NETWAY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 01862431
Status Active
Incorporation Date 9 November 1984
Company Type Private Limited Company
Address FOURTH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Secretary's details changed for Mr Nathaniel Tod Trotman on 22 November 2016; Director's details changed for Mr Nathaniel Tod Trotman on 22 November 2016. The most likely internet sites of NETWAY LIMITED are www.netway.co.uk, and www.netway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Netway Limited is a Private Limited Company. The company registration number is 01862431. Netway Limited has been working since 09 November 1984. The present status of the company is Active. The registered address of Netway Limited is Fourth Floor Park Gate 161 163 Preston Road Brighton Bn1 6af. . TROTMAN, Nathaniel Tod is a Secretary of the company. TROTMAN, Nathaniel Tod is a Director of the company. WARNER, John Douglas is a Director of the company. Secretary BRUNJES, Jaqueline Mary has been resigned. Director BRUNJES, Jaqueline Mary has been resigned. Director HEALY, Bernadette has been resigned. Director PANNELL, John Terence Vickers has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TROTMAN, Nathaniel Tod
Appointed Date: 24 October 1994

Director
TROTMAN, Nathaniel Tod
Appointed Date: 24 October 1994
78 years old

Director
WARNER, John Douglas
Appointed Date: 24 October 1994
74 years old

Resigned Directors

Secretary
BRUNJES, Jaqueline Mary
Resigned: 24 October 1994

Director
BRUNJES, Jaqueline Mary
Resigned: 22 April 2005
67 years old

Director
HEALY, Bernadette
Resigned: 22 April 2005
66 years old

Director
PANNELL, John Terence Vickers
Resigned: 22 April 2005
Appointed Date: 24 October 1994
85 years old

Persons With Significant Control

Downside Developments (Brighton) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NETWAY LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Nov 2016
Secretary's details changed for Mr Nathaniel Tod Trotman on 22 November 2016
22 Nov 2016
Director's details changed for Mr Nathaniel Tod Trotman on 22 November 2016
02 Sep 2016
Director's details changed for Mr John Douglas Warner on 1 September 2016
07 Jul 2016
Accounts for a dormant company made up to 30 November 2015
...
... and 78 more events
03 Jun 1987
Return made up to 06/12/86; full list of members

03 Jun 1987
Return made up to 06/12/86; full list of members

03 Jun 1987
Return made up to 12/12/85; full list of members

03 Jun 1987
Return made up to 12/12/85; full list of members

10 May 1986
Director resigned;new director appointed

NETWAY LIMITED Charges

2 November 1998
Legal mortgage
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 48 cornwallis gardens hastings east…
9 August 1995
Legal mortgage
Delivered: 14 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27 ocklynge road eastbourne east sussex…
7 November 1994
Legal mortgage
Delivered: 14 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 2 brunswick road hove east sussex…
6 June 1988
Legal charge
Delivered: 21 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 brunswick road, hove, east sussex.
23 December 1987
Legal charge
Delivered: 31 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 142 cowley drive brighton east sussex title no:- esx 128504.
24 January 1986
Legal charge
Delivered: 30 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 152 the ridgeway, woodingdean, brighton, east sussex.
8 October 1985
Legal charge
Delivered: 16 October 1985
Status: Satisfied on 22 December 1987
Persons entitled: Barclays Bank PLC
Description: 12 and 12A park road, rottingdean, east sussex.
23 August 1985
Legal charge
Delivered: 30 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 7 viaduct road brighton east sussex t/n sx 6915.
8 January 1985
Legal charge
Delivered: 21 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31, shipley road, woodingdean, brighton, E. sussex. T/n sx…