NEXTLINKS LIMITED

6 officers / 18 resignations

LADBROOK, Lawrence James

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
October 1967
Appointed on
31 May 2022
Resigned on
23 February 2023
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

WRIGHT, SIMON ANDREW

Correspondence address
250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4AA
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
1 June 2017
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode EC2M 4AA £172,000

SHARPE, IAN ROGAN

Correspondence address
135 BISHOPSGATE, LONDON, LONDON, ENGLAND, EC2M 3UR
Role ACTIVE
Director
Date of birth
November 1960
Appointed on
17 May 2017
Nationality
BRITISH
Occupation
BANK OFFICIAL

CHRISTMAS, Peter David

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
17 May 2017
Resigned on
31 May 2022
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

HEDGECOCK, Jonathan

Correspondence address
250 Bishopsgate, London, England, EC2M 4AA
Role ACTIVE
director
Date of birth
November 1972
Appointed on
17 May 2017
Resigned on
4 December 2024
Nationality
British
Occupation
Bank Official

Average house price in the postcode EC2M 4AA £172,000

RBS SECRETARIAL SERVICES LIMITED

Correspondence address
24/25 24/25 ST ANDREW SQUARE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH2 1AF
Role ACTIVE
Secretary
Appointed on
16 May 2017
Nationality
NATIONALITY UNKNOWN

GROSE, DAVID LEONARD

Correspondence address
250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4RB
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
23 August 2016
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

WILMAN, Kirsty Ann-Marie

Correspondence address
250 Bishopsgate, London, England, EC2M 4RB
Role RESIGNED
director
Date of birth
May 1980
Appointed on
23 June 2016
Resigned on
17 May 2017
Nationality
British
Occupation
Chartered Accountant

MATHEW, CHRISTOPHER PHILIP CHARLES

Correspondence address
250 BISHOPSGATE, LONDON, ENGLAND, EC2M 4RB
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
31 January 2008
Resigned on
17 May 2017
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MOUSLEY, EMILY ANN

Correspondence address
C/O HERMES ADMINISTRATION, SERVICES LIMITED LLOYDS CHAMBERS, 1 PORTSOKEN STREET, LONDON, E1 8HZ
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
6 January 2006
Resigned on
8 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ALLEN, STEPHEN

Correspondence address
4 MULBERRY CLOSE, GIDEA PARK, ROMFORD, ESSEX, RM2 6DX
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 January 2006
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RM2 6DX £659,000

BURROWES, DAVID WILLIAM

Correspondence address
60 WESTWATER WAY, DIDCOT, OXFORDSHIRE, OX11 7TY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
6 January 2006
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
DIRECTOR - TAXATION

Average house price in the postcode OX11 7TY £682,000

ADAMS, ELIZABETH ANN

Correspondence address
10 SUNLIGHT SQUARE, BETHNAL GREEN, LONDON, E2 6LD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
31 December 2003
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E2 6LD £605,000

HERMES SECRETARIAT LIMITED

Correspondence address
LLOYDS CHAMBERS 1 PORTSOKEN STREET, LONDON, E1 8HZ
Role RESIGNED
Secretary
Appointed on
28 October 2003
Resigned on
16 May 2017
Nationality
BRITISH

SCORAH, IAN ANDREW

Correspondence address
FLAT 1,91 SAINT AUGUSTINES ROAD, LONDON, NW1 9RR
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
23 November 2001
Resigned on
28 October 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 9RR £739,000

SCORAH, IAN ANDREW

Correspondence address
FLAT 1,91 SAINT AUGUSTINES ROAD, LONDON, NW1 9RR
Role RESIGNED
Secretary
Appointed on
23 November 2001
Resigned on
28 October 2003
Nationality
BRITISH

Average house price in the postcode NW1 9RR £739,000

LE GRICE, FREDERICK WILLIAM

Correspondence address
46 VICTOR GARDENS, HAWKWELL, HOCKLEY, ESSEX, SS5 4DS
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
19 December 2000
Resigned on
22 November 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SS5 4DS £436,000

DEWHIRST, ANDREW DAVID

Correspondence address
59 OLD PARK VIEW, ENFIELD, MIDDLESEX, EN2 7EQ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
19 December 2000
Resigned on
6 January 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN2 7EQ £1,261,000

LE GRICE, FREDERICK WILLIAM

Correspondence address
46 VICTOR GARDENS, HAWKWELL, HOCKLEY, ESSEX, SS5 4DS
Role RESIGNED
Secretary
Appointed on
19 December 2000
Resigned on
22 November 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode SS5 4DS £436,000

IVES, DAVID

Correspondence address
GOULCEBY HOUSE, TOP LANE, GOULCEBY, LOUTH, LINCOLNSHIRE, LN11 9TZ
Role RESIGNED
Director
Date of birth
May 1937
Appointed on
3 May 2000
Resigned on
19 December 2000
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode LN11 9TZ £2,132,000

HOVELL, CHARLES PATRICK

Correspondence address
202 MILLFIELDS ROAD, LONDON, E5 0AR
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
3 May 2000
Resigned on
19 December 2000
Nationality
BRITISH
Occupation
PROPERTY TRUST MANAGER

Average house price in the postcode E5 0AR £704,000

HOVELL, CHARLES PATRICK

Correspondence address
202 MILLFIELDS ROAD, LONDON, E5 0AR
Role RESIGNED
Secretary
Appointed on
3 May 2000
Resigned on
19 December 2000
Nationality
BRITISH
Occupation
PROPERTY TRUST MANAGER

Average house price in the postcode E5 0AR £704,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 April 2000
Resigned on
3 May 2000

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
10 April 2000
Resigned on
3 May 2000

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company