LINKDEX LIMITED

2 officers / 19 resignations

AINSLEY, EFREM

Correspondence address
C/O SCRIBBLE TECHNOLOGIES INC. 49 SPADINA AVENUE, SUITE 303, TORONTO, ONTARIO, CANADA, M5V 2J1
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
1 August 2017
Nationality
CANADIAN
Occupation
ACCOUNTANT

TAYLOR WESSING SECRETARIES LIMITED

Correspondence address
5 NEW STREET SQUARE, LONDON, UNITED KINGDOM, EC4A 3TW
Role ACTIVE
Secretary
Appointed on
26 July 2017
Nationality
BRITISH

MIFSUD, VINCENT

Correspondence address
303-49 SPADINA AVENUE, TORONTO, ONTARIO M5V 2J1, CANADA
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
23 August 2016
Resigned on
12 January 2018
Nationality
CANADIAN
Occupation
CHIEF EXECUTIVE OFFICER & DIRECTOR

LINCOLN, ROBIN LEWIS

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
19 April 2016
Resigned on
23 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 9PJ £952,000

PELL, JONATHAN DAVID

Correspondence address
19 APLEY WAY, LOWER CAMBOURNE, CAMBRIDGE, ENGLAND, CB23 6DF
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
4 January 2016
Resigned on
23 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CB23 6DF £521,000

HOLMAN, MARTYN ANDREW

Correspondence address
201 CUMNOR HILL, OXFORD, ENGLAND, OX2 9PJ
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
13 December 2013
Resigned on
19 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 9PJ £952,000

SMITH, MARK DARREN

Correspondence address
7 ST PAULS ROAD, NEWTON ABBOT, DEVON, ENGLAND, TQ12 2HP
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
13 December 2013
Resigned on
23 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ12 2HP £340,000

PINTO, JASON CHRISTOPHER

Correspondence address
16 ST JAMES'S STREET, LONDON, UK, SW1A 1ER
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
9 October 2013
Resigned on
23 August 2016
Nationality
AMERICAN
Occupation
VENTURE CAPITAL

Average house price in the postcode SW1A 1ER £204,000

FRASER, IAN

Correspondence address
RUPP & FRASER CHARTERED ACCOUNTANTS 7 ST PAUL'S RO, NEWTON ABBOT, DEVON, TQ12 2HP
Role RESIGNED
Secretary
Appointed on
7 June 2012
Resigned on
23 August 2016
Nationality
BRITISH

Average house price in the postcode TQ12 2HP £340,000

VAN SOMEREN, ALEXANDER RUPERT

Correspondence address
MOUNT PLEASANT HOUSE 2 MOUNT PLEASANT, CAMBRIDGE, CAMBRIDGESHIRE, CB3 0RN
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
7 June 2012
Resigned on
23 August 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CB3 0RN £37,875,000

BRUSSON, NICOLAS CHRISTIAN

Correspondence address
AMADEUS CAPITAL PARTNERS LIMITED 16 ST JAMES'S STR, LONDON, ENGLAND, SW1A 1ER
Role RESIGNED
Director
Date of birth
June 1977
Appointed on
15 July 2011
Resigned on
9 October 2013
Nationality
FRENCH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1A 1ER £204,000

WOOD, NICHOLAS JOHN

Correspondence address
COLMORE PLAZA 20 COLMORE CIRCUS, BIRMINGHAM, B4 6AT
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
26 January 2011
Resigned on
23 August 2016
Nationality
BRITISH
Occupation
COMPANY ADVISOR

Average house price in the postcode B4 6AT £186,640,000

BROWN, STEVEN RICHARD

Correspondence address
7 ST PAUL'S ROAD, NEWTON ABBOT, DEVON, UNITED KINGDOM, TQ12 2HP
Role RESIGNED
Director
Date of birth
October 1967
Appointed on
26 January 2011
Resigned on
10 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TQ12 2HP £340,000

JOHN, LAURENCE NICHOLAS

Correspondence address
12 JOHN STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB1 1DT
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
30 September 2009
Resigned on
7 June 2012
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CB1 1DT £737,000

BR SECRETARIES LTD

Correspondence address
8 CLIFFORD STREET, LONDON, UNITED KINGDOM, W1S 2LQ
Role RESIGNED
Secretary
Appointed on
30 September 2009
Resigned on
7 June 2012
Nationality
BRITISH

EVERETT, ANTHONY DAVID

Correspondence address
MELROSE, BLACKAWTON, TOTNES, DEVON, TQ9 7AY
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
13 June 2008
Resigned on
30 May 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TQ9 7AY £633,000

STRAW, JOHN COLEMAN

Correspondence address
COLMORE PLAZA 20 COLMORE CIRCUS, BIRMINGHAM, B4 6AT
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
13 June 2008
Resigned on
23 August 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode B4 6AT £186,640,000

DAVIES, MARTIN CHRISTOPHER OWEN

Correspondence address
HOLLOW COTTAGE, NORTH CHIDEOCK, BRIDPORT, DORSET, DT6 6LF
Role RESIGNED
Secretary
Appointed on
8 May 2008
Resigned on
30 September 2009
Nationality
BRITISH

Average house price in the postcode DT6 6LF £516,000

HENNIKER-GOTLEY, RICHARD WILLIAM ANTHONY

Correspondence address
60 STOCKWELL PARK CRESCENT, LONDON, SW9 0DG
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
8 May 2008
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
IT CONSULTING

Average house price in the postcode SW9 0DG £1,403,000

DMCS DIRECTORS LIMITED

Correspondence address
7 LEONARD STREET, LONDON, EC2A 4AQ
Role RESIGNED
Director
Appointed on
17 April 2008
Resigned on
8 May 2008
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2A 4AQ £823,000

DMCS SECRETARIES LIMITED

Correspondence address
7 LEONARD STREET, LONDON, EC2A 4AQ
Role RESIGNED
Secretary
Appointed on
17 April 2008
Resigned on
8 May 2008
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC2A 4AQ £823,000


More Company Information