Company NameBusiness Link London East Limited
Company StatusDissolved
Company Number03104669
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 1995(28 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Judith Helen Rutherford
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2001(5 years, 6 months after company formation)
Appointment Duration23 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address102 Langham Road
Teddington
Middlesex
TW11 9HJ
Director NameMr Andrew John Senior
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2001(5 years, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hutchings Walk
London
NW11 6LT
Secretary NamePaul Alexander Munden
NationalityBritish
StatusCurrent
Appointed06 July 2001(5 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address15 Woodlands Avenue
London
E11 3RA
Director NamePaul Alexander Munden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(7 years, 1 month after company formation)
Appointment Duration21 years, 6 months
RoleSecretary
Correspondence Address15 Woodlands Avenue
London
E11 3RA
Director NameAndrew Jonathan Girling
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalmatia
East Hanningfield Road
Howe Green
Essex
CM2 7TL
Director NameRichard Dudley Goddard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWillows West End
Farndon
Newark
Nottinghamshire
NG24 3SG
Director NamePeter William Corfield
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address98 Mitcham Park
Mitcham
Surrey
CR4 4EJ
Director NameMs Lesley Rosamund Hilton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleLecturer
Correspondence Address21 Stoneleigh Road
Clayhall
Ilford
Essex
IG5 0JB
Director NameArthur Charles Latham
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCouncil Leader
Correspondence Address17 Tudor Avenue
Romford
Essex
RM2 5LB
Director NameMr David Kirby Carver
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerleigh Challacombe Close
Hutton Mount
Brentwood
Essex
CM13 2LU
Director NameCllr Jean Elizabeth Mary Bruce
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCouncillor
Correspondence Address454 Longbridge Rd
Barking
Essex
IG11 9EA
Director NameMr Stephen Roger David Brooks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleHuman Resources Director
Correspondence Address71 Grange Road
London
W5 5BU
Director NameJohn Stanley Mellows
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookville 230 Chase Side
Southgate
London
N14 4PL
Secretary NameAnthony Vincent Oliva
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Director NameAnthony James Buckley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 27 July 1999)
RoleLocal Government
Correspondence Address60 Malta Road
Leyton
London
E10 7JU
Director NameMr Henderson McNeil Dalrymple
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 04 April 2001)
RoleLocal Government Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Crossmead Avenue
Greenford
Middlesex
UB6 9TY
Director NameKevin Moore
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1996)
RoleLocal Government Officer
Correspondence Address2 Artist Mews
London
N1 6PJ
Director NameSusan Fey
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 04 April 2001)
RoleChief Executive
Correspondence AddressLeery House 17 Parkstone Avenue
Hornchurch
Essex
RM11 3LX
Director NameDerek John Gadd
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 May 1998)
RolePolitical Organiser
Correspondence Address2 Cloysters Green
London
E1W 1LU
Director NameDr Vanda George
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(4 months after company formation)
Appointment Duration9 months (resigned 18 October 1996)
RoleAssistant To Md
Correspondence Address44 South Ridge
Billericay
Essex
CM11 2ER
Director NameMr Peter Robert Lyne
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bush Hill
London
N21 2DB
Director NameMrs Shelley Daly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(7 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 2001)
RoleCompany Director
Correspondence Address12 Shenfield Gardens
Hutton
Brentwood
Essex
CM13 1DT
Director NameCllr Eric Munday
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1997)
RoleRetired Chartered Accountan
Country of ResidenceUnited Kingdom
Correspondence Address25 Pettits Lane
Romford
Essex
RM1 4HL
Director NameCouncillor Doctor Peter James Laugharne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 1998)
RoleUniversity Lecturer
Correspondence Address23 North Road
Sevenkings
Ilford
Essex
IG3 8AJ
Director NameMr Stephen John Crow
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 April 2001)
RoleDep Chief Exec
Country of ResidenceEngland
Correspondence AddressWoodlands 63 Thorpe Road
Kirby Cross
Essex
CO13 0LZ
Director NameMrs Tina Hanks
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 April 1999)
RoleMarketing Consultant
Correspondence Address248 Riverside Mansions
Wapping
London
E1 9SU
Director NamePeter John Hill
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 January 1999)
RoleGeneral Manager
Correspondence AddressLittle Gables Hook Heath Road
Woking
Surrey
GU22 0DP
Director NameMrs Pauline Barnett
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 August 1997)
RoleActing Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Papermill Wharf
Narrow Street Limehouse
London
E14 8BZ
Director NameMartin William Cearns
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 1999)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address81 Baldwins Hill
Loughton
Essex
IG10 1SN
Director NameTimothy David Heath
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2001)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressLower Brick House Farm
Brook Hall Road
Fingringhoe
Essex
CO5 7DG
Director NameCllr Wilfred Cyril Mills
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2001)
RoleSales Manager
Correspondence Address9 Hazel Crescent
Romford
RM5 2AL
Director NameKenneth Richard Coello
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Highlands Avenue
Leatherhead
Surrey
KT22 8NN
Director NameDr David Jameson Hall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2001)
RoleUniversity Manager
Correspondence Address4 Sovereign Crescent
Colchester
Essex
CO3 3UZ
Director NameDavid Steward Baxter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 April 2002)
RoleGeneral Manager
Correspondence Address3 Rayment Drift
Kesgrave
Ipswich
Suffolk
IP5 2GS
Secretary NameGraham Mowatt Murray
NationalityBritish
StatusResigned
Appointed01 June 2001(5 years, 8 months after company formation)
Appointment Duration1 month (resigned 06 July 2001)
RoleAccountant
Correspondence AddressThe Hollies
Orchard Road Kelvedon
Colchester
Essex
CO5 9NA

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 January 2004Dissolved (1 page)
30 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2002Appointment of a voluntary liquidator (1 page)
19 November 2002Registered office changed on 19/11/02 from: 3RD floor centre point 103 new oxford street london WC1A 1DP (1 page)
15 November 2002Appointment of a voluntary liquidator (1 page)
15 November 2002Declaration of solvency (3 pages)
15 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2002New director appointed (2 pages)
27 September 2002Annual return made up to 13/09/02 (4 pages)
24 April 2002Director resigned (1 page)
17 September 2001Annual return made up to 13/09/01 (4 pages)
17 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
7 July 2001Full accounts made up to 31 March 2001 (14 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: boardman house 64 broadway stratford london E15 1NT (1 page)
9 May 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2000Full accounts made up to 31 March 2000 (19 pages)
19 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
7 November 2000Director's particulars changed (1 page)
20 September 2000Annual return made up to 15/09/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
1 December 1999Full accounts made up to 31 March 1999 (15 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
14 October 1999Annual return made up to 15/09/99
  • 363(288) ‐ Director resigned
(10 pages)
13 October 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
4 December 1998Full accounts made up to 31 March 1998 (15 pages)
13 October 1998Annual return made up to 15/09/98 (10 pages)
3 September 1998Registered office changed on 03/09/98 from: cityside house 40 adler street aldgate east london E1 1EE (1 page)
15 July 1998New director appointed (2 pages)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
22 January 1998Full accounts made up to 31 March 1997 (16 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
16 October 1997Annual return made up to 15/09/97
  • 363(288) ‐ Director resigned
(13 pages)
4 May 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
27 January 1997Full accounts made up to 31 March 1996 (14 pages)
14 January 1997New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
14 October 1996Annual return made up to 15/09/96
  • 363(287) ‐ Registered office changed on 14/10/96
(11 pages)
14 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
15 September 1995Incorporation (130 pages)