INTERNATIONAL NETWORK SERVICES LIMITED
Overview
| Company Name | INTERNATIONAL NETWORK SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02075502 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INTERNATIONAL NETWORK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.1012) LIMITED | Nov 19, 1986 | Nov 19, 1986 |
What are the latest accounts for INTERNATIONAL NETWORK SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for INTERNATIONAL NETWORK SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to May 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mitre Secretaries Limited on Apr 14, 2011 | 2 pages | CH04 | ||||||||||
Director's details changed for Jonathan David Keating on May 14, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Alan Symmons on May 14, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Station Road Sunbury on Thames Middlesex TW16 6SU on May 16, 2011 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom | 1 pages | AD02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Statement of capital on Jan 05, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mitre Secretaries Limited on May 14, 2010 | 2 pages | CH04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Mitre Secretaries Limited on May 14, 2010 | 2 pages | CH04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 8 pages | 363a | ||||||||||
Who are the officers of INTERNATIONAL NETWORK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
| KEATING, Jonathan David | Director | Station Road TW16 6SU Sunbury-On-Thames 18 Middlesex United Kingdom | United Kingdom | British | 139940570001 | |||||||||
| SYMMONS, Robert Alan | Director | Station Road TW16 6SU Sunbury-On-Thames 18 Middlesex United Kingdom | England | British | 77127910002 | |||||||||
| MOONEY, Edmund | Secretary | 72 Hogshill Lane KT11 2AL Cobham Surrey | British | 11588470001 | ||||||||||
| REEDER, Tracy | Secretary | 3 Glen Walk Whitton Croft TW7 7PT Isleworth Middlesex | British | 67016660001 | ||||||||||
| SCOTT, Roderick Frank | Secretary | 6 Orchard Avenue KT3 4JT New Malden Surrey | British | 3758800001 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| ABELA, Michael Anthony | Director | 4 Loriners Close KT11 1BE Cobham Surrey | Canadian | 37848260002 | ||||||||||
| AP GWILYM, Eurfyl, Doctor | Director | 17 Rylett Crescent W12 9RP London | British | 74774890001 | ||||||||||
| BANKS, Jeffrey | Director | High Trees 6 Pendennis Close KT14 6RX West Byfleet Surrey | British | 19901830001 | ||||||||||
| BRINKMAN, Arndt Gerald | Director | 120 Pretoria Road SW16 6RN London | British | 126569170001 | ||||||||||
| BUTLER, Katherine Elinor | Director | 7707 Whiterim Terrace 20854 Potomac Maryland Usa | American | 37614280002 | ||||||||||
| CHRISTOU, Richard | Director | 69 Chandos Avenue Whetstone N20 9EG London | British | 5835350001 | ||||||||||
| DACE, David John | Director | Yew Tree Cottage Troutbeck LA23 1PL Windermere Cumbria | British | 60504740001 | ||||||||||
| FOX, Larry Allan | Director | 3 Place D`Iena F-75016 Paris France | American | 37614060002 | ||||||||||
| MARCHESE, Joseph Francis | Director | 230 Brinkwood Road Brookville FOREIGN Maryland 20833 Usa | American | 13282410001 | ||||||||||
| MATTHEWS, Roderick Alfred | Director | Jays Close Viables Industrial Estate RG22 4BY Basingstoke Hants | British | 74872510001 | ||||||||||
| MORGAN, Brian John | Director | 7 Alder Glade Burghfield Common RG7 3HW Reading Berkshire | British | 70950840001 | ||||||||||
| PELEN, Hugues Pierre Marie | Director | 12 Kitson Road Barnes Village SW13 9HJ London | British | 34469220001 | ||||||||||
| POWELL, Roderick Hugh Evelyn | Director | 68 Carrara Wharf Fulham SW6 3UE London | British | 13282430002 | ||||||||||
| PREVIDI, Jean Louis | Director | 1 Belgrave Mews West SW1X 8HT London | French | 37614190001 | ||||||||||
| REECE, Brian | Director | 16 Fletsand Road SK9 2AB Wilmslow Cheshire | British | 48952240001 | ||||||||||
| RODGER, Paul William | Director | Ossington Pollard Row Avenue RG12 1PS Bracknell Berkshire | British | 29019210001 | ||||||||||
| SIMMONS, Robert | Director | 8408 Bells Mill Road Potomac Maryland 20854 Usa | British | 31018870001 | ||||||||||
| TATE, Lionel Martin | Director | Rivendell Broomfield Park Sunningdale SL5 0JT Berkshire | England | British | 141311100001 | |||||||||
| THORPE, John Peter | Director | 1 Rue Gay Lussac 75005 Paris France | British | 13282450002 | ||||||||||
| TODD, Thomas Keith | Director | The Hill Penn Road HP9 2TS Knotty Green Buckinghamshire | United Kingdom | British | 74302420001 | |||||||||
| VENTURI, Giuliano | Director | 25 Via Val Passiria 25100 Brescia Italy | Italian | 13282460002 | ||||||||||
| VERNEY, Laurent Francois Xavier | Director | 60 Rue D'Estiennes D'Orves Verrieres Le Buisson 91370 France | French | 64681170001 | ||||||||||
| WIGGINS, Geoffrey | Director | Pinecroft Walton Lane Brocton ST17 0TT Stafford Staffordshire | British | 36825960001 |
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