NETWORK DATA LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 01351192
Status Liquidation
Incorporation Date 2 February 1978
Company Type Private Limited Company
Address BAKER TILLY, 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation, 7221 - Software publishing, 7222 - Other software consultancy and supply
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Liquidators statement of receipts and payments to 17 November 2016; Liquidators statement of receipts and payments to 17 November 2015; Liquidators statement of receipts and payments to 17 November 2014. The most likely internet sites of NETWORK DATA LIMITED are www.networkdata.co.uk, and www.network-data.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine 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.Network Data Limited is a Private Limited Company. The company registration number is 01351192. Network Data Limited has been working since 02 February 1978. The present status of the company is Liquidation. The registered address of Network Data Limited is Baker Tilly 6th Floor 25 Farringdon Street London Ec4a 4ab. . MORING, David Anthony is a Secretary of the company. GRIFFITHS, Richard Johann is a Director of the company. Secretary GRIFFITHS, Richard Johann has been resigned. Director GRIFFITHS, Prudence Jill Smale has been resigned. Director MASSEY, John David has been resigned. Director TRATHEN, David Howard has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
MORING, David Anthony
Appointed Date: 04 April 2008

Director

Resigned Directors

Secretary
GRIFFITHS, Richard Johann
Resigned: 04 April 2008

Director
GRIFFITHS, Prudence Jill Smale
Resigned: 29 April 2009
74 years old

Director
MASSEY, John David
Resigned: 31 December 2005
Appointed Date: 01 November 2004
83 years old

Director
TRATHEN, David Howard
Resigned: 01 December 2002
Appointed Date: 01 July 1991
88 years old

NETWORK DATA LIMITED Events

26 Jan 2017
Liquidators statement of receipts and payments to 17 November 2016
20 Jan 2016
Liquidators statement of receipts and payments to 17 November 2015
17 Feb 2015
Liquidators statement of receipts and payments to 17 November 2014
18 Nov 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
07 Nov 2013
Administrator's progress report to 5 October 2013
...
... and 120 more events
12 May 1988
Return made up to 14/01/88; full list of members

12 May 1988
Return made up to 14/01/87; full list of members

12 May 1988
Return made up to 14/01/87; full list of members

15 Jan 1988
First gazette
02 Feb 1978
Incorporation

NETWORK DATA LIMITED Charges

11 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H botleys mansion stonehill road chertsey surrey t/no…
11 March 2008
Debenture
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2006
Guarantee & debenture
Delivered: 9 December 2006
Status: Satisfied on 1 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2003
Legal charge
Delivered: 3 March 2003
Status: Satisfied on 6 June 2006
Persons entitled: Barclays Bank PLC
Description: Link house 6 chertsey road byfleet surrey t/n SY607488.
10 February 2003
Legal charge
Delivered: 3 March 2003
Status: Satisfied on 17 May 2008
Persons entitled: Barclays Bank PLC
Description: Botleys mansion stonehills road chertsey surrey t/n…
10 February 2003
Debenture
Delivered: 3 March 2003
Status: Satisfied on 17 May 2008
Persons entitled: Barclays Bank PLC
Description: Botleys mansion stonehills road chertsey surrey t/n…
31 May 2001
Mortgage deed
Delivered: 5 June 2001
Status: Satisfied on 24 August 2004
Persons entitled: Norwich & Peterborough Building Society
Description: Property k/a link house 6 chertsey road byfleet surrey KT14…
27 March 1997
Legal mortgage
Delivered: 16 April 1997
Status: Satisfied on 24 August 2004
Persons entitled: Midland Bank PLC
Description: 6 chertsey road byfleet surrey; the benefit of all rights…
17 September 1990
Fixed and floating charge
Delivered: 25 September 1990
Status: Satisfied on 24 August 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the:- undertaking and all…