This company is commonly known as A1m1 Link Management Limited. The company was founded 29 years ago and was given the registration number 02982999. The firm's registered office is in PRESTON. You can find them at Richard House, 9 Winckley Square, Preston, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | A1M1 LINK MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02982999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ | Director | 11 February 2022 | Active |
47 Green Street, Royston, SG8 7BB | Secretary | 26 March 2004 | Active |
14, The Terrace, Bray, SL6 2AR | Secretary | 26 March 2008 | Active |
25 Charlwood Road, London, SW15 1QA | Secretary | 25 October 1994 | Active |
34 Tinwell Road, Stamford, PE9 2SD | Secretary | 14 December 1999 | Active |
The Old Rectory, Duncton, Petworth, GU28 0JZ | Director | 25 October 1994 | Active |
46 Market Place, Oundle, Peterborough, PE8 4AJ | Director | 14 December 1999 | Active |
18 Mill Road, Islip, Kettering, NN14 3LB | Director | 14 December 1999 | Active |
10 Kingston Way, Market Harborough, LE16 7XB | Director | 21 December 2001 | Active |
22 Prestwick Drive, Bishops Stortford, CM23 5ES | Director | 14 December 1999 | Active |
25 Charlwood Road, London, SW15 1QA | Director | 25 October 1994 | Active |
17 Copperfields, Audley End Road, Saffron Walden, CB11 4FG | Director | 01 March 2002 | Active |
Nightingale House, 65 Curzon Street, London, W1J 8PE | Director | 27 October 2011 | Active |
Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP | Director | 22 March 2013 | Active |
25 Woodlands, St Neots, Huntingdon, PE19 1UE | Director | 14 December 1999 | Active |
Mr Graham James Brown | ||
Notified on | : | 11 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Mr Mark Andrew Stirling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Londonmetric Property Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Curzon Street, London, United Kingdom, W1J 5HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.