Company number 02900798
Status Active
Incorporation Date 22 February 1994
Company Type Private Limited Company
Address ALRESFORD HOUSE, MILL LANE, ALTON, HAMPSHIRE, GU34 2QJ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Termination of appointment of Robin Alexander Draper as a secretary on 26 January 2017; Appointment of Mr Graham Aynsley as a director on 26 January 2017. The most likely internet sites of EXCLUSIVE NETWORKS LIMITED are www.exclusivenetworks.co.uk, and www.exclusive-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Hook Rail Station is 8.6 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 10.3 miles; to Fleet Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exclusive Networks Limited is a Private Limited Company.
The company registration number is 02900798. Exclusive Networks Limited has been working since 22 February 1994.
The present status of the company is Active. The registered address of Exclusive Networks Limited is Alresford House Mill Lane Alton Hampshire Gu34 2qj. . AYNSLEY, Graham is a Director of the company. JONES, Graham Paul is a Director of the company. EXCLUSIVE NETWORKS S.A.S is a Director of the company. Secretary DRAPER, Robin Alexander has been resigned. Secretary LITTLE, Jacqueline Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DRAPER, Robin Alexander has been resigned. Director DUKES, Owen Richard has been resigned. Director LEDGER, Neil Anthony has been resigned. Director LITTLE, Duncan Andrew has been resigned. Director LITTLE, Edward Clementson has been resigned. Director LITTLE, Jacqueline Elizabeth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MERRILLS, Stephen Paul has been resigned. Director MORRIS, Ian John has been resigned. Director REAY, Ian Stuart has been resigned. Director WALSH, Christopher Michael has been resigned. Director ZYSBLAT, Robert has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 February 1994
Appointed Date: 22 February 1994
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 February 1994
Appointed Date: 22 February 1994
Director
MORRIS, Ian John
Resigned: 23 June 2014
Appointed Date: 29 June 2011
57 years old
Director
REAY, Ian Stuart
Resigned: 06 January 2011
Appointed Date: 18 January 2002
65 years old
Director
ZYSBLAT, