DEMON INTERNET LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 2AB

Company number 02742764
Status Liquidation
Incorporation Date 25 August 1992
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL LLP, 107-111 FLEET STREET, LONDON, EC4A 2AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 107-111 Fleet Street London EC4A 2AB on 16 March 2017; Appointment of a voluntary liquidator; Resolution INSOLVENCY:special resolution on the matter of the distribution of assets in specie. The most likely internet sites of DEMON INTERNET LIMITED are www.demoninternet.co.uk, and www.demon-internet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Demon Internet Limited is a Private Limited Company. The company registration number is 02742764. Demon Internet Limited has been working since 25 August 1992. The present status of the company is Liquidation. The registered address of Demon Internet Limited is Johnston Carmichael Llp 107 111 Fleet Street London Ec4a 2ab. . DAVIES, Michael Howard is a Secretary of the company. VENMAN, Marion is a Director of the company. WARK, David Lewis is a Director of the company. Secretary DAVIES, Grahame Brian has been resigned. Secretary GREGG, Rhona has been resigned. Secretary HOWIE, Philip Robert Sutherland has been resigned. Secretary MACLEOD, David has been resigned. Secretary MCCULLOCH, Alan William has been resigned. Secretary MCPHERSON, Donald James has been resigned. Secretary REID, Janet Dorothy has been resigned. Secretary ROSS, Marie Isobel has been resigned. Secretary SPEIGEL, Anne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLAN, William has been resigned. Director BERRY, Charles Andrew has been resigned. Director BLISS, Roy Alan has been resigned. Director CHAMBERLAIN, Geoffrey Howard has been resigned. Director COCHRANE, Keith Robertson has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CORR, Joseph Christopher has been resigned. Director DAVIES, Grahame Brian has been resigned. Director DOBBIE, William has been resigned. Director DUFFIELD, Sheelagh Jane has been resigned. Director ENGLANDER, Peter David, Dr has been resigned. Director FURNISS, David Harry Julian has been resigned. Director FURNISS, David Harry Julian has been resigned. Director HEASLEY, John has been resigned. Director LAW, Alan has been resigned. Director MALE, Philip Stewart has been resigned. Director MALE, Philip Stewart has been resigned. Director MANDERFIELD, Owen Robert has been resigned. Director MATTHEWS, Roderick Alfred has been resigned. Director MUDD, Anthony William has been resigned. Director NISH, David Thomas has been resigned. Director RUSSELL, Ian Simon Macgregor has been resigned. Director SIMKIN, Anthony Nicholas has been resigned. Director STANFORD, Clifford Martin has been resigned. Director STANLEY, Rupert James has been resigned. Director TODD, Giles has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVIES, Michael Howard
Appointed Date: 29 February 2012

Director
VENMAN, Marion
Appointed Date: 26 October 2007
57 years old

Director
WARK, David Lewis
Appointed Date: 29 February 2008
62 years old

Resigned Directors

Secretary
DAVIES, Grahame Brian
Resigned: 29 March 1995
Appointed Date: 16 March 1993

Secretary
GREGG, Rhona
Resigned: 26 October 2007
Appointed Date: 30 June 2006

Secretary
HOWIE, Philip Robert Sutherland
Resigned: 31 August 2001
Appointed Date: 08 November 1999

Secretary
MACLEOD, David
Resigned: 08 November 1999
Appointed Date: 30 April 1998

Secretary
MCCULLOCH, Alan William
Resigned: 08 January 2003
Appointed Date: 31 August 2001

Secretary
MCPHERSON, Donald James
Resigned: 30 June 2006
Appointed Date: 08 January 2003

Secretary
REID, Janet Dorothy
Resigned: 29 February 2012
Appointed Date: 07 January 2011

Secretary
ROSS, Marie Isobel
Resigned: 07 January 2011
Appointed Date: 26 October 2007

Secretary
SPEIGEL, Anne
Resigned: 30 April 1998
Appointed Date: 28 February 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 March 1993
Appointed Date: 25 August 1992

Director
ALLAN, William
Resigned: 08 November 1999
Appointed Date: 01 March 1999
72 years old

Director
BERRY, Charles Andrew
Resigned: 06 September 2005
Appointed Date: 08 November 1999
73 years old

