Hungerford
Berkshire
RG17 0EY
Director Name | Mr John Charles Varney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2017(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | Mr Peter Michael Mayhead |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Director Name | David Mann |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 09 February 2005) |
Role | Electronics Engineer |
Correspondence Address | 7 Dalton House Lady Aylesford Avenue Stanmore Middlesex HA7 4FX |
Director Name | Nicholas Arthur Rand |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Beechcroft Chesham Road Berkhamsted Hertfordshire HP4 3BT |
Director Name | Mr Leonard Graham Mann |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2006) |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | The Brambles 14 Orchehill Avenue Gerrards Cross Bucks SL9 8PX |
Secretary Name | Nicholas Arthur Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 10 Beechcroft Chesham Road Berkhamsted Hertfordshire HP4 3BT |
Secretary Name | Leornard Graham Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(14 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | The Brambles 14 Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PX |
Director Name | Roger Vaughan Davies |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 November 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dickinson Square Croxley Green Rickmansworth Hertfordshire WD3 3EZ |
Director Name | Mr James Ronald Trumper |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Director Name | Mr Ian Harold Scott-Gall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfields House East Garston Hungerford Berkshire RG17 7HD |
Secretary Name | Mr James Ronald Trumper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall House The Street, Crudwell Malmesbury Wiltshire SN16 9ET |
Director Name | John Mulcahy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Berberry Drive Flitton Bedfordshire MK45 5ER |
Director Name | Mrs Julie Kay Vincent |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 137 Sullivan Way Els Tree Hertfordshire WD6 3DQ |
Director Name | Mr David Remnant |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2009) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 26 Roundway Watford Hertfordshire WD18 6LB |
Director Name | Mr Duncan James Daragon Lewis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 12 Charles Street London W1X 7HB |
Director Name | Mr Harjeet Singh Sadheura |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Grove Farm Park Northwood Middlesex HA6 2BQ |
Director Name | Bernard McLeod |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 January 2011(24 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Brian Jannetta |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Stephen Rudd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Ian Gerard Davies |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Secretary Name | Ian Gerard Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr James Martin Walton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 February 2017) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Mark Andrew Kingston |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(26 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Ashley Victor Dove |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(27 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 05 June 2015) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Simon John Derry |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(28 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | John Eric Hawkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(28 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2016) |
Role | Executive Chariman |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr John Eric Hawkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(30 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chilton House Charnham Lane Hungerford Berkshire RG17 0EY |
Director Name | Mr Oliver Bernard Ellingham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(30 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Website | vislink.com |
---|---|
Email address | [email protected] |
Telephone | 01787 226234 |
Telephone region | Sudbury |
Registered Address | Unit 1, First Quarter Blenheim Road Epsom Surrey KT19 9QN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £37,844,000 |
Gross Profit | £18,744,000 |
Net Worth | -£5,922,000 |
Cash | £2,821,000 |
Current Liabilities | £6,919,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
27 May 2010 | Delivered on: 11 June 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 March 2006 | Delivered on: 5 April 2006 Satisfied on: 29 May 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 June 2001 | Delivered on: 10 July 2001 Satisfied on: 18 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 23,watford metro centre,dwight rd,watford,herts WD1 8SB. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 May 2001 | Delivered on: 11 May 2001 Satisfied on: 6 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 March 1994 | Delivered on: 29 March 1994 Satisfied on: 23 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with updates (5 pages) |
22 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
