About

Registered Number: 08045667
Date of Incorporation: 25/04/2012 (12 years and 11 months ago)
Company Status: Active
Registered Address: Hibiscus House 46 Yew Street, Graiseley, Wolverhampton, West Midlands, WV3 0DA

 

Hanover & Wolverhampton Link Organisation Project Ltd was registered on 25 April 2012 with its registered office in Wolverhampton. We don't know the number of employees at this company. There are 13 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADOGAN, Faye 21 March 2016 - 1
LEIGH, Gwendolyn 06 February 2020 - 1
LOWERS, Desna 06 February 2020 - 1
MCLAREN, Trevor Lloyd 25 April 2012 - 1
STEELE, Eseata 25 April 2012 - 1
BAILEY, Kevin Osbourne 25 April 2012 10 September 2013 1
DOMAN, Delford 05 June 2014 17 January 2019 1
FINCH, Keptreene Finch 25 April 2012 13 November 2017 1
JOHNSON, Josh Alexander 25 June 2015 17 January 2020 1
SOMERVILLE, Jonathan Leslie Stanley, Reverend 25 April 2012 18 September 2014 1
Secretary Name Appointed Resigned Total Appointments
LOWERS, Desna 06 February 2020 - 1
FINCH, Keptreene 25 April 2012 27 October 2016 1
STREETE, Minerva Elsada 27 October 2016 06 February 2020 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AP01 - Appointment of director 20 March 2020
AP03 - Appointment of secretary 19 March 2020
AP01 - Appointment of director 19 March 2020
AP01 - Appointment of director 18 March 2020
TM02 - Termination of appointment of secretary 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 06 January 2017
TM02 - Termination of appointment of secretary 18 November 2016
AP03 - Appointment of secretary 18 November 2016
AP01 - Appointment of director 18 November 2016
AR01 - Annual Return 09 June 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AA - Annual Accounts 03 January 2015
AP01 - Appointment of director 19 August 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 30 May 2014
AA - Annual Accounts 17 December 2013
RESOLUTIONS - N/A 19 June 2013
CC04 - Statement of companies objects 19 June 2013
AR01 - Annual Return 16 May 2013
AA01 - Change of accounting reference date 15 May 2013
AD01 - Change of registered office address 25 March 2013
TM01 - Termination of appointment of director 11 May 2012
NEWINC - New incorporation documents 25 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.