NETBOSS UK LIMITED
BRISTOL SIDONIS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 3DJ

Company number 05718402
Status Active
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address TOWER HOUSE BROAD QUAY HOUSE OFFICE 537, PRINCE STREET, BRISTOL, ENGLAND, BS1 3DJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 26 May 2016; Previous accounting period shortened from 31 October 2016 to 26 May 2016. The most likely internet sites of NETBOSS UK LIMITED are www.netbossuk.co.uk, and www.netboss-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Netboss Uk Limited is a Private Limited Company. The company registration number is 05718402. Netboss Uk Limited has been working since 22 February 2006. The present status of the company is Active. The registered address of Netboss Uk Limited is Tower House Broad Quay House Office 537 Prince Street Bristol England Bs1 3dj. . BRYSON, Douglas Craig is a Director of the company. SADLER, Stephen is a Director of the company. Secretary BRYSON, Douglas has been resigned. Secretary HOBBS, Martin Keri, Dr has been resigned. Secretary MILLER, Christian Thomas has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director DAVIES, Philip Rowland has been resigned. Director HOBBS, Martin Keri, Dr has been resigned. Director HOPPERTON, Carol Jayne has been resigned. Director KEIR, Donald Anthony, Dr has been resigned. Director LOGAN, Gregor Robert has been resigned. Director MCKENNA, James Anthony Patrick has been resigned. Director MILLER, Christian Thomas has been resigned. Director ODOM, Jim has been resigned. Director ZIMBALIST, Jonathan has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BRYSON, Douglas Craig
Appointed Date: 27 May 2016
61 years old

Director
SADLER, Stephen
Appointed Date: 27 May 2016
74 years old

Resigned Directors

Secretary
BRYSON, Douglas
Resigned: 27 May 2016
Appointed Date: 27 May 2016

Secretary
HOBBS, Martin Keri, Dr
Resigned: 31 October 2011
Appointed Date: 22 February 2006

Secretary
MILLER, Christian Thomas
Resigned: 27 May 2016
Appointed Date: 31 October 2011

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 27 May 2016
Appointed Date: 05 February 2013

Director
DAVIES, Philip Rowland
Resigned: 15 August 2008
Appointed Date: 01 February 2008
64 years old

Director
HOBBS, Martin Keri, Dr
Resigned: 31 October 2011
Appointed Date: 22 February 2006
67 years old

Director
HOPPERTON, Carol Jayne
Resigned: 31 October 2011
Appointed Date: 23 April 2009
60 years old

Director
KEIR, Donald Anthony, Dr
Resigned: 31 October 2011
Appointed Date: 22 February 2006
66 years old

Director
LOGAN, Gregor Robert
Resigned: 31 October 2011
Appointed Date: 27 April 2010
70 years old

Director
MCKENNA, James Anthony Patrick
Resigned: 31 October 2011
Appointed Date: 01 February 2011
70 years old

Director
MILLER, Christian Thomas
Resigned: 27 May 2016
Appointed Date: 31 October 2011
51 years old

Director
ODOM, Jim
Resigned: 27 May 2016
Appointed Date: 31 October 2011
69 years old

Director
ZIMBALIST, Jonathan
Resigned: 27 May 2016
Appointed Date: 31 October 2011
55 years old

Persons With Significant Control

Enghouse Networks (Uk) Limited
Notified on: 27 April 2016
Nature of control: Ownership of shares – 75% or more

NETBOSS UK LIMITED Events

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
08 Feb 2017
Full accounts made up to 26 May 2016
29 Nov 2016
Previous accounting period shortened from 31 October 2016 to 26 May 2016
03 Nov 2016
Previous accounting period extended from 30 June 2016 to 31 October 2016
02 Nov 2016
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Tower House Broad Quay House Office 537 Prince Street Bristol BS1 3DJ on 2 November 2016
...
... and 72 more events
11 Jun 2008
Gbp nc 100/1000\31/01/08
07 Feb 2008
New director appointed
18 Dec 2007
Total exemption small company accounts made up to 28 February 2007
06 Mar 2007
Return made up to 22/02/07; full list of members
22 Feb 2006
Incorporation

NETBOSS UK LIMITED Charges

15 March 2013
Rent deposit deed
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Cheshire West and Chester Borough Council
Description: The interest in the rent deposit account.