NETWORK MAINTENANCE LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1HT

Company number 02814298
Status Active
Incorporation Date 30 April 1993
Company Type Private Limited Company
Address GROUND FLOOR, 1/7 STATION ROAD, CRAWLEY, WEST SUSSEX, RH10 1HT
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of NETWORK MAINTENANCE LIMITED are www.networkmaintenance.co.uk, and www.network-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Balcombe Rail Station is 4.6 miles; to Littlehaven Rail Station is 5.6 miles; to Salfords (Surrey) Rail Station is 6.2 miles; to Redhill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Network Maintenance Limited is a Private Limited Company. The company registration number is 02814298. Network Maintenance Limited has been working since 30 April 1993. The present status of the company is Active. The registered address of Network Maintenance Limited is Ground Floor 1 7 Station Road Crawley West Sussex Rh10 1ht. . HOLLANDS, Thomasine Nanette is a Secretary of the company. HOLLANDS, Duncan is a Director of the company. HOLLANDS, Thomasine Nanette is a Director of the company. WILLIAMS, Kevin James is a Director of the company. Secretary EKLOF, Louise Ellen has been resigned. Secretary ERRINGTON, Douglas William Johnson has been resigned. Secretary FINN, Kevin Edward has been resigned. Secretary GODDARD, Simon Russell has been resigned. Secretary HOLLANDS, Brian Ross has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EKLOF, Richard Mark has been resigned. Director FINN, Kevin Edward has been resigned. Director GODDARD, Roy has been resigned. Director GODDARD, Simon Russell has been resigned. Director GODDARD, Simon Russell has been resigned. Director HOLLANDS, Brian Ross has been resigned. Director HOLLANDS, Duncan has been resigned. Director NASH, Curtis Gregory has been resigned. Director WILSON, Simon Paul has been resigned. Director WOOLFE, Toby Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
HOLLANDS, Thomasine Nanette
Appointed Date: 13 April 2010

Director
HOLLANDS, Duncan
Appointed Date: 31 May 1998
63 years old

Director
HOLLANDS, Thomasine Nanette
Appointed Date: 13 April 2010
62 years old

Director
WILLIAMS, Kevin James
Appointed Date: 08 March 2007
46 years old

Resigned Directors

Secretary
EKLOF, Louise Ellen
Resigned: 17 November 1995
Appointed Date: 30 April 1993

Secretary
ERRINGTON, Douglas William Johnson
Resigned: 01 August 1996
Appointed Date: 17 November 1995

Secretary
FINN, Kevin Edward
Resigned: 25 September 1996
Appointed Date: 01 August 1996

Secretary
GODDARD, Simon Russell
Resigned: 31 May 1999
Appointed Date: 27 September 1996

Secretary
HOLLANDS, Brian Ross
Resigned: 13 April 2010
Appointed Date: 01 September 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 April 1993
Appointed Date: 30 April 1993

Director
EKLOF, Richard Mark
Resigned: 25 September 1996
Appointed Date: 01 August 1996
63 years old

Director
FINN, Kevin Edward
Resigned: 25 September 1996
Appointed Date: 01 August 1996
58 years old

Director
GODDARD, Roy
Resigned: 31 May 1998
Appointed Date: 17 November 1995
86 years old

Director
GODDARD, Simon Russell
Resigned: 31 May 1999
Appointed Date: 01 August 1996
61 years old

Director
GODDARD, Simon Russell
Resigned: 17 November 1995
Appointed Date: 30 May 1993
61 years old

Director
HOLLANDS, Brian Ross
Resigned: 13 April 2010
Appointed Date: 01 September 1999
96 years old

Director
HOLLANDS, Duncan
Resigned: 06 September 1994
Appointed Date: 30 April 1993
63 years old

Director
NASH, Curtis Gregory
Resigned: 22 September 1997
Appointed Date: 12 January 1997
74 years old

Director
WILSON, Simon Paul
Resigned: 06 September 1994
Appointed Date: 30 April 1993
59 years old

Director
WOOLFE, Toby Mark
Resigned: 13 May 1997
Appointed Date: 12 January 1997
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 April 1993
Appointed Date: 30 April 1993

NETWORK MAINTENANCE LIMITED Events

17 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

20 Apr 2016
Total exemption small company accounts made up to 30 November 2015
14 May 2015
Total exemption small company accounts made up to 30 November 2014
11 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

28 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 86 more events
08 Jun 1993
New secretary appointed

08 Jun 1993
New director appointed

08 Jun 1993
New director appointed

08 Jun 1993
Secretary resigned;director resigned

30 Apr 1993
Incorporation

NETWORK MAINTENANCE LIMITED Charges

27 January 2003
Debenture
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2002
Rent deposit deed
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Ian Spooner Limited
Description: £3000 re rent deposit deed relating to unit 4 snowhill…
8 September 1995
Single debenture
Delivered: 14 September 1995
Status: Satisfied on 12 August 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…