NETWORK 81 - WEST CLACTON
Company Profile | Company Filings |
Overview
NETWORK 81 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WEST CLACTON and has the status: Active.
NETWORK 81 was incorporated 27 years ago on 17/03/1997 and has the registered number: 03334432. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
NETWORK 81 was incorporated 27 years ago on 17/03/1997 and has the registered number: 03334432. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
NETWORK 81 - WEST CLACTON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
10 BOLEYN WAY
WEST CLACTON
ESSEX
CO15 2NJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/03/2023 | 31/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRANK WILLIAM GRENFELL-ESSAM | Aug 1945 | British | Director | 2015-02-21 | CURRENT |
MRS VALERIE JEAN ROSIER | Jul 1954 | English | Secretary | 2000-07-15 | CURRENT |
MARGARET EIRWEN GRENFELL ESSAM | Oct 1952 | British | Director | 2004-06-26 | CURRENT |
MRS VALERIE JEAN ROSIER | Jul 1954 | English | Director | 2013-03-21 | CURRENT |
TERENCE MATTHEW RUTHERFORD | Apr 1959 | British | Director | 2006-07-08 | CURRENT |
CHRIS GRAVELL | Apr 1947 | British | Director | 1997-03-17 UNTIL 2001-12-30 | RESIGNED |
MICHAEL JOHN VALENTINE | Mar 1944 | British | Director | 1998-02-09 UNTIL 2001-10-18 | RESIGNED |
DONALD MCCALLUM | Secretary | 1997-03-17 UNTIL 2000-07-15 | RESIGNED | ||
ALYSON ANN FISK | Nov 1953 | British | Director | 1998-09-26 UNTIL 2006-09-22 | RESIGNED |
LINDA SHAW | Nov 1947 | British | Director | 1997-03-17 UNTIL 2005-08-22 | RESIGNED |
SARAH ELIZABETH RANDALL | Apr 1948 | British | Director | 1998-09-26 UNTIL 2009-10-27 | RESIGNED |
HEATHER BARRI PETTY | Oct 1955 | British | Director | 1997-03-17 UNTIL 2003-12-09 | RESIGNED |
SARAH MCPHIE | Jan 1965 | British | Director | 2003-07-05 UNTIL 2004-06-26 | RESIGNED |
DR STEPHANIE LORENZ | Sep 1944 | Director | 1998-09-26 UNTIL 2002-01-31 | RESIGNED | |
MR DAVID ELDERTON KIDNER | Apr 1949 | British | Director | 2008-04-01 UNTIL 2012-12-31 | RESIGNED |
MICHAEL ROBERT GREEN | Feb 1956 | British | Director | 1997-03-17 UNTIL 2000-07-15 | RESIGNED |
DAVID FORSTER GREEN | Jul 1947 | British | Director | 2004-06-26 UNTIL 2014-12-30 | RESIGNED |
PETER JOHN CRANE | Apr 1954 | British | Director | 1997-03-17 UNTIL 1997-05-28 | RESIGNED |
MS MADELEINE MARY COWLEY | Apr 1946 | British | Director | 2000-07-15 UNTIL 2004-06-26 | RESIGNED |
MIKE CHALKIN | Apr 1947 | British | Director | 1997-03-17 UNTIL 1998-06-20 | RESIGNED |
DAVID WILLIAM BATESON | Sep 1944 | British | Director | 2005-11-12 UNTIL 2006-08-25 | RESIGNED |
ELIZABETH ARRONDELLE | Aug 1932 | British | Director | 1997-03-17 UNTIL 2004-06-26 | RESIGNED |
DAVID GORDON ARRONDELLE | Feb 1947 | British | Director | 1997-03-17 UNTIL 2005-08-22 | RESIGNED |
PAUL JOSEPH AINSCOUGH | Apr 1952 | British | Director | 2004-12-13 UNTIL 2005-11-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NETWORK 81 | 2023-09-20 | 31-03-2023 | £157 equity |
Micro-entity Accounts - NETWORK 81 | 2022-11-03 | 31-03-2022 | £142 equity |
Micro-entity Accounts - NETWORK 81 | 2021-11-04 | 31-03-2021 | £147 equity |
Micro-entity Accounts - NETWORK 81 | 2020-10-07 | 31-03-2020 | £292 equity |
Micro-entity Accounts - NETWORK 81 | 2019-09-28 | 31-03-2019 | £475 equity |
Micro-entity Accounts - NETWORK 81 | 2018-09-18 | 31-03-2018 | £1,014 equity |
Micro-entity Accounts - NETWORK 81 | 2017-11-14 | 31-03-2017 | £1,213 Cash £1,213 equity |
Abbreviated Company Accounts - NETWORK 81 | 2016-12-06 | 31-03-2016 | £1,943 Cash £1,943 equity |
Micro-entity Accounts - NETWORK 81 | 2015-12-23 | 31-03-2015 | £5,344 equity |
Abbreviated Company Accounts - NETWORK 81 | 2014-12-31 | 31-03-2014 | £9,661 Cash £10,009 equity |