EXQUIP NETWORK SERVICES LIMITED
LONDON PUGART COMPUTERS LIMITED

Hellopages » City of London » City of London » EC4M 7RD

Company number 03319551
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address 5 FLEET PLACE, LONDON, UNITED KINGDOM, EC4M 7RD
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 10,000 . The most likely internet sites of EXQUIP NETWORK SERVICES LIMITED are www.exquipnetworkservices.co.uk, and www.exquip-network-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight 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.Exquip Network Services Limited is a Private Limited Company. The company registration number is 03319551. Exquip Network Services Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of Exquip Network Services Limited is 5 Fleet Place London United Kingdom Ec4m 7rd. . FAVORY, Steve King is a Director of the company. WOZNIAK II, John Anthony is a Director of the company. Secretary GILBERT, John has been resigned. Secretary JONES, Patricia Margaret has been resigned. Secretary TAYLOR, Heather has been resigned. Secretary TAYLOR, Roger James has been resigned. Secretary TAYLOR, Shirley Anne has been resigned. Secretary TUPMAN, Alison Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARTLEY, Russell William John has been resigned. Director BENNETT, Corneilius has been resigned. Director ODMAN, Helge Martin has been resigned. Director ODMAN, Helge Martin has been resigned. Director TAYLOR, Roger James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Director
FAVORY, Steve King
Appointed Date: 01 March 2013
67 years old

Director
WOZNIAK II, John Anthony
Appointed Date: 01 March 2013
45 years old

Resigned Directors

Secretary
GILBERT, John
Resigned: 09 September 2005
Appointed Date: 07 July 2005

Secretary
JONES, Patricia Margaret
Resigned: 25 April 2006
Appointed Date: 09 September 2005

Secretary
TAYLOR, Heather
Resigned: 17 February 2003
Appointed Date: 18 February 2000

Secretary
TAYLOR, Roger James
Resigned: 25 April 2006
Appointed Date: 17 February 2003

Secretary
TAYLOR, Shirley Anne
Resigned: 18 February 2000
Appointed Date: 14 April 1997

Secretary
TUPMAN, Alison Margaret
Resigned: 07 April 2011
Appointed Date: 25 April 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 April 1997
Appointed Date: 17 February 1997

Director
BARTLEY, Russell William John
Resigned: 28 February 2005
Appointed Date: 01 November 2000
52 years old

Director
BENNETT, Corneilius
Resigned: 07 April 2011
Appointed Date: 09 September 2005
57 years old

Director
ODMAN, Helge Martin
Resigned: 01 March 2013
Appointed Date: 07 April 2011
68 years old

Director
ODMAN, Helge Martin
Resigned: 08 April 2011
Appointed Date: 07 April 2011
68 years old

Director
TAYLOR, Roger James
Resigned: 25 July 2014
Appointed Date: 14 April 1997
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 April 1997
Appointed Date: 17 February 1997

Persons With Significant Control

Systems Maintenance Services (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXQUIP NETWORK SERVICES LIMITED Events

14 Mar 2017
Confirmation statement made on 17 February 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000

04 Aug 2015
Full accounts made up to 31 December 2014
11 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000

...
... and 88 more events
24 Apr 1997
Director resigned
24 Apr 1997
Secretary resigned
24 Apr 1997
New secretary appointed
24 Apr 1997
New director appointed
17 Feb 1997
Incorporation

EXQUIP NETWORK SERVICES LIMITED Charges

1 February 2012
Debenture
Delivered: 2 February 2012
Status: Satisfied on 16 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 1999
Mortgage debenture
Delivered: 29 June 1999
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…