Links Management Services (no.2) Limited-the PORTSTEWART


Links Management Services (no.2) -the started in year 1996 as Private Limited Company with registration number NI031210. The Links Management Services (no.2) -the company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Portstewart at 64 The Promenade. Postal code: BT55 7AF.

At present there are 4 directors in the the company, namely James W., Paul C. and Colin G. and others. In addition one secretary - Cheryl M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dermot G. who worked with the the company until 20 April 2018.

Links Management Services (no.2) Limited-the Address / Contact

Office Address 64 The Promenade
Town Portstewart
Post code BT55 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031210
Date of Incorporation Tue, 13th Aug 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

James W.

Position: Director

Appointed: 22 April 2022

Cheryl M.

Position: Secretary

Appointed: 20 April 2018

Paul C.

Position: Director

Appointed: 20 April 2018

Colin G.

Position: Director

Appointed: 23 May 2014

Mark S.

Position: Director

Appointed: 23 April 2010

William W.

Position: Director

Appointed: 27 April 2007

Resigned: 23 April 2010

Chris A.

Position: Director

Appointed: 27 April 2007

Resigned: 20 April 2018

Mark S.

Position: Director

Appointed: 29 April 2005

Resigned: 27 April 2007

John T.

Position: Director

Appointed: 29 April 2005

Resigned: 27 April 2007

Colin G.

Position: Director

Appointed: 30 April 2004

Resigned: 29 April 2005

Roger S.

Position: Director

Appointed: 30 April 2004

Resigned: 29 April 2005

Ingrid O.

Position: Director

Appointed: 29 March 2002

Resigned: 30 April 2004

Christine S.

Position: Director

Appointed: 13 August 1996

Resigned: 30 April 2004

Dermot G.

Position: Secretary

Appointed: 13 August 1996

Resigned: 20 April 2018

Michael M.

Position: Director

Appointed: 13 August 1996

Resigned: 30 April 2004

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Other Resolution
Dormant company accounts made up to December 31, 2023
filed on: 14th, March 2024
Free Download (2 pages)

Company search

Advertisements