NETEC GLOBAL CONSULTING LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1XW

Company number 04280176
Status Active
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Previous accounting period shortened from 27 March 2016 to 26 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of NETEC GLOBAL CONSULTING LIMITED are www.netecglobalconsulting.co.uk, and www.netec-global-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Netec Global Consulting Limited is a Private Limited Company. The company registration number is 04280176. Netec Global Consulting Limited has been working since 03 September 2001. The present status of the company is Active. The registered address of Netec Global Consulting Limited is 35 Ballards Lane London N3 1xw. . DOCTORS, Ilan Michael is a Director of the company. DOCTORS, Rebecca Emma is a Director of the company. Secretary BATCHAT, Abraham Victor has been resigned. Secretary SOUTH ROAD REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATCHAT, Adam Joshua has been resigned. Director BATCHAT, Inbal has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DOCTORS, Ilan Michael
Appointed Date: 03 September 2001
53 years old

Director
DOCTORS, Rebecca Emma
Appointed Date: 30 June 2007
52 years old

Resigned Directors

Secretary
BATCHAT, Abraham Victor
Resigned: 27 March 2012
Appointed Date: 03 September 2001

Secretary
SOUTH ROAD REGISTRARS LIMITED
Resigned: 27 March 2012
Appointed Date: 27 March 2012

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Director
BATCHAT, Adam Joshua
Resigned: 27 March 2012
Appointed Date: 03 September 2001
46 years old

Director
BATCHAT, Inbal
Resigned: 27 March 2012
Appointed Date: 30 June 2007
43 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 September 2001
Appointed Date: 03 September 2001

Persons With Significant Control

Ilan Michael Doctors
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rebecca Emma Doctors Llb
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NETEC GLOBAL CONSULTING LIMITED Events

20 Mar 2017
Previous accounting period shortened from 27 March 2016 to 26 March 2016
21 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
09 Sep 2016
Confirmation statement made on 3 September 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 28 March 2015
22 Dec 2015
Previous accounting period shortened from 29 March 2015 to 28 March 2015
...
... and 57 more events
07 Sep 2001
Secretary resigned
07 Sep 2001
New secretary appointed
07 Sep 2001
New director appointed
07 Sep 2001
New director appointed
03 Sep 2001
Incorporation

NETEC GLOBAL CONSULTING LIMITED Charges

30 August 2013
Charge code 0428 0176 0004
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 8 breasy place, 9 burroughs gardens…
4 August 2013
Charge code 0428 0176 0003
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
10 May 2004
Debenture
Delivered: 12 May 2004
Status: Satisfied on 8 November 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2004
Legal mortgage
Delivered: 14 May 2004
Status: Satisfied on 28 January 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as plot 2 134 lidbury square 8…