NET BUSINESS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 4ST

Company number 03062789
Status Active
Incorporation Date 31 May 1995
Company Type Private Limited Company
Address SUITE 102 THE BRIGHTON FORUM, 95 DITCHLING ROAD, BRIGHTON, EAST SUSSEX, BN1 4ST
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Director's details changed for Mr Philip Adam Docwra Secretan on 20 June 2016. The most likely internet sites of NET BUSINESS LIMITED are www.netbusiness.co.uk, and www.net-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Net Business Limited is a Private Limited Company. The company registration number is 03062789. Net Business Limited has been working since 31 May 1995. The present status of the company is Active. The registered address of Net Business Limited is Suite 102 The Brighton Forum 95 Ditchling Road Brighton East Sussex Bn1 4st. . FAIRCHILD, Gary Steven is a Director of the company. SECRETAN, Philip Adam Docwra is a Director of the company. Nominee Secretary FARNCOMBE INTERNATIONAL LIMITED has been resigned. Secretary KINGSLEY, Steven Michael has been resigned. Director CALLAR, Michael William has been resigned. Director KINGSLEY, Steven Michael has been resigned. Nominee Director LAKE, David William has been resigned. Director SECRETAN, Philip Holford has been resigned. Director STILL, Stuart John has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
FAIRCHILD, Gary Steven
Appointed Date: 31 August 1998
61 years old

Director
SECRETAN, Philip Adam Docwra
Appointed Date: 31 May 1995
82 years old

Resigned Directors

Nominee Secretary
FARNCOMBE INTERNATIONAL LIMITED
Resigned: 02 June 2000
Appointed Date: 31 May 1995

Secretary
KINGSLEY, Steven Michael
Resigned: 31 July 2012
Appointed Date: 02 June 2000

Director
CALLAR, Michael William
Resigned: 08 June 1998
Appointed Date: 17 October 1996
71 years old

Director
KINGSLEY, Steven Michael
Resigned: 31 July 2012
Appointed Date: 12 March 2000
65 years old

Nominee Director
LAKE, David William
Resigned: 31 May 1995
Appointed Date: 31 May 1995
83 years old

Director
SECRETAN, Philip Holford
Resigned: 31 August 1998
Appointed Date: 01 August 1996
49 years old

Director
STILL, Stuart John
Resigned: 01 August 1996
Appointed Date: 31 May 1995
67 years old

NET BUSINESS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

20 Jun 2016
Director's details changed for Mr Philip Adam Docwra Secretan on 20 June 2016
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

...
... and 60 more events
09 Aug 1996
Registered office changed on 09/08/96 from: 35 first avenue worthing west sussex BN14 9NJ
15 Jul 1996
Return made up to 31/05/96; full list of members
08 Jun 1995
Director resigned;new director appointed
08 Jun 1995
New director appointed
31 May 1995
Incorporation

NET BUSINESS LIMITED Charges

19 June 2003
Debenture
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1998
Debenture
Delivered: 26 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…