NETSCALIBUR INTL HOLDINGS LIMITED
NETSCALIBUR HOLDINGS UK LIMITED SWORDROCK ISP HOLDINGS UK LIMITED TRUSHELFCO (NO.2642) LIMITED

Hellopages » Greater London » Camden » WC1B 5HA

Company number 03982444
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address 21 SOUTHAMPTON ROW, LONDON, WC1B 5HA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2,002 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of NETSCALIBUR INTL HOLDINGS LIMITED are www.netscaliburintlholdings.co.uk, and www.netscalibur-intl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Netscalibur Intl Holdings Limited is a Private Limited Company. The company registration number is 03982444. Netscalibur Intl Holdings Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Netscalibur Intl Holdings Limited is 21 Southampton Row London Wc1b 5ha. . ROBERT, Michel is a Secretary of the company. NASSER, Charles is a Director of the company. ROBERT, Michel Francois is a Director of the company. Secretary DOOLEY, Frank Martin has been resigned. Secretary GUNN, Jamie Stewart has been resigned. Secretary LINDBACK, Leif has been resigned. Secretary MATHEWS, Brent has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director CAIO, Francesco has been resigned. Director CAIO, Maurizio has been resigned. Director DOOLEY, Frank Martin has been resigned. Director GARRAFFO, Paolo has been resigned. Director GAULT, Bernard has been resigned. Director GOLDBERG, Alan Edward has been resigned. Director GUNN, Jamie Stewart has been resigned. Director GUTSTEIN, Jonathan William has been resigned. Director HOCH, James Stevenson has been resigned. Director HUDSON, Ricky John has been resigned. Director OGLE, Robin Rathmell has been resigned. Director RAWLINSON, Stephen has been resigned. Director ROBERT, Michel Francois has been resigned. Director ROBERT, Michel Francois has been resigned. Director ROCHAT, Christian Pierre has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director TOMMASI DI VIGNANO, Tomaso has been resigned. Director TURNER, Jonathan Adair, Lord has been resigned. Director TWENTYMAN, Jeffrey Cooper has been resigned. Director WALLEY, Noah James has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ROBERT, Michel
Appointed Date: 25 February 2010

Director
NASSER, Charles
Appointed Date: 25 July 2003
56 years old

Director
ROBERT, Michel Francois
Appointed Date: 25 February 2010
60 years old

Resigned Directors

Secretary
DOOLEY, Frank Martin
Resigned: 25 February 2010
Appointed Date: 25 July 2003

Secretary
GUNN, Jamie Stewart
Resigned: 29 April 2003
Appointed Date: 18 December 2000

Secretary
LINDBACK, Leif
Resigned: 18 December 2000
Appointed Date: 06 June 2000

Secretary
MATHEWS, Brent
Resigned: 25 July 2003
Appointed Date: 29 April 2003

Nominee Secretary
TRUSEC LIMITED
Resigned: 06 June 2000
Appointed Date: 28 April 2000

Director
CAIO, Francesco
Resigned: 29 April 2003
Appointed Date: 06 June 2000
68 years old

Director
CAIO, Maurizio
Resigned: 18 December 2000
Appointed Date: 06 June 2000
66 years old

Director
DOOLEY, Frank Martin
Resigned: 25 February 2010
Appointed Date: 25 July 2003
55 years old

Director
GARRAFFO, Paolo
Resigned: 18 October 2001
Appointed Date: 18 December 2000
60 years old

Director
GAULT, Bernard
Resigned: 22 June 2000
Appointed Date: 06 June 2000
67 years old

Director
GOLDBERG, Alan Edward
Resigned: 18 December 2000
Appointed Date: 06 June 2000
71 years old

Director
GUNN, Jamie Stewart
Resigned: 25 July 2003
Appointed Date: 16 April 2002
68 years old

Director
GUTSTEIN, Jonathan William
Resigned: 22 June 2000
Appointed Date: 06 June 2000
59 years old

Director
HOCH, James Stevenson
Resigned: 18 December 2000
Appointed Date: 06 June 2000
65 years old

Director
HUDSON, Ricky John
Resigned: 16 April 2002
Appointed Date: 21 November 2001
68 years old

Director
OGLE, Robin Rathmell
Resigned: 06 June 2000
Appointed Date: 22 May 2000
54 years old

Director
RAWLINSON, Stephen
Resigned: 08 December 2006
Appointed Date: 25 July 2003
54 years old

Director
ROBERT, Michel Francois
Resigned: 25 February 2010
Appointed Date: 25 February 2010
60 years old

Director
ROBERT, Michel Francois
Resigned: 25 February 2010
Appointed Date: 25 February 2010
60 years old

Director
ROCHAT, Christian Pierre
Resigned: 18 December 2000
Appointed Date: 06 June 2000
65 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 22 May 2000
Appointed Date: 28 April 2000
64 years old

Director
TOMMASI DI VIGNANO, Tomaso
Resigned: 18 December 2000
Appointed Date: 06 June 2000
78 years old

Director
TURNER, Jonathan Adair, Lord
Resigned: 18 December 2000
Appointed Date: 01 May 2000
69 years old

Director
TWENTYMAN, Jeffrey Cooper
Resigned: 06 June 2000
Appointed Date: 22 May 2000
59 years old

Director
WALLEY, Noah James
Resigned: 18 December 2000
Appointed Date: 06 June 2000
62 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 22 May 2000
Appointed Date: 28 April 2000
62 years old

NETSCALIBUR INTL HOLDINGS LIMITED Events

24 Mar 2017
Accounts for a dormant company made up to 30 June 2016
09 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,002

21 Mar 2016
Accounts for a dormant company made up to 30 June 2015
06 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,002

13 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 102 more events
30 May 2000
New director appointed
30 May 2000
New director appointed
30 May 2000
Director resigned
30 May 2000
Director resigned
28 Apr 2000
Incorporation