NETWORK DESIGN & SUPPORT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8BL

Company number SC270713
Status Liquidation
Incorporation Date 14 July 2004
Company Type Private Limited Company
Address 2ND FLOOR EXCEL HOUSE, SEMPLE STREET, EDINBURGH, EH3 8BL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from Begbies Traynor 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 10 February 2017; Court order notice of winding up; Notice of winding up order. The most likely internet sites of NETWORK DESIGN & SUPPORT LIMITED are www.networkdesignsupport.co.uk, and www.network-design-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Network Design Support Limited is a Private Limited Company. The company registration number is SC270713. Network Design Support Limited has been working since 14 July 2004. The present status of the company is Liquidation. The registered address of Network Design Support Limited is 2nd Floor Excel House Semple Street Edinburgh Eh3 8bl. . HEYWOOD, Timothy Coote is a Secretary of the company. BROUGHTON, Mark Charles Keyworth is a Director of the company. COULL, Peter is a Director of the company. HEYWOOD, Timothy Coote is a Director of the company. Secretary CAMPBELL, David James has been resigned. Secretary HEYWOOD, Timothy Coote has been resigned. Secretary HINTON, Michael David has been resigned. Secretary WESTCO NOMINEES LIMITED has been resigned. Director CAMPBELL, David James has been resigned. Director HINTON, Michael David has been resigned. Director WESTCO DIRECTORS LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HEYWOOD, Timothy Coote
Appointed Date: 23 October 2014

Director
BROUGHTON, Mark Charles Keyworth
Appointed Date: 08 December 2005
72 years old

Director
COULL, Peter
Appointed Date: 08 April 2015
51 years old

Director
HEYWOOD, Timothy Coote
Appointed Date: 20 October 2004
62 years old

Resigned Directors

Secretary
CAMPBELL, David James
Resigned: 08 December 2005
Appointed Date: 20 October 2004

Secretary
HEYWOOD, Timothy Coote
Resigned: 01 August 2006
Appointed Date: 08 December 2005

Secretary
HINTON, Michael David
Resigned: 23 October 2014
Appointed Date: 01 August 2006

Secretary
WESTCO NOMINEES LIMITED
Resigned: 20 October 2004
Appointed Date: 14 July 2004

Director
CAMPBELL, David James
Resigned: 08 December 2005
Appointed Date: 20 October 2004
65 years old

Director
HINTON, Michael David
Resigned: 23 October 2014
Appointed Date: 01 August 2006
57 years old

Director
WESTCO DIRECTORS LTD
Resigned: 20 October 2004
Appointed Date: 14 July 2004

NETWORK DESIGN & SUPPORT LIMITED Events

10 Feb 2017
Registered office address changed from Begbies Traynor 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP to 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 10 February 2017
10 Feb 2017
Court order notice of winding up
10 Feb 2017
Notice of winding up order
10 Jan 2017
Registered office address changed from 11 Bankhead Broadway Edinburgh Midlothian EH11 4DB to Begbies Traynor 3rd Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP on 10 January 2017
10 Jan 2017
Appointment of a provisional liquidator
...
... and 50 more events
20 Oct 2004
New secretary appointed
20 Oct 2004
Secretary resigned
20 Oct 2004
Director resigned
20 Oct 2004
New director appointed
14 Jul 2004
Incorporation

NETWORK DESIGN & SUPPORT LIMITED Charges

15 February 2010
Floating charge
Delivered: 19 February 2010
Status: Satisfied on 7 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…