INTERNATIONAL NETWORK SERVICES LIMITED

INTERNATIONAL NETWORK SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTERNATIONAL NETWORK SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02075502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL NETWORK SERVICES LIMITED?

    • (7499) /

    Where is INTERNATIONAL NETWORK SERVICES LIMITED located?

    Registered Office Address
    18 Station Road
    TW16 6SU Sunbury-On-Thames
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL NETWORK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.1012) LIMITEDNov 19, 1986Nov 19, 1986

    What are the latest accounts for INTERNATIONAL NETWORK SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for INTERNATIONAL NETWORK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 14, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2011

    Statement of capital on May 16, 2011

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Mitre Secretaries Limited on Apr 14, 2011

    2 pagesCH04

    Director's details changed for Jonathan David Keating on May 14, 2011

    2 pagesCH01

    Director's details changed for Mr Robert Alan Symmons on May 14, 2011

    2 pagesCH01

    Registered office address changed from 1 Station Road Sunbury on Thames Middlesex TW16 6SU on May 16, 2011

    1 pagesAD01

    Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom

    1 pagesAD02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Statement of capital on Jan 05, 2011

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 14, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mitre Secretaries Limited on May 14, 2010

    2 pagesCH04

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Mitre Secretaries Limited on May 14, 2010

    2 pagesCH04

    Total exemption full accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    8 pages363a

