THE POLICY NETWORK LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4NW

Company number 02997816
Status Active - Proposal to Strike off
Incorporation Date 2 December 1994
Company Type Private Limited Company
Address PEOPLEBUILDING 2 PEOPLEBUILDING ESTATE, MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4NW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of THE POLICY NETWORK LIMITED are www.thepolicynetwork.co.uk, and www.the-policy-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The Policy Network Limited is a Private Limited Company. The company registration number is 02997816. The Policy Network Limited has been working since 02 December 1994. The present status of the company is Active - Proposal to Strike off. The registered address of The Policy Network Limited is Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire Hp2 4nw. . BENNETT, Malcolm Robert is a Secretary of the company. AL-SALEH, Adel Bedry is a Director of the company. ROSS, Stuart is a Director of the company. Secretary KEMP, Susan has been resigned. Secretary RICHARDSON, John David has been resigned. Secretary SCHENCK, Daniel William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KEMP, Derek John has been resigned. Director STIER, John Robert has been resigned. Director STONE, Christopher Michael Renwick has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BENNETT, Malcolm Robert
Appointed Date: 01 May 2016

Director
AL-SALEH, Adel Bedry
Appointed Date: 22 December 2011
62 years old

Director
ROSS, Stuart
Appointed Date: 01 April 2015
68 years old

Resigned Directors

Secretary
KEMP, Susan
Resigned: 27 April 2006
Appointed Date: 02 December 1994

Secretary
RICHARDSON, John David
Resigned: 05 September 2013
Appointed Date: 27 April 2006

Secretary
SCHENCK, Daniel William
Resigned: 01 May 2016
Appointed Date: 09 September 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1994
Appointed Date: 02 December 1994

Director
KEMP, Derek John
Resigned: 27 April 2006
Appointed Date: 02 December 1994
73 years old

Director
STIER, John Robert
Resigned: 20 April 2015
Appointed Date: 27 April 2006
59 years old

Director
STONE, Christopher Michael Renwick
Resigned: 22 December 2011
Appointed Date: 27 April 2006
62 years old

Persons With Significant Control

Human & Legal Resources Limited
Notified on: 2 December 2016
Nature of control: Ownership of shares – 75% or more

THE POLICY NETWORK LIMITED Events

04 Apr 2017
First Gazette notice for voluntary strike-off
24 Mar 2017
Application to strike the company off the register
22 Mar 2017
Accounts for a dormant company made up to 30 April 2016
18 Jan 2017
Statement by Directors
18 Jan 2017
Statement of capital on 18 January 2017
  • GBP 1

...
... and 73 more events
06 Mar 1995
Particulars of mortgage/charge
28 Dec 1994
Accounting reference date notified as 31/05

28 Dec 1994
Ad 02/12/94--------- £ si 98@1=98 £ ic 2/100

07 Dec 1994
Secretary resigned

02 Dec 1994
Incorporation

THE POLICY NETWORK LIMITED Charges

22 March 2002
Debenture
Delivered: 30 March 2002
Status: Satisfied on 27 April 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1995
Fixed and floating charge
Delivered: 6 March 1995
Status: Satisfied on 27 April 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…