LINKS PROPERTY 12 LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.06408983
CategoryPrivate Limited Company
Incorporated25 Oct 2007
Age16 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution21 Aug 2015
Years8 years, 9 months, 14 days

SUMMARY

LINKS PROPERTY 12 LIMITED is an dissolved private limited company with number 06408983. It was incorporated 16 years, 7 months, 10 days ago, on 25 October 2007 and it was dissolved 8 years, 9 months, 14 days ago, on 21 August 2015. The company address is Hill House Hill House, London, EC4A 3TR.



People

SFM CORPORATE SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Jan 2013

Current time on role 11 years, 4 months, 18 days

NOWACKI, John Paul, Mr.

Director

Director

ACTIVE

Assigned on 17 Jan 2013

Current time on role 11 years, 4 months, 18 days

NURSIAH, Vinoy Rajanah

Director

Director

ACTIVE

Assigned on 17 Jan 2013

Current time on role 11 years, 4 months, 18 days

TONER, Daniel Francis

Secretary

RESIGNED

Assigned on 25 Oct 2007

Resigned on 17 Jan 2013

Time on role 5 years, 2 months, 23 days

SWIFT INCORPORATIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Oct 2007

Resigned on 25 Oct 2007

Time on role

DE GORTER, Jean Jacques, Dr

Director

Director

RESIGNED

Assigned on 20 Jul 2011

Resigned on 01 Feb 2012

Time on role 6 months, 12 days

GORDON, Simon

Director

Finance Director

RESIGNED

Assigned on 20 Jul 2011

Resigned on 17 Jan 2013

Time on role 1 year, 5 months, 28 days

HOLLINGSWORTH, Clare Margaret

Director

Managing Director

RESIGNED

Assigned on 25 Oct 2007

Resigned on 13 Feb 2008

Time on role 3 months, 19 days

JONES, Richard James Edward

Director

Director

RESIGNED

Assigned on 01 Feb 2008

Resigned on 24 Nov 2009

Time on role 1 year, 9 months, 23 days

ROGER, Robert

Director

Director

RESIGNED

Assigned on 25 Oct 2007

Resigned on 17 Jan 2013

Time on role 5 years, 2 months, 23 days

TONER, Daniel Francis

Director

Solicitor

RESIGNED

Assigned on 26 Nov 2009

Resigned on 26 Nov 2009

Time on role

TONER, Daniel Francis

Director

Solicitor

RESIGNED

Assigned on 26 Nov 2009

Resigned on 17 Jan 2013

Time on role 3 years, 1 month, 21 days

WISE, Robert Jeffrey

Director

Director

RESIGNED

Assigned on 01 Feb 2008

Resigned on 30 Apr 2011

Time on role 3 years, 2 months, 29 days

INSTANT COMPANIES LIMITED

Corporate-director

RESIGNED

Assigned on 25 Oct 2007

Resigned on 25 Oct 2007

Time on role

SWIFT INCORPORATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 25 Oct 2007

Resigned on 25 Oct 2007

Time on role


Some Companies

BBC NATURAL HISTORY AND FACTUAL PRODUCTIONS LIMITED

1 TELEVISION CENTRE,LONDON,W12 7FA

Number:10378537
Status:ACTIVE
Category:Private Limited Company

BLACK SAND PRODUCTIONS LTD

BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP

Number:08847946
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CEDARMEAD LIMITED

COTTAGE FARM,DINAS POWYS,CF64 4HE

Number:04935775
Status:ACTIVE
Category:Private Limited Company

CITADEL OF KNOWLEDGE LIMITED

62 CROUCH AVENUE,BARKING,IG11 0SP

Number:09924258
Status:ACTIVE
Category:Private Limited Company

FILBY BRIDGE RESTAURANT LIMITED

THE UNION BUILDING,NORWICH,NR1 1BY

Number:09321504
Status:ACTIVE
Category:Private Limited Company

JUNIPER COURT (ABINGDON) MANAGEMENT LIMITED

C/O CRM STUDENTS LIMITED HANBOROUGH HOUSE,BOTLEY,OX2 0QS

Number:02409192
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