NETBOOSTER UK LIMITED
REDRUTH GUAVA LTD

Hellopages » Cornwall » Cornwall » TR15 3RQ

Company number 03538849
Status Active
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address SUITE 1A GATEWAY BUSINESS CENTRE, UNIT 1 BARNCOOSE GATEWAY PARK, REDRUTH, CORNWALL, TR15 3RQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Ms Elizabeth Mary Blues as a secretary on 27 September 2016; Termination of appointment of Thomas Armbruster as a director on 1 February 2017; Resolutions RES13 ‐ Auth 22/12/2016 . The most likely internet sites of NETBOOSTER UK LIMITED are www.netboosteruk.co.uk, and www.netbooster-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Camborne Rail Station is 2.3 miles; to Perranwell Rail Station is 6.2 miles; to Penryn Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Netbooster Uk Limited is a Private Limited Company. The company registration number is 03538849. Netbooster Uk Limited has been working since 01 April 1998. The present status of the company is Active. The registered address of Netbooster Uk Limited is Suite 1a Gateway Business Centre Unit 1 Barncoose Gateway Park Redruth Cornwall Tr15 3rq. . BLUES, Elizabeth Mary is a Secretary of the company. BLUES, Elizabeth Mary is a Director of the company. PHELAN, Matthew Joseph is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary RADFORD, Graeme John has been resigned. Director ARENDARCZYK, Emmanuel has been resigned. Director ARMBRUSTER, Thomas has been resigned. Director CARLSSON, Nils has been resigned. Director CHEVALIER, Pascal has been resigned. Director COKES, Lucy Hannah has been resigned. Director COWELL, Edward Alexander has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director CROWE, Jonathan Roy has been resigned. Director GARRICUE, Olivier Pierre-Yves has been resigned. Director MERTZ PEDERSEN, Brian has been resigned. Director NEWMAN, Paul John has been resigned. Director NIELSEN, Jens Henrik has been resigned. Director RADFORD, Graeme John has been resigned. Director SIGETTY, Ole Frands, Solicitor has been resigned. Director SIMPSON, Christopher David has been resigned. Director ZIER, Raphael Sebastian has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BLUES, Elizabeth Mary
Appointed Date: 27 September 2016

Director
BLUES, Elizabeth Mary
Appointed Date: 19 July 2013
54 years old

Director
PHELAN, Matthew Joseph
Appointed Date: 10 October 2016
43 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 20 April 1998
Appointed Date: 01 April 1998

Secretary
RADFORD, Graeme John
Resigned: 30 November 2009
Appointed Date: 20 April 1998

Director
ARENDARCZYK, Emmanuel
Resigned: 10 October 2016
Appointed Date: 30 July 2014
43 years old

Director
ARMBRUSTER, Thomas
Resigned: 01 February 2017
Appointed Date: 10 October 2016
52 years old

Director
CARLSSON, Nils
Resigned: 28 February 2013
Appointed Date: 30 October 2009
56 years old

Director
CHEVALIER, Pascal
Resigned: 29 June 2012
Appointed Date: 30 October 2009
57 years old

Director
COKES, Lucy Hannah
Resigned: 20 April 2012
Appointed Date: 01 July 2008
50 years old

Director
COWELL, Edward Alexander
Resigned: 31 March 2013
Appointed Date: 01 July 2008
51 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 20 April 1998
Appointed Date: 01 April 1998

Director
CROWE, Jonathan Roy
Resigned: 30 July 2014
Appointed Date: 03 May 2013
43 years old

Director
GARRICUE, Olivier Pierre-Yves
Resigned: 30 October 2009
Appointed Date: 20 August 2007
60 years old

Director
MERTZ PEDERSEN, Brian
Resigned: 30 October 2009
Appointed Date: 20 August 2007
50 years old

Director
NEWMAN, Paul John
Resigned: 01 November 2011
Appointed Date: 20 April 1998
54 years old

Director
NIELSEN, Jens Henrik
Resigned: 19 July 2013
Appointed Date: 30 October 2009
66 years old

Director
RADFORD, Graeme John
Resigned: 30 November 2009
Appointed Date: 20 April 1998
57 years old

Director
SIGETTY, Ole Frands, Solicitor
Resigned: 12 May 2010
Appointed Date: 20 August 2007
66 years old

Director
SIMPSON, Christopher David
Resigned: 22 June 2012
Appointed Date: 14 March 2012
57 years old

Director
ZIER, Raphael Sebastian
Resigned: 27 June 2013
Appointed Date: 14 March 2012
54 years old

NETBOOSTER UK LIMITED Events

25 Feb 2017
Appointment of Ms Elizabeth Mary Blues as a secretary on 27 September 2016
25 Feb 2017
Termination of appointment of Thomas Armbruster as a director on 1 February 2017
25 Jan 2017
Resolutions
  • RES13 ‐ Auth 22/12/2016

24 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,881.60

21 Nov 2016
Appointment of Mr Matthew Joseph Phelan as a director on 10 October 2016
...
... and 98 more events
22 Apr 1998
New secretary appointed;new director appointed
22 Apr 1998
Director resigned
22 Apr 1998
Secretary resigned
22 Apr 1998
Registered office changed on 22/04/98 from: gazette buildings 168, corporation street,, birmingham, B4 6TU
01 Apr 1998
Incorporation

NETBOOSTER UK LIMITED Charges

14 December 2006
Debenture
Delivered: 21 December 2006
Status: Satisfied on 15 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…