NET SYNDICATE LIMITED
DERBY STANFORD ASSOCIATES LIMITED

Hellopages » Derbyshire » Derby » DE1 1EE
Company number 02147825
Status Active
Incorporation Date 16 July 1987
Company Type Private Limited Company
Address FRIAR GATE STUDIOS, FORD STREET, DERBY, DE1 1EE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 63,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NET SYNDICATE LIMITED are www.netsyndicate.co.uk, and www.net-syndicate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Net Syndicate Limited is a Private Limited Company. The company registration number is 02147825. Net Syndicate Limited has been working since 16 July 1987. The present status of the company is Active. The registered address of Net Syndicate Limited is Friar Gate Studios Ford Street Derby De1 1ee. . SWAIN, Heather is a Secretary of the company. SWAIN, David George is a Director of the company. Secretary MOORE, Terence Owen has been resigned. Secretary MORRIS, Jennifer Dorothy has been resigned. Secretary THURLBY, Stuart John has been resigned. Secretary VARLEY, Brian Henry has been resigned. Secretary VARLEY, Brian Henry has been resigned. Director HULL, Alison Margaret has been resigned. Director SWAIN, David George has been resigned. Director TEMUDO, Maria Sybil Conceicao has been resigned. Director THURLBY, Stuart John has been resigned. Director VARLEY, Brian Henry has been resigned. Director VARLEY, Brian Henry has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SWAIN, Heather
Appointed Date: 20 December 2006

Director
SWAIN, David George
Appointed Date: 01 October 2002
74 years old

Resigned Directors

Secretary
MOORE, Terence Owen
Resigned: 25 April 2001
Appointed Date: 01 March 2000

Secretary
MORRIS, Jennifer Dorothy
Resigned: 17 October 2001
Appointed Date: 25 April 2001

Secretary
THURLBY, Stuart John
Resigned: 31 January 1993

Secretary
VARLEY, Brian Henry
Resigned: 19 December 2006
Appointed Date: 17 October 2001

Secretary
VARLEY, Brian Henry
Resigned: 29 February 2000

Director
HULL, Alison Margaret
Resigned: 29 February 2000
Appointed Date: 21 January 1998
68 years old

Director
SWAIN, David George
Resigned: 29 February 2000
Appointed Date: 05 March 1997
74 years old

Director
TEMUDO, Maria Sybil Conceicao
Resigned: 01 October 2002
70 years old

Director
THURLBY, Stuart John
Resigned: 31 January 1993
74 years old

Director
VARLEY, Brian Henry
Resigned: 11 December 2006
87 years old

Director
VARLEY, Brian Henry
Resigned: 31 January 1993
87 years old

NET SYNDICATE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
05 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 63,000

27 Jan 2016
Total exemption small company accounts made up to 30 September 2015
15 May 2015
Total exemption small company accounts made up to 30 September 2014
16 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 63,000

...
... and 93 more events
24 May 1988
Registered office changed on 24/05/88 from: minster house pool walk lichfield staffs WS13 6PR

15 Oct 1987
New director appointed

23 Sep 1987
Accounting reference date notified as 31/10

28 Aug 1987
Registered office changed on 28/08/87 from: 61 newhall st birmingham B3 3RB

16 Jul 1987
Incorporation