NET2EDGE LIMITED
BASINGSTOKE TRANSITION NETWORKS EMEA LTD PATAPSCO DESIGNS LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8UG

Company number 02438435
Status Active
Incorporation Date 1 November 1989
Company Type Private Limited Company
Address KULITE HOUSE, STROUDLEY ROAD, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG24 8UG
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Mr Mark David Fandrich as a director on 14 January 2017; Appointment of Mr Kevin John Martin as a director on 14 January 2017; Termination of appointment of George Wakileh as a director on 14 October 2016. The most likely internet sites of NET2EDGE LIMITED are www.net2edge.co.uk, and www.net2edge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Bramley (Hants) Rail Station is 3.7 miles; to Hook Rail Station is 4.4 miles; to Alton Rail Station is 9.6 miles; to Midgham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Net2edge Limited is a Private Limited Company. The company registration number is 02438435. Net2edge Limited has been working since 01 November 1989. The present status of the company is Active. The registered address of Net2edge Limited is Kulite House Stroudley Road Basingstoke Hampshire England Rg24 8ug. . FANDRICH, Mark David is a Director of the company. LACEY, Roger Howard Dimmock is a Director of the company. MARTIN, Kevin John is a Director of the company. Secretary STRAWBRIDGE, Gary John has been resigned. Secretary STRAWBRIDGE, Jacqueline has been resigned. Director CIRCO, Miles has been resigned. Director FREEMAN, Edwin Charles has been resigned. Director MCGRAW, David T has been resigned. Director OTIS, Scott Gregory has been resigned. Director SCHULTZ, William G has been resigned. Director STRAWBRIDGE, Paul David has been resigned. Director WAKILEH, George has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Director
FANDRICH, Mark David
Appointed Date: 14 January 2017
63 years old

Director
LACEY, Roger Howard Dimmock
Appointed Date: 22 May 2013
75 years old

Director
MARTIN, Kevin John
Appointed Date: 14 January 2017
68 years old

Resigned Directors

Secretary
STRAWBRIDGE, Gary John
Resigned: 27 July 2011
Appointed Date: 22 April 1994

Secretary
STRAWBRIDGE, Jacqueline
Resigned: 22 April 1994

Director
CIRCO, Miles
Resigned: 01 August 1996
79 years old

Director
FREEMAN, Edwin Charles
Resigned: 31 December 2016
Appointed Date: 03 September 2013
70 years old

Director
MCGRAW, David T
Resigned: 21 May 2013
Appointed Date: 27 July 2011
73 years old

Director
OTIS, Scott Gregory
Resigned: 01 January 2016
Appointed Date: 03 September 2013
63 years old

Director
SCHULTZ, William G
Resigned: 03 September 2013
Appointed Date: 27 July 2011
57 years old

Director
STRAWBRIDGE, Paul David
Resigned: 27 July 2011
67 years old

Director
WAKILEH, George
Resigned: 14 October 2016
Appointed Date: 01 January 2016
59 years old

Persons With Significant Control

Transition Networks Europe Limited
Notified on: 14 July 2016
Nature of control: Ownership of shares – 75% or more

NET2EDGE LIMITED Events

30 Jan 2017
Appointment of Mr Mark David Fandrich as a director on 14 January 2017
27 Jan 2017
Appointment of Mr Kevin John Martin as a director on 14 January 2017
27 Jan 2017
Termination of appointment of George Wakileh as a director on 14 October 2016
27 Jan 2017
Termination of appointment of Edwin Charles Freeman as a director on 31 December 2016
28 Sep 2016
Full accounts made up to 31 December 2015
...
... and 115 more events
24 Nov 1989
Accounting reference date notified as 28/02

08 Nov 1989
New director appointed

08 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Nov 1989
Registered office changed on 08/11/89 from: 61 fairview ave wigmore gillingham kent ME8 0QP

01 Nov 1989
Incorporation

NET2EDGE LIMITED Charges

4 June 2003
Debenture
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2003
Deposit agreement to secure own liabilities
Delivered: 5 April 2003
Status: Satisfied on 2 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
21 March 2003
Deposit agreement to secure own liabilities
Delivered: 5 April 2003
Status: Satisfied on 14 August 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
31 August 2001
Mortgage deed
Delivered: 7 September 2001
Status: Satisfied on 2 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a the passfield oak passfield common…
23 December 1996
Deposit agreement to secure own liabilities
Delivered: 31 December 1996
Status: Satisfied on 19 December 2003
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit which means…
1 March 1994
Single debenture
Delivered: 3 March 1994
Status: Satisfied on 14 June 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1990
Debenture
Delivered: 20 April 1990
Status: Satisfied on 10 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…