5 January 2018 | Change of details for Vislink Group Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
5 January 2018 | Change of details for Vislink Group Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
5 January 2018 | Change of details for Vislink Group Holdings Limited as a person with significant control on 14 December 2017 (2 pages) |
5 January 2018 | Change of details for Vislink Group Holdings Limited as a person with significant control on 14 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr Peter Michael Mayhead as a director on 1 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Peter Michael Mayhead as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 2017 (1 page) |
4 January 2018 | Termination of appointment of Oliver Bernard Ellingham as a director on 31 December 2017 (1 page) |
3 August 2017 | Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England to 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 August 2017 (1 page) |
26 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
30 March 2017 | Appointment of Mr Oliver Bernard Ellingham as a director on 29 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of John Eric Hawkins as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of John Eric Hawkins as a director on 29 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Oliver Bernard Ellingham as a director on 29 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY to Chilton House Charnham Lane Hungerford Berkshire RG17 0EY on 16 March 2017 (1 page) |
23 February 2017 | Appointment of Mr John Charles Varney as a director on 2 February 2017 (3 pages) |
23 February 2017 | Appointment of Mr John Charles Varney as a director on 2 February 2017 (3 pages) |
16 February 2017 | Termination of appointment of James Martin Walton as a director on 3 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of James Martin Walton as a director on 3 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr John Charles Varney as a director on 3 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of James Martin Walton as a director on 3 February 2017 (1 page) |
8 February 2017 | Appointment of Mr John Charles Varney as a director on 3 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of James Martin Walton as a director on 3 February 2017 (1 page) |
3 February 2017 | Resolutions
|
3 February 2017 | Change of name notice (2 pages) |
3 February 2017 | Change of name notice (2 pages) |
3 February 2017 | Resolutions
|
7 January 2017 | Full accounts made up to 31 December 2015 (27 pages) |
7 January 2017 | Full accounts made up to 31 December 2015 (27 pages) |
5 January 2017 | Termination of appointment of Simon John Derry as a director on 4 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Simon John Derry as a director on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr John Eric Hawkins as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr John Eric Hawkins as a director on 4 January 2017 (2 pages) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
5 April 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Ian Gerard Davies as a secretary on 5 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Simon John Derry as a director on 5 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of John Eric Hawkins as a director on 5 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Simon John Derry as a director on 5 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of John Eric Hawkins as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Ian Gerard Davies as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Ian Gerard Davies as a director on 5 April 2016 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
23 September 2015 | Termination of appointment of Simon John Derry as a director on 7 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Simon John Derry as a director on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Simon John Derry as a director on 25 June 2015 (2 pages) |
7 September 2015 | Appointment of Mr Simon John Derry as a director on 25 June 2015 (2 pages) |
8 July 2015 | Appointment of John Eric Hawkins as a director on 30 June 2015 (3 pages) |
8 July 2015 | Appointment of John Eric Hawkins as a director on 30 June 2015 (3 pages) |
16 June 2015 | Termination of appointment of Ashley Victor Dove as a director on 5 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Ashley Victor Dove as a director on 5 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Ashley Victor Dove as a director on 5 June 2015 (2 pages) |
7 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
21 November 2014 | Appointment of Ashley Victor Dove as a director on 1 November 2014 (4 pages) |
21 November 2014 | Appointment of Ashley Victor Dove as a director on 1 November 2014 (4 pages) |
21 November 2014 | Appointment of Ashley Victor Dove as a director on 1 November 2014 (4 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
15 July 2014 | Termination of appointment of Stephen Rudd as a director on 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Stephen Rudd as a director on 30 June 2014 (2 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
14 April 2014 | Termination of appointment of Mark Kingston as a director (2 pages) |