Director
BLISS, Roy Alan
Resigned: 30 April 1998
Appointed Date: 22 January 1997
66 years old

Director
CHAMBERLAIN, Geoffrey Howard
Resigned: 30 April 1998
Appointed Date: 12 October 1995
84 years old

Director
COCHRANE, Keith Robertson
Resigned: 30 June 2006
Appointed Date: 13 June 2005
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 March 1993
Appointed Date: 25 August 1992
35 years old

Director
CORR, Joseph Christopher
Resigned: 30 April 1998
Appointed Date: 19 March 1997
68 years old

Director
DAVIES, Grahame Brian
Resigned: 29 March 1995
Appointed Date: 16 March 1993
124 years old

Director
DOBBIE, William
Resigned: 02 October 1998
Appointed Date: 30 April 1998
66 years old

Director
DUFFIELD, Sheelagh Jane
Resigned: 26 October 2007
Appointed Date: 03 May 2006
59 years old

Director
ENGLANDER, Peter David, Dr
Resigned: 30 April 1998
Appointed Date: 12 October 1995
73 years old

Director
FURNISS, David Harry Julian
Resigned: 31 August 1999
Appointed Date: 31 March 1999
66 years old

Director
FURNISS, David Harry Julian
Resigned: 30 April 1998
Appointed Date: 16 July 1997
66 years old

Director
HEASLEY, John
Resigned: 29 February 2008
Appointed Date: 30 June 2006
51 years old

Director
LAW, Alan
Resigned: 30 April 1998
Appointed Date: 16 April 1997
79 years old

Director
MALE, Philip Stewart
Resigned: 30 September 1999
Appointed Date: 31 March 1999
59 years old

Director
MALE, Philip Stewart
Resigned: 30 April 1998
Appointed Date: 17 December 1997
59 years old

Director
MANDERFIELD, Owen Robert
Resigned: 29 March 1995
Appointed Date: 16 March 1993
63 years old

Director
MATTHEWS, Roderick Alfred
Resigned: 01 March 1999
Appointed Date: 30 April 1998
82 years old

Director
MUDD, Anthony William
Resigned: 30 April 1998
Appointed Date: 09 February 1996
95 years old

Director
NISH, David Thomas
Resigned: 25 May 2005
Appointed Date: 08 January 2003
65 years old

Director
RUSSELL, Ian Simon Macgregor
Resigned: 08 January 2003
Appointed Date: 01 March 1999
72 years old

Director
SIMKIN, Anthony Nicholas
Resigned: 30 April 1998
Appointed Date: 12 December 1996
74 years old

Director
STANFORD, Clifford Martin
Resigned: 30 April 1998
Appointed Date: 16 March 1993
70 years old

Director
STANLEY, Rupert James
Resigned: 03 May 2006
Appointed Date: 06 September 2005
71 years old

Director
TODD, Giles
Resigned: 30 April 1998
Appointed Date: 16 March 1993
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 March 1993
Appointed Date: 25 August 1992

DEMON INTERNET LIMITED Events

16 Mar 2017
Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 107-111 Fleet Street London EC4A 2AB on 16 March 2017
14 Mar 2017
Appointment of a voluntary liquidator
14 Mar 2017
Resolution INSOLVENCY:special resolution on the matter of the distribution of assets in specie
08 Mar 2017
Resignation of a liquidator
15 Jan 2016
Declaration of solvency
...
... and 170 more events
28 May 1993
Director resigned;new director appointed

28 May 1993
New director appointed

28 May 1993
Director resigned;new director appointed

24 Mar 1993
Company name changed graphic detail computers LIMITED\certificate issued on 25/03/93

25 Aug 1992
Incorporation

DEMON INTERNET LIMITED Charges

23 October 1997
Debenture
Delivered: 11 November 1997
Status: Satisfied on 10 November 2015
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 January 1996
Mortgage debenture
Delivered: 2 February 1996
Status: Satisfied on 11 January 1997
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1995
First fixed charge
Delivered: 6 December 1995
Status: Satisfied on 16 April 1998
Persons entitled: George Martin Christopher Hall,Richard Neil Clayton,Howard John Fisher,Andrew David Josephhelen Margaret Overellhall,Paul Nicholas Overell,Lynda Ellen Hall And
Description: The sale shares and all…