WILDNET GROUP LIMITED
BRIGHTON WILDNET NEW MEDIA GROUP LIMITED BENFIELD GREIG INTERACTIVE LIMITED INTERACTIVE PROGRAM MANAGERS LIMITED JETCHOICE LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 1NH

Company number 03466186
Status Liquidation
Incorporation Date 14 November 1997
Company Type Private Limited Company
Address 44-46 WHITEMAUND, OLD STEINE, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 1NH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 15 June 2016; Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator. The most likely internet sites of WILDNET GROUP LIMITED are www.wildnetgroup.co.uk, and www.wildnet-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Wildnet Group Limited is a Private Limited Company. The company registration number is 03466186. Wildnet Group Limited has been working since 14 November 1997. The present status of the company is Liquidation. The registered address of Wildnet Group Limited is 44 46 Whitemaund Old Steine Brighton East Sussex England Bn1 1nh. . HAYTON, Jonathan David is a Director of the company. WILDERS, Anthony James is a Director of the company. Secretary BARCLAY, Keith Robert has been resigned. Secretary FAZAKERLEY, Nicholas has been resigned. Secretary STIFF, Graeme Robert George has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ARMYTAGE, Hugh Anthony has been resigned. Director BARCLAY, Keith Robert has been resigned. Director BIRRELL, Mark Victor has been resigned. Director BROWN, Neil Graeme has been resigned. Director CHILTON, Grahame David has been resigned. Director COLDMAN, David John has been resigned. Director DEZULUETA, Francis Philip Harold has been resigned. Director EMRICH, Justin Scott has been resigned. Director FAZAKERLEY, Nicholas has been resigned. Director FINN, Jonathan David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JOSEPH, Anthony Morris has been resigned. Director MACKAY MACDONALD, Andrew Terence has been resigned. Director MILLS, Marvey Dean has been resigned. Director MYRTLE, Peter Andrew Thomas has been resigned. Director RUSSELL, Anthony Douglas has been resigned. Director SPILLER, David Hutchinson has been resigned. Director WHITER, John Lindsay Pearce has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
HAYTON, Jonathan David
Appointed Date: 01 June 2013
57 years old

Director
WILDERS, Anthony James
Appointed Date: 01 June 2013
46 years old

Resigned Directors

Secretary
BARCLAY, Keith Robert
Resigned: 09 July 1998
Appointed Date: 14 November 1997

Secretary
FAZAKERLEY, Nicholas
Resigned: 14 June 2011
Appointed Date: 17 May 2004

Secretary
STIFF, Graeme Robert George
Resigned: 13 April 2004
Appointed Date: 09 July 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Director
ARMYTAGE, Hugh Anthony
Resigned: 01 May 2002
Appointed Date: 14 November 1997
70 years old

Director
BARCLAY, Keith Robert
Resigned: 01 June 1998
Appointed Date: 14 November 1997
78 years old

Director
BIRRELL, Mark Victor
Resigned: 31 March 2014
Appointed Date: 01 August 1998
66 years old

Director
BROWN, Neil Graeme
Resigned: 21 October 2009
Appointed Date: 16 June 2004
66 years old

Director
CHILTON, Grahame David
Resigned: 13 April 2004
Appointed Date: 09 July 1998
66 years old

Director
COLDMAN, David John
Resigned: 23 August 1999
Appointed Date: 09 July 1998
78 years old

Director
DEZULUETA, Francis Philip Harold
Resigned: 12 August 2014
Appointed Date: 09 December 2009
66 years old

Director
EMRICH, Justin Scott
Resigned: 08 November 2005
Appointed Date: 16 June 2004
60 years old

Director
FAZAKERLEY, Nicholas
Resigned: 14 June 2011
Appointed Date: 16 June 2004
73 years old

Director
FINN, Jonathan David
Resigned: 07 May 2013
Appointed Date: 03 February 2010
52 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Director
JOSEPH, Anthony Morris
Resigned: 21 January 2008
Appointed Date: 30 August 2006
49 years old

Director
MACKAY MACDONALD, Andrew Terence
Resigned: 13 April 2004
Appointed Date: 23 August 1999
65 years old

Director
MILLS, Marvey Dean
Resigned: 28 November 2008
Appointed Date: 27 September 2006
62 years old

Director
MYRTLE, Peter Andrew Thomas
Resigned: 17 January 2002
Appointed Date: 14 November 1997
66 years old

Director
RUSSELL, Anthony Douglas
Resigned: 05 May 2011
Appointed Date: 19 May 2010
68 years old

Director
SPILLER, David Hutchinson
Resigned: 13 April 2004
Appointed Date: 09 July 1998
69 years old

Director
WHITER, John Lindsay Pearce
Resigned: 13 April 2004
Appointed Date: 09 July 1998
75 years old

WILDNET GROUP LIMITED Events

29 Jun 2016
Liquidators' statement of receipts and payments to 15 June 2016
20 Aug 2015
Notice to Registrar of Companies of Notice of disclaimer
25 Jun 2015
Appointment of a voluntary liquidator
25 Jun 2015
Statement of affairs with form 4.19
25 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-16

...
... and 123 more events
10 Dec 1997
New director appointed
10 Dec 1997
New secretary appointed;new director appointed
21 Nov 1997
Company name changed jetchoice LIMITED\certificate issued on 24/11/97
19 Nov 1997
Registered office changed on 19/11/97 from: 120 east road london N1 6AA
14 Nov 1997
Incorporation

WILDNET GROUP LIMITED Charges

28 February 2013
Rent deposit deed
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: Baldwin House Limited
Description: By way of first fixed charge the rights and interest in the…
20 October 2011
Debenture
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2010
Rent deposit deed
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Baldwin House Limited
Description: The acount and all money withdrawn or paid into the…
10 December 2008
Rent deposit deed
Delivered: 12 December 2008
Status: Satisfied on 7 January 2011
Persons entitled: Baldwin House Limited
Description: The rental deposit of £15,000 together with all interest…
7 September 2006
Rental deposit deed
Delivered: 9 September 2006
Status: Satisfied on 12 February 2010
Persons entitled: Baldwin House Limited
Description: The rent deposit of £15,000. see the mortgage charge…
7 June 2004
Rent deposit deed
Delivered: 10 June 2004
Status: Satisfied on 12 February 2010
Persons entitled: Rendham Investments Limited and Hunston Investments Limited
Description: The rents or other money including interest payable under…