14 April 2014 | Termination of appointment of Mark Kingston as a director (2 pages) |
9 August 2013 | Appointment of Mark Andrew Kingston as a director (3 pages) |
9 August 2013 | Appointment of Mark Andrew Kingston as a director (3 pages) |
9 August 2013 | Termination of appointment of Brian Jannetta as a director (2 pages) |
9 August 2013 | Termination of appointment of Brian Jannetta as a director (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 June 2013 | Appointment of James Martin Walton as a director (3 pages) |
4 June 2013 | Appointment of James Martin Walton as a director (3 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
16 October 2012 | Termination of appointment of Harjeet Sadheura as a director (2 pages) |
16 October 2012 | Termination of appointment of Harjeet Sadheura as a director (2 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
10 September 2012 | Appointment of Ian Gerard Davies as a secretary (3 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
7 September 2012 | Appointment of Ian Gerard Davies as a director (3 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (2 pages) |
7 September 2012 | Termination of appointment of James Trumper as a director (2 pages) |
7 September 2012 | Termination of appointment of James Trumper as a secretary (2 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (10 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (23 pages) |
1 February 2012 | Director's details changed for Stephen Rudd on 1 February 2012 (3 pages) |
1 February 2012 | Director's details changed for Stephen Rudd on 1 February 2012 (3 pages) |
1 February 2012 | Director's details changed for Stephen Rudd on 1 February 2012 (3 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 May 2011 | Termination of appointment of John Mulcahy as a director (2 pages) |
26 May 2011 | Termination of appointment of Bernard Mcleod as a director (2 pages) |
26 May 2011 | Appointment of Stephen Rudd as a director (3 pages) |
26 May 2011 | Termination of appointment of John Mulcahy as a director (2 pages) |
26 May 2011 | Appointment of Stephen Rudd as a director (3 pages) |
26 May 2011 | Termination of appointment of Bernard Mcleod as a director (2 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (11 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (11 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
18 April 2011 | Termination of appointment of Duncan Lewis as a director (2 pages) |
24 January 2011 | Appointment of Brian Jannetta as a director (3 pages) |
24 January 2011 | Appointment of Bernard Mcleod as a director (3 pages) |
24 January 2011 | Appointment of Brian Jannetta as a director (3 pages) |
24 January 2011 | Appointment of Bernard Mcleod as a director (3 pages) |
7 July 2010 | Company name changed link research LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (2 pages) |
7 July 2010 | Company name changed link research LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (2 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Director's details changed for Harjeet Sadheura on 21 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Harjeet Sadheura on 21 April 2010 (2 pages) |
18 May 2010 | Director's details changed for John Mulcahy on 4 April 2010 (2 pages) |
18 May 2010 | Director's details changed for John Mulcahy on 4 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (9 pages) |
18 May 2010 | Director's details changed for John Mulcahy on 4 April 2010 (2 pages) |
11 May 2010 | Director's details changed for John Mulcahy on 4 April 2010 (3 pages) |
11 May 2010 | Director's details changed for John Mulcahy on 4 April 2010 (3 pages) |
11 May 2010 | Director's details changed for John Mulcahy on 4 April 2010 (3 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Resolutions
|
22 October 2009 | Termination of appointment of Julie Vincent as a director (1 page) |
22 October 2009 | Termination of appointment of Julie Vincent as a director (1 page) |
12 May 2009 | Director appointed harjeet sadheura (1 page) |
12 May 2009 | Director appointed harjeet sadheura (1 page) |
9 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 May 2009 | Appointment terminate, director david remnant logged form (1 page) |
6 May 2009 | Appointment terminate, director david remnant logged form (1 page) |
28 April 2009 | Appointment terminated director david remnant (1 page) |
28 April 2009 | Appointment terminated director david remnant (1 page) |
28 April 2009 | Return made up to 21/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 21/04/09; full list of members (5 pages) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
6 October 2008 | Appointment terminated director ian scott-gall (1 page) |
6 October 2008 | Director appointed duncan lewis (2 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 May 2008 | Return made up to 21/04/08; full list of members (6 pages) |
7 May 2008 | Return made up to 21/04/08; full list of members (6 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
11 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 April 2007 | Return made up to 21/04/07; full list of members (4 pages) |
24 April 2007 | Return made up to 21/04/07; full list of members (4 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
