIGNED

Assigned on 30 Nov 2015

Resigned on 03 Oct 2016

Time on role 10 months, 3 days

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 18 Aug 1999

Resigned on 02 Sep 1999

Time on role 15 days

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 18 Aug 1999

Resigned on 02 Sep 1999

Time on role 15 days

EAST, John Anthony

Director

Company Director

RESIGNED

Assigned on 02 Sep 1999

Resigned on 22 Mar 2011

Time on role 11 years, 6 months, 20 days

GREEN, Peter Derek

Director

Director

RESIGNED

Assigned on 16 Mar 2000

Resigned on 20 Sep 2004

Time on role 4 years, 6 months, 4 days

MAYO, Marc

Director

Attorney

RESIGNED

Assigned on 16 Feb 2018

Resigned on 30 Apr 2021

Time on role 3 years, 2 months, 14 days

MILLER JR, Henry Morton

Director

Financial Executive

RESIGNED

Assigned on 05 Apr 2012

Resigned on 30 Nov 2015

Time on role 3 years, 7 months, 25 days

OATES, Michael Peter

Director

Attorney

RESIGNED

Assigned on 30 Nov 2015

Resigned on 15 Feb 2018

Time on role 2 years, 2 months, 15 days

OBETZ, Richard James

Director

Corporate Executive

RESIGNED

Assigned on 22 Mar 2011

Resigned on 05 Apr 2012

Time on role 1 year, 14 days

SILBEY, Victoria Elizabeth

Director

Corporate Executive

RESIGNED

Assigned on 22 Mar 2011

Resigned on 30 Nov 2015

Time on role 4 years, 8 months, 8 days


Some Companies

ALCOR TRADING LTD

A AND L, SUITE 1-3 HOP EXCHANGE,LONDON,SE1 1TY

Number:09455186
Status:ACTIVE
Category:Private Limited Company

DIVEX LIMITED

C/O JAMES FISHER OFFSHORE LIMITED,OLDMELDRUM,AB51 0GQ

Number:SC390704
Status:ACTIVE
Category:Private Limited Company

MOONHEAD FILMS LTD

403 ANSTY ROAD,COVENTRY,CV2 3BQ

Number:11148189
Status:ACTIVE
Category:Private Limited Company

PEACHY CLEAN BELFAST LIMITED

4 GOVAN DRIVE,BELFAST,BT5 7FY

Number:NI647748
Status:ACTIVE
Category:Private Limited Company

RECONOMISE LTD

9 STEPHEN MARTIN GARDENS,FORDINGBRIDGE,SP6 1RF

Number:10605287
Status:ACTIVE
Category:Private Limited Company

THE JUMPER HUT LTD

56 COULE ROYD,HUDDERSFIELD,HD5 9RN

Number:11340761
Status:ACTIVE
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