NETWORK BILLING SERVICES LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4TN
Company number 04766125
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address EXCHANGE HOUSE, 1 SELDEN HILL, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TN
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Annual return made up to 15 May 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 100 . The most likely internet sites of NETWORK BILLING SERVICES LIMITED are www.networkbillingservices.co.uk, and www.network-billing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Network Billing Services Limited is a Private Limited Company. The company registration number is 04766125. Network Billing Services Limited has been working since 15 May 2003. The present status of the company is Active. The registered address of Network Billing Services Limited is Exchange House 1 Selden Hill Hemel Hempstead Hertfordshire Hp2 4tn. . TURNER, Martin Robert is a Secretary of the company. GRAVETT, Nigel Ewart is a Director of the company. JONES, Mark is a Director of the company. MCHUGH, Michael Anthony is a Director of the company. TURNER, Martin Robert is a Director of the company. Secretary HAYES, Peter Andrew has been resigned. Secretary TURNER, Martin Robert has been resigned. Secretary VAN DEN HEUVEL, Christopher Edward Francis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALAAM, Martin Anthony has been resigned. Director BUXTON, Eddie has been resigned. Director DREDGE, Spencer Neal has been resigned. Director JONES, Mark has been resigned. Director PERKS, Timothy Howard has been resigned. Director RILEY, Matthew Robinson has been resigned. Director TURNER, Martin Robert has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
TURNER, Martin Robert
Appointed Date: 10 May 2010

Director
GRAVETT, Nigel Ewart
Appointed Date: 15 May 2003
72 years old

Director
JONES, Mark
Appointed Date: 10 May 2010
60 years old

Director
MCHUGH, Michael Anthony
Appointed Date: 15 May 2003
68 years old

Director
TURNER, Martin Robert
Appointed Date: 10 May 2010
67 years old

Resigned Directors

Secretary
HAYES, Peter Andrew
Resigned: 28 August 2009
Appointed Date: 01 November 2006

Secretary
TURNER, Martin Robert
Resigned: 18 July 2006
Appointed Date: 15 May 2003

Secretary
VAN DEN HEUVEL, Christopher Edward Francis
Resigned: 31 October 2006
Appointed Date: 18 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 2003
Appointed Date: 15 May 2003

Director
BALAAM, Martin Anthony
Resigned: 28 April 2009
Appointed Date: 18 July 2006
57 years old

Director
BUXTON, Eddie
Resigned: 15 September 2008
Appointed Date: 01 February 2007
65 years old

Director
DREDGE, Spencer Neal
Resigned: 28 August 2009
Appointed Date: 29 April 2009
52 years old

Director
JONES, Mark
Resigned: 31 January 2007
Appointed Date: 15 May 2003
60 years old

Director
PERKS, Timothy Howard
Resigned: 28 August 2009
Appointed Date: 15 September 2008
61 years old

Director
RILEY, Matthew Robinson
Resigned: 10 May 2010
Appointed Date: 28 August 2009
52 years old

Director
TURNER, Martin Robert
Resigned: 18 July 2006
Appointed Date: 15 May 2003
67 years old

NETWORK BILLING SERVICES LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

19 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 50 more events
19 Oct 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

19 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Aug 2003
Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100
15 May 2003
Secretary resigned
15 May 2003
Incorporation