    Who are the officers of INTERNATIONAL NETWORK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITRE SECRETARIES LIMITED
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    KEATING, Jonathan David
    Station Road
    TW16 6SU Sunbury-On-Thames
    18
    Middlesex
    United Kingdom
    Director
    Station Road
    TW16 6SU Sunbury-On-Thames
    18
    Middlesex
    United Kingdom
    United KingdomBritish139940570001
    SYMMONS, Robert Alan
    Station Road
    TW16 6SU Sunbury-On-Thames
    18
    Middlesex
    United Kingdom
    Director
    Station Road
    TW16 6SU Sunbury-On-Thames
    18
    Middlesex
    United Kingdom
    EnglandBritish77127910002
    MOONEY, Edmund
    72 Hogshill Lane
    KT11 2AL Cobham
    Surrey
    Secretary
    72 Hogshill Lane
    KT11 2AL Cobham
    Surrey
    British11588470001
    REEDER, Tracy
    3 Glen Walk
    Whitton Croft
    TW7 7PT Isleworth
    Middlesex
    Secretary
    3 Glen Walk
    Whitton Croft
    TW7 7PT Isleworth
    Middlesex
    British67016660001
    SCOTT, Roderick Frank
    6 Orchard Avenue
    KT3 4JT New Malden
    Surrey
    Secretary
    6 Orchard Avenue
    KT3 4JT New Malden
    Surrey
    British3758800001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ABELA, Michael Anthony
    4 Loriners Close
    KT11 1BE Cobham
    Surrey
    Director
    4 Loriners Close
    KT11 1BE Cobham
    Surrey
    Canadian37848260002
    AP GWILYM, Eurfyl, Doctor
    17 Rylett Crescent
    W12 9RP London
    Director
    17 Rylett Crescent
    W12 9RP London
    British74774890001
    BANKS, Jeffrey
    High Trees 6 Pendennis Close
    KT14 6RX West Byfleet
    Surrey
    Director
    High Trees 6 Pendennis Close
    KT14 6RX West Byfleet
    Surrey
    British19901830001
    BRINKMAN, Arndt Gerald
    120 Pretoria Road
    SW16 6RN London
    Director
    120 Pretoria Road
    SW16 6RN London
    British126569170001
    BUTLER, Katherine Elinor
    7707 Whiterim Terrace
    20854 Potomac
    Maryland
    Usa
    Director
    7707 Whiterim Terrace
    20854 Potomac
    Maryland
    Usa
    American37614280002
    CHRISTOU, Richard
    69 Chandos Avenue
    Whetstone
    N20 9EG London
    Director
    69 Chandos Avenue
    Whetstone
    N20 9EG London
    British5835350001
    DACE, David John
    Yew Tree Cottage
    Troutbeck
    LA23 1PL Windermere
    Cumbria
    Director
    Yew Tree Cottage
    Troutbeck
    LA23 1PL Windermere
    Cumbria
    British60504740001
    FOX, Larry Allan
    3 Place D`Iena
    F-75016 Paris
    France
    Director
    3 Place D`Iena
    F-75016 Paris
    France
    American37614060002
    MARCHESE, Joseph Francis
    230 Brinkwood Road
    Brookville
    FOREIGN Maryland 20833
    Usa
    Director
    230 Brinkwood Road
    Brookville
    FOREIGN Maryland 20833
    Usa
    American13282410001
    MATTHEWS, Roderick Alfred
    Jays Close
    Viables Industrial Estate
    RG22 4BY Basingstoke
    Hants
    Director
    Jays Close
    Viables Industrial Estate
    RG22 4BY Basingstoke
    Hants
    British74872510001
    MORGAN, Brian John
    7 Alder Glade
    Burghfield Common
    RG7 3HW Reading
    Berkshire
    Director
    7 Alder Glade
    Burghfield Common
    RG7 3HW Reading
    Berkshire
    British70950840001
    PELEN, Hugues Pierre Marie
    12 Kitson Road
    Barnes Village
    SW13 9HJ London
    Director
    12 Kitson Road
    Barnes Village
    SW13 9HJ London
    British34469220001
    POWELL, Roderick Hugh Evelyn
    68 Carrara Wharf
    Fulham
    SW6 3UE London
    Director
    68 Carrara Wharf
    Fulham
    SW6 3UE London
    British13282430002
    PREVIDI, Jean Louis
    1 Belgrave Mews West
    SW1X 8HT London
    Director
    1 Belgrave Mews West
    SW1X 8HT London
    French37614190001
    REECE, Brian
    16 Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    Director
    16 Fletsand Road
    SK9 2AB Wilmslow
    Cheshire
    British48952240001
    RODGER, Paul William
    Ossington Pollard Row Avenue
    RG12 1PS Bracknell
    Berkshire
    Director
    Ossington Pollard Row Avenue
    RG12 1PS Bracknell
    Berkshire
    British29019210001
    SIMMONS, Robert
    8408 Bells Mill Road
    Potomac
    Maryland 20854
    Usa
    Director
    8408 Bells Mill Road
    Potomac
    Maryland 20854
    Usa
    British31018870001
    TATE, Lionel Martin
    Rivendell Broomfield Park
    Sunningdale
    SL5 0JT Berkshire
    Director
    Rivendell Broomfield Park
    Sunningdale
    SL5 0JT Berkshire
    EnglandBritish141311100001
    THORPE, John Peter
    1 Rue Gay Lussac
    75005 Paris
    France
    Director
    1 Rue Gay Lussac
    75005 Paris
    France
    British13282450002
    TODD, Thomas Keith
    The Hill
    Penn Road
    HP9 2TS Knotty Green
    Buckinghamshire
    Director
    The Hill
    Penn Road
    HP9 2TS Knotty Green
    Buckinghamshire
    United KingdomBritish74302420001
    VENTURI, Giuliano
    25 Via Val Passiria
    25100 Brescia
    Italy
    Director
    25 Via Val Passiria
    25100 Brescia
    Italy
    Italian13282460002
    VERNEY, Laurent Francois Xavier
    60 Rue D'Estiennes D'Orves
    Verrieres Le Buisson
    91370
    France
    Director
    60 Rue D'Estiennes D'Orves
    Verrieres Le Buisson
    91370
    France
    French64681170001
    WIGGINS, Geoffrey
    Pinecroft Walton Lane
    Brocton
    ST17 0TT Stafford
    Staffordshire
    Director
    Pinecroft Walton Lane
    Brocton
    ST17 0TT Stafford
    Staffordshire
    British36825960001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0