This company is commonly known as Eastlink Lanker Plc. The company was founded 31 years ago and was given the registration number 02760617. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | EASTLINK LANKER PLC |
---|---|---|
Company Number | : | 02760617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Manchester Square, London, England, W1U 3NL | Secretary | 29 March 2022 | Active |
10, Manchester Square, London, England, W1U 3NL | Director | 17 May 2017 | Active |
10, Manchester Square, London, England, W1U 3NL | Director | 29 March 2022 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 30 October 1992 | Active |
10, Manchester Square, London, England, W1U 3NL | Secretary | 23 November 2000 | Active |
22 Doneraile Street, Fulham, London, SW6 6EN | Secretary | 18 December 1992 | Active |
Flat 3 15 Maresfield Gardens, London, NW3 5SN | Secretary | 17 August 1995 | Active |
24 Queens Road, Loughton, IG10 1RS | Secretary | 06 September 1995 | Active |
24 Queens Road, Loughton, IG10 1RS | Secretary | 24 June 1994 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 30 October 1992 | Active |
31 Hartshill Close, Hillingdon, UB10 9LH | Director | 18 December 1992 | Active |
31 Hartshill Close, Hillingdon, UB10 9LH | Director | 18 December 1992 | Active |
10, Manchester Square, London, England, W1U 3NL | Director | 01 June 2007 | Active |
10, Manchester Square London, Manchester Square, London, England, W1U 3NL | Director | 15 November 2013 | Active |
21 Camborne Road, London, SW18 4BH | Director | 13 January 2009 | Active |
10, Manchester Square, London, W1U 3NL | Director | 10 December 2009 | Active |
2 Park Village East, London, NW1 7PX | Director | 27 October 2005 | Active |
Dolgoprudni, Moscow Dist Ul Perlomayskaya 42, Moscow 86, Russia, 141700 | Director | 29 April 1994 | Active |
12 Glendale Road,, Marblehead, Usa, | Director | 29 April 1994 | Active |
11 Menelik Road, London, NW2 3RR | Director | 30 September 1993 | Active |
Mr Gregory Schtulberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 10, Manchester Square, London, England, W1U 3NL |
Nature of control | : |
|
Mr Mark Shabad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Manchester Square, London, England, W1U 3NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Change person director company with change date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type group. | Download |
2023-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-01-04 | Accounts | Accounts with accounts type group. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Appoint person secretary company with name date. | Download |
2022-03-29 | Officers | Termination secretary company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-16 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type group. | Download |
2021-04-20 | Mortgage | Mortgage satisfy charge part. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type group. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type group. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type group. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.