This company is commonly known as The Housing Link (2003). The company was founded 21 years ago and was given the registration number 04550302. The firm's registered office is in NELSON. You can find them at Charter House, Stansfield Street, Nelson, . This company's SIC code is 55900 - Other accommodation.
Name | : | THE HOUSING LINK (2003) |
---|---|---|
Company Number | : | 04550302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2002 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charter House, Stansfield Street, Nelson, England, BB9 9XY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charter House, Stansfield Street, Nelson, England, BB9 9XY | Secretary | 20 November 2019 | Active |
Charter House, Stansfield Street, Nelson, England, BB9 9XY | Director | 14 August 2019 | Active |
Charter House, Stansfield Street, Nelson, England, BB9 9XY | Director | 20 November 2019 | Active |
Charter House, Stansfield Street, Nelson, England, BB9 9XY | Director | 20 November 2019 | Active |
Charter House, Stansfield Street, Nelson, England, BB9 9XY | Director | 25 May 2011 | Active |
7 Woodend Lane, Hyde, SK14 1DT | Secretary | 01 October 2002 | Active |
Charter House, Stansfield Street, Nelson, England, BB9 9XY | Secretary | 06 December 2017 | Active |
The Old Town Hall, 12 Mather Street, Radcliffe, M26 4TL | Director | 27 November 2013 | Active |
The Old Town Hall, 12 Mather Street, Radcliffe, M26 4TL | Director | 10 November 2009 | Active |
The Old Town Hall, 12 Mather Street, Radcliffe, M26 4TL | Director | 01 October 2009 | Active |
St. Thomas Vicarage, Vicarage Street, Radcliffe, Manchester, M26 2TR | Director | 01 October 2002 | Active |
The Old Town Hall, 12 Mather Street, Radcliffe, M26 4TL | Director | 01 October 2009 | Active |
Charter House, Stansfield Street, Nelson, England, BB9 9XY | Director | 24 January 2004 | Active |
17 Valley New Road, Royton, Oldham, OL2 6BP | Director | 01 October 2002 | Active |
Mr Anthony James Cummings | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charter House, Stansfield Street, Nelson, England, BB9 9XY |
Nature of control | : |
|
Mr Michael Priestley | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charter House, Stansfield Street, Nelson, England, BB9 9XY |
Nature of control | : |
|
Mrs Sylvia Mason | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charter House, Stansfield Street, Nelson, England, BB9 9XY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Accounts | Change account reference date company previous extended. | Download |
2019-12-14 | Accounts | Accounts with accounts type small. | Download |
2019-12-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Officers | Change person secretary company with change date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Appoint person secretary company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Termination secretary company with name termination date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-30 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Officers | Appoint person director company with name date. | Download |
2019-04-29 | Officers | Termination director company with name termination date. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.