10 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 May 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 May 2006 | Return made up to 21/04/06; full list of members (4 pages) |
5 May 2006 | Return made up to 21/04/06; full list of members (4 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
10 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
27 May 2005 | Ad 12/01/05--------- £ si 150@1 (2 pages) |
27 May 2005 | Ad 12/01/05--------- £ si 150@1 (2 pages) |
4 May 2005 | Auditor's resignation (1 page) |
4 May 2005 | Auditor's resignation (1 page) |
29 April 2005 | Return made up to 21/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 21/04/05; full list of members (8 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 23 watford metro centre dwight road watford hertfordshire WD18 9XA (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 23 watford metro centre dwight road watford hertfordshire WD18 9XA (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
23 February 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
18 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
18 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
14 January 2005 | Resolutions
|
14 January 2005 | Nc inc already adjusted 06/01/05 (1 page) |
14 January 2005 | Resolutions
|
14 January 2005 | Nc inc already adjusted 06/01/05 (1 page) |
5 May 2004 | Return made up to 21/04/04; full list of members (9 pages) |
5 May 2004 | Return made up to 21/04/04; full list of members (9 pages) |
12 January 2004 | Statement of affairs (70 pages) |
12 January 2004 | Ad 29/09/03--------- £ si 890@1=890 £ ic 3000/3890 (4 pages) |
12 January 2004 | Statement of affairs (70 pages) |
12 January 2004 | Ad 29/09/03--------- £ si 890@1=890 £ ic 3000/3890 (4 pages) |
13 October 2003 | Memorandum and Articles of Association (13 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Memorandum and Articles of Association (13 pages) |
13 October 2003 | Resolutions
|
13 October 2003 | Nc inc already adjusted 29/09/03 (2 pages) |
13 October 2003 | Nc inc already adjusted 29/09/03 (2 pages) |
19 August 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
19 August 2003 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
23 June 2003 | Director's particulars changed (1 page) |
23 June 2003 | Director's particulars changed (1 page) |
20 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
20 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
27 October 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
27 October 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
26 June 2002 | Return made up to 21/04/02; full list of members (8 pages) |
26 June 2002 | Return made up to 21/04/02; full list of members (8 pages) |
13 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | Director's particulars changed (1 page) |
21 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
25 June 2001 | Nc inc already adjusted 07/06/01 (2 pages) |
25 June 2001 | Nc inc already adjusted 07/06/01 (2 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | Nc inc already adjusted 07/06/01 (2 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | Nc inc already adjusted 07/06/01 (2 pages) |
11 May 2001 | Particulars of mortgage/charge (5 pages) |
11 May 2001 | Particulars of mortgage/charge (5 pages) |
10 May 2001 | Return made up to 21/04/01; full list of members
|
10 May 2001 | Return made up to 21/04/01; full list of members
|
13 February 2001 | Auditor's resignation (1 page) |
13 February 2001 | Auditor's resignation (1 page) |
23 November 2000 | New secretary appointed (2 pages) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Secretary resigned;director resigned (1 page) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | New secretary appointed (2 pages) |
10 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
10 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
10 May 1999 | Return made up to 21/04/99; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 21/04/98; no change of members (4 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 April 1997 | Return made up to 21/04/97; full list of members (6 pages) |
25 April 1997 | Return made up to 21/04/97; full list of members (6 pages) |
5 February 1997 | Memorandum and Articles of Association (10 pages) |
5 February 1997 | Memorandum and Articles of Association (10 pages) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 April 1996 | Return made up to 21/04/96; no change of members
|
28 April 1996 | Return made up to 21/04/96; no change of members
|
19 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 April 1995 | Return made up to 21/04/95; no change of members
|
24 April 1995 | Return made up to 21/04/95; no change of members
|
21 March 1991 | Ad 10/03/91--------- £ si 2500@1=2500 £ ic 100/2600 (2 pages) |
21 March 1991 | Ad 10/03/91--------- £ si 2500@1=2500 £ ic 100/2600 (2 pages) |
30 October 1989 | Ad 01/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1989 | Ad 01/10/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1987 | Company name changed capewise LIMITED\certificate issued on 08/06/87 (2 pages) |
5 June 1987 | Company name changed capewise LIMITED\certificate issued on 08/06/87 (2 pages) |
17 November 1986 | Certificate of Incorporation (1 page) |
17 November 1986 | Certificate of Incorporation (1 page) |