NOETIX UK LTD
LONDON LAW 2337 LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 04277899
Status Active
Incorporation Date 28 August 2001
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 28 August 2016 with updates; Registration of charge 042778990001, created on 3 August 2016. The most likely internet sites of NOETIX UK LTD are www.noetixuk.co.uk, and www.noetix-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Noetix Uk Ltd is a Private Limited Company. The company registration number is 04277899. Noetix Uk Ltd has been working since 28 August 2001. The present status of the company is Active. The registered address of Noetix Uk Ltd is 5 New Street Square London Ec4a 3tw. . TJG SECRETARIES LIMITED is a Secretary of the company. MISCHNICK, Kevin is a Director of the company. NEY, Christopher is a Director of the company. Director BETON, Morris Isaac has been resigned. Director MCDONALD, John T has been resigned. Director MOORE, Douglas has been resigned. Director SKANSI, Timothy has been resigned. Director SONG, Paul Young has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
TJG SECRETARIES LIMITED
Appointed Date: 28 August 2001

Director
MISCHNICK, Kevin
Appointed Date: 02 June 2016
58 years old

Director
NEY, Christopher
Appointed Date: 23 September 2014
57 years old

Resigned Directors

Director
BETON, Morris Isaac
Resigned: 20 June 2013
Appointed Date: 30 September 2003
73 years old

Director
MCDONALD, John T
Resigned: 23 September 2014
Appointed Date: 21 June 2013
62 years old

Director
MOORE, Douglas
Resigned: 13 August 2015
Appointed Date: 23 February 2015
62 years old

Director
SKANSI, Timothy
Resigned: 02 May 2016
Appointed Date: 13 August 2015
61 years old

Director
SONG, Paul Young
Resigned: 30 September 2003
Appointed Date: 18 September 2001
62 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 18 September 2001
Appointed Date: 28 August 2001

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 18 September 2001
Appointed Date: 28 August 2001

NOETIX UK LTD Events

11 Oct 2016
Accounts for a small company made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 28 August 2016 with updates
05 Aug 2016
Registration of charge 042778990001, created on 3 August 2016
21 Jul 2016
Appointment of Kevin Mischnick as a director on 2 June 2016
19 Jul 2016
Termination of appointment of Timothy Skansi as a director on 2 May 2016
...
... and 46 more events
20 Sep 2001
Director resigned
20 Sep 2001
Director resigned
20 Sep 2001
New director appointed
14 Sep 2001
Company name changed law 2337 LIMITED\certificate issued on 14/09/01
28 Aug 2001
Incorporation

NOETIX UK LTD Charges

3 August 2016
Charge code 0427 7899 0001
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association
Description: Intellectual property:. See clause 3.7 of the charge, which…