NETNAMES INTERNATIONAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
NETNAMES INTERNATIONAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
NETNAMES INTERNATIONAL LIMITED was incorporated 26 years ago on 09/07/1997 and has the registered number: 03400906. The accounts status is MICRO ENTITY.
NETNAMES INTERNATIONAL LIMITED was incorporated 26 years ago on 09/07/1997 and has the registered number: 03400906. The accounts status is MICRO ENTITY.
NETNAMES INTERNATIONAL LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED, 5 CHURCHILL PLACE
LONDON
E14 5HU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2021 | 14/01/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ALLEN STOLTZFUS | Apr 1967 | American | Director | 2016-07-29 | CURRENT |
MR PAUL RICHARD ASHWORTH | Aug 1968 | British | Director | 2017-02-20 | CURRENT |
JACKIE BISSELL | Secretary | 1997-07-15 UNTIL 2000-01-11 | RESIGNED | ||
MR GEOFFREY ALAN WICKS | Jun 1949 | British | Director | 2002-12-09 UNTIL 2012-02-03 | RESIGNED |
ALISON GAIL SPARSHATT | Nov 1959 | Secretary | 2000-01-11 UNTIL 2001-05-04 | RESIGNED | |
PAUL JOHN GREENSMITH | Secretary | 2012-08-07 UNTIL 2016-07-29 | RESIGNED | ||
MR RAJESH PRABHUDAS NAGEVADIA | Mar 1964 | British | Secretary | 2004-02-20 UNTIL 2012-08-07 | RESIGNED |
PAUL JUSTIN OWENS | Nov 1956 | British | Secretary | 2002-09-30 UNTIL 2004-02-20 | RESIGNED |
PAUL JUSTIN OWENS | Nov 1956 | British | Secretary | 2001-11-04 UNTIL 2001-12-03 | RESIGNED |
MEIRIONA SIAN REED | Secretary | 2001-12-03 UNTIL 2002-09-30 | RESIGNED | ||
ALISON SPARSHATT | British | Secretary | 2001-05-04 UNTIL 2001-11-04 | RESIGNED | |
L.C.I. DIRECTORS LIMITED | Nominee Director | 1997-07-09 UNTIL 1997-07-15 | RESIGNED | ||
MR THOMAS CHARLES PORTH | Dec 1961 | American | Director | 2016-07-29 UNTIL 2020-05-15 | RESIGNED |
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 1997-07-09 UNTIL 1997-07-15 | RESIGNED | ||
ANTONY VAN COUVERING | Sep 1960 | British | Director | 1998-05-01 UNTIL 1998-10-30 | RESIGNED |
KEITH WILLIAM TEARE | Aug 1954 | British | Director | 1997-08-28 UNTIL 2000-01-11 | RESIGNED |
MR JONATHAN ROBINSON | Dec 1965 | British | Director | 2000-01-11 UNTIL 2009-06-05 | RESIGNED |
MR PAUL JOHN GREENSMITH | Dec 1967 | British | Director | 2012-08-07 UNTIL 2016-07-29 | RESIGNED |
MR GARY WILLIAM MCILRAITH | Sep 1964 | British | Director | 2012-02-03 UNTIL 2016-07-29 | RESIGNED |
MR RAJESH PRABHUDAS NAGEVADIA | Mar 1964 | British | Director | 2012-02-03 UNTIL 2012-08-07 | RESIGNED |
IVAN ALEXANDER POPE | Sep 1961 | British | Director | 1997-07-15 UNTIL 2000-01-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Csc Administrative Services Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NETNAMES INTERNATIONAL LIMITED | 2022-09-29 | 31-12-2021 | £138,227 equity |