This company is commonly known as Interlink Rct. The company was founded 13 years ago and was given the registration number 07549533. The firm's registered office is in PONTYPRIDD. You can find them at Glenview House, Courthouse Street, Pontypridd, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTERLINK RCT |
---|---|---|
Company Number | : | 07549533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Secretary | 02 March 2011 | Active |
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY | Director | 08 November 2023 | Active |
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY | Director | 02 December 2011 | Active |
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY | Director | 10 December 2016 | Active |
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY | Director | 08 November 2023 | Active |
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY | Director | 08 November 2023 | Active |
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY | Director | 02 March 2011 | Active |
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY | Director | 11 November 2020 | Active |
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY | Director | 08 November 2023 | Active |
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY | Director | 11 November 2020 | Active |
New Horizons, 16 Dean Street, Aberdare, Wales, CF44 7BN | Director | 27 November 2013 | Active |
44, Parry Street, Ton Pentre, Pentre, Wales, CF41 7AJ | Director | 13 November 2018 | Active |
Cartref, Hirwaun Road, Hirwaun, Aberdare, Wales, CF44 9HR | Director | 26 November 2014 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, CF37 5BE | Director | 10 December 2016 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Director | 15 November 2012 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Director | 02 March 2011 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Director | 02 March 2011 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Director | 02 December 2011 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Director | 02 March 2011 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Director | 02 March 2011 | Active |
37, Clos Nant Glaswg, Pontprennau, Cardiff, Wales, CF23 8NB | Director | 15 October 2012 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Director | 02 March 2011 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Director | 02 March 2011 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Director | 02 March 2011 | Active |
70, Pinecroft Avenue, Aberdare, Wales, CF44 0NB | Director | 13 November 2018 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Director | 02 March 2011 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Director | 02 March 2011 | Active |
Glenview House, Courthouse Street, Pontypridd, Wales, CF37 1JY | Director | 11 November 2020 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Director | 02 March 2011 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, United Kingdom, CF37 5BE | Director | 02 March 2011 | Active |
26, Brewery Street, Pontygwaith, Ferndale, Wales, CF43 3LL | Director | 15 November 2012 | Active |
19, Gadlys Road, Aberdare, Wales, CF44 8AF | Director | 13 November 2018 | Active |
Hawthorn Villa, Catherine Street, Pentre, Wales, CF41 7DP | Director | 13 November 2018 | Active |
30, 30 Bute Street, Treorchy, Great Britain, CF42 6BS | Director | 27 November 2013 | Active |
6, Melin Corrwg, Cardiff Road, Upper Boat, Pontypridd, CF37 5BE | Director | 17 January 2017 | Active |
Pauline Mary Richards | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Valleys Kids, Cross Street, Tonypandy, Wales, CF40 1LT |
Nature of control | : |
|
Mrs Jean Margaret Harrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | 6, Melin Corrwg, Cardiff Road, Pontypridd, CF37 5BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Resolution | Resolution. | Download |
2023-03-16 | Incorporation | Memorandum articles. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Officers | Appoint person director company with name date. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.