NETSCIENTIFIC UK LIMITED
AMERSHAM NETSCIENTIFIC LIMITED TRENDWALK PROPERTIES LIMITED

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 05677525
Status Active
Incorporation Date 17 January 2006
Company Type Private Limited Company
Address C/O WILKINS KENNEDY LLP ANGLO HOUSE, BELL LANE OFFICE VILLAGE, BELL LANE, LITTLE CHALFONT, AMERSHAM, BUCKINGHAMSHIRE, HP6 6FA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Mr Ian Postlethwaite as a secretary on 1 March 2017; Appointment of Mr Ian Postlethwaite as a director on 1 March 2017; Termination of appointment of Ernest Schneider as a secretary on 1 March 2017. The most likely internet sites of NETSCIENTIFIC UK LIMITED are www.netscientificuk.co.uk, and www.netscientific-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Netscientific Uk Limited is a Private Limited Company. The company registration number is 05677525. Netscientific Uk Limited has been working since 17 January 2006. The present status of the company is Active. The registered address of Netscientific Uk Limited is C O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Buckinghamshire Hp6 6fa. . POSTLETHWAITE, Ian is a Secretary of the company. POSTLETHWAITE, Ian is a Director of the company. SHAH, Meera Mohanlal Devshi is a Director of the company. Secretary SCHNEIDER, Ernest has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director AZIMA, Farad has been resigned. Director HECKFORD, Nicholas Charles has been resigned. Director SYKES, Richard Brook, Sir has been resigned. Director THOMS, Peter Young has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
POSTLETHWAITE, Ian
Appointed Date: 01 March 2017

Director
POSTLETHWAITE, Ian
Appointed Date: 01 March 2017
62 years old

Director
SHAH, Meera Mohanlal Devshi
Appointed Date: 25 January 2016
52 years old

Resigned Directors

Secretary
SCHNEIDER, Ernest
Resigned: 01 March 2017
Appointed Date: 23 June 2006

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 23 June 2006
Appointed Date: 17 January 2006

Director
AZIMA, Farad
Resigned: 07 July 2013
Appointed Date: 23 June 2006
82 years old

Director
HECKFORD, Nicholas Charles
Resigned: 01 September 2015
Appointed Date: 04 March 2013
76 years old

Director
SYKES, Richard Brook, Sir
Resigned: 31 March 2014
Appointed Date: 12 October 2011
83 years old

Director
THOMS, Peter Young
Resigned: 25 January 2016
Appointed Date: 23 June 2006
80 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 23 June 2006
Appointed Date: 17 January 2006

Persons With Significant Control

Netscientific Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NETSCIENTIFIC UK LIMITED Events

03 Mar 2017
Appointment of Mr Ian Postlethwaite as a secretary on 1 March 2017
02 Mar 2017
Appointment of Mr Ian Postlethwaite as a director on 1 March 2017
02 Mar 2017
Termination of appointment of Ernest Schneider as a secretary on 1 March 2017
26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
21 Jun 2016
Full accounts made up to 31 December 2015
...
... and 51 more events
17 Jul 2006
Director resigned
17 Jul 2006
Secretary resigned
17 Jul 2006
Registered office changed on 17/07/06 from: temple house 20 holywell row london EC2A 4XH
05 Jul 2006
Company name changed trendwalk properties LIMITED\certificate issued on 05/07/06
17 Jan 2006
Incorporation