Company NameCovilink Limited
DirectorsJames John Porter and Graham Mortimer Holford
Company StatusDissolved
Company Number00973498
CategoryPrivate Limited Company
Incorporation Date27 February 1970(54 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James John Porter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1993(23 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTulip Tree House Bagshot Road
Worplesdon Hill
Woking
Surrey
GU22 0QY
Secretary NamePenelope Anne Cheatle
NationalityBritish
StatusCurrent
Appointed05 July 1996(26 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address19 Wellsmoor Gardens
Bickley
Kent
BR1 2HT
Director NameGraham Mortimer Holford
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(27 years, 4 months after company formation)
Appointment Duration26 years, 9 months
RoleChartered Accountant
Correspondence AddressFlat 4,27 Hornton Street
Kensington
London
W8 7NR
Director NameMr John Philip Hamilton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(21 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 1992)
RoleCompany Official
Correspondence Address6 Marlborough Crescent
Riverhead
Sevenoaks
Kent
TN13 2HP
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 1994)
RoleChartered Accountant
Correspondence Address21 Seymour Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HN
Secretary NameDr Anthony John Bourne
NationalityBritish
StatusResigned
Appointed19 July 1991(21 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Cambridge Street
London
SW1V 4QF
Director NamePhilip Edward Giles Daubeney
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 1993)
RoleRegional Executive
Country of ResidenceEngland
Correspondence AddressDurmast House
Burley
Hampshire
BH24 4AT
Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Village House
Bradfield
Berkshire
RG7 6BH

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

29 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
11 June 1998Registered office changed on 11/06/98 from: imperial chemical house millbank, london SW1P 3JF (1 page)
26 January 1998Director's particulars changed (1 page)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
31 July 1997Return made up to 19/07/97; full list of members (7 pages)
21 July 1997Full group accounts made up to 30 September 1996 (13 pages)
13 August 1996Secretary's particulars changed (1 page)
4 August 1996Return made up to 19/07/96; full list of members (7 pages)
23 July 1996Full group accounts made up to 30 September 1995 (14 pages)
11 August 1995Return made up to 19/07/95; full list of members (10 pages)
31 July 1995Full group accounts made up to 30 September 1994 (13 pages)