This company is commonly known as Testlink Services Limited. The company was founded 33 years ago and was given the registration number 02598460. The firm's registered office is in POOLE. You can find them at 1 Factory Road, Upton, Poole, Dorset. This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | TESTLINK SERVICES LIMITED |
---|---|---|
Company Number | : | 02598460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1991 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Factory Road, Upton, Poole, Dorset, BH16 5SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
555, Dividend Drive, Coppell, United States, 75019 | Director | 03 October 2022 | Active |
Unit 1 Factory Road, Poole, United Kingdom, BH16 5SJ | Director | 13 June 2023 | Active |
Unit 1, Radius Park, Faggs Road, Feltham, United Kingdom, TW14 0NG | Director | 03 October 2022 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 05 April 1991 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Secretary | 04 November 2019 | Active |
Harts Farmhouse, Gods Blessing Green, Holt, Wimborne, England, BH21 7DD | Secretary | 05 April 1991 | Active |
3 Golf Links Road, Broadstone, BH18 8BE | Director | 05 April 1991 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Director | 04 November 2021 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Director | 04 November 2019 | Active |
Harts Farmhouse, Gods Blessing Green, Holt, Wimborne, England, BH21 7DD | Director | 05 April 1991 | Active |
1 Factory Road, Upton, Poole, BH16 5SJ | Director | 11 September 2017 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Director | 09 November 2022 | Active |
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF | Director | 01 February 2022 | Active |
1 Factory Road, Upton, Poole, BH16 5SJ | Director | 11 September 2017 | Active |
1 Factory Road, Upton, Poole, BH16 5SJ | Director | 31 May 2021 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 05 April 1991 | Active |
Brink's Limited | ||
Notified on | : | 03 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Radius Park, Feltham, United Kingdom, TW14 0NG |
Nature of control | : |
|
Notemachine Holdings Limited | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Russell House, Elvicta Business Park, Crickhowell, Wales, NP8 1DF |
Nature of control | : |
|
Mr Gregory John Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harts Farmhouse, God's Blessing Green, Wimborne, England, BH21 7DD |
Nature of control | : |
|
Mr Nicholas John Beer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Golf Links Road, Broadstone, United Kingdom, BH18 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-17 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-10 | Officers | Termination secretary company with name termination date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Change account reference date company current extended. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type full. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.