PT NETWORK SERVICES LIMITED
Overview
| Company Name | PT NETWORK SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04087137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PT NETWORK SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PT NETWORK SERVICES LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PT NETWORK SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOTTCOR 147 LIMITED | Oct 10, 2000 | Oct 10, 2000 |
What are the latest accounts for PT NETWORK SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PT NETWORK SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Joanne Sarah Finch as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr David Nigel Evans as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Purkess as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Diane Mcintyre as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Schäfer as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Joanne Sarah Finch as a director | 2 pages | AP01 | ||||||||||
Who are the officers of PT NETWORK SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | 75473330004 | |||||||
| EVANS, David Nigel | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 134975040001 | |||||
| MCINTYRE, Diane Josephine, Cfo | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 173703620001 | |||||
| CLARKE, Gael | Secretary | Woodview Horncastle Road Southrey Wood LN3 5SU Lincoln Lincolnshire | British | 60673720001 | ||||||
| DEARDEN, Anthony Vincent | Secretary | Eastbury House Penn Lane LE14 4JA Stathern Leicestershire | British | 147413990001 | ||||||
| HOWIE, Philip Robert Sutherland | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||
| SMITH, Sally Elizabeth | Secretary | 113 Davies Road West Bridgford NG2 5HZ Nottingham Nottinghamshire | British | 65911170001 | ||||||
| ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 123612980001 | ||||||
| BROCKLEHURST, Nigel | Director | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | 83126790001 | ||||||
| CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 99525280001 | ||||||
| CUNNINGHAM, Richard Hugh | Director | Ham House 17 Cottesmore Road Ashwell LE15 9RU Oakham Leicestershire | United Kingdom | British | 43180900004 | |||||
| EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||
| FINCH, Joanne Sarah | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 158146620001 | |||||
| GIMLETTE, Matthew Charles Desmond | Director | The Old Rectory Fyfield SP11 8EL Andover Hampshire | United Kingdom | British | 50801920002 | |||||
| KAPLAN, David Ayre | Director | 34 Chantry Close Mickleover DE3 5TG Derby Derbyshire | British | 63437450003 | ||||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||
| MCGEORGE, Kenneth Roy | Director | Ley Farm EX22 7NY Milton Damerel Devon | England | British | 61230560002 | |||||
| NOWAK, Thomas, Dr | Director | Queenshill Rise SL5 7D5 Ascot Casa Vello United Kingdom | United Kingdom | German | 174443800001 | |||||
| PURKESS, Martin John | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 139360020001 | |||||
| RADFORD, Timothy Piers | Director | Heydour House Heydour NG32 3NG Grantham Lincolnshire | England | British | 26144060004 | |||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||
| SCHÄFER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | 158146600001 | |||||
| SMITH, Sally Elizabeth | Director | 113 Davies Road West Bridgford NG2 5HZ Nottingham Nottinghamshire | British | 65911170001 | ||||||
| TOURNON, Emanuele | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | 103542080002 | |||||
| TOWNSEND, John Raymond | Director | Knowle House Chapel Corner Hamstead Marshall RG20 0HP Newbury Berkshire | British | 95223480001 | ||||||
| WEBB, Denys William | Director | Oakfield Stud Whitemoor Lane, Upper Basildon RG8 8SF Reading Berkshire | United Kingdom | British | 76074580001 |
Who are the persons with significant control of PT NETWORK SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Project Telecom Holdings Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PT NETWORK SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 26, 2001 Delivered On May 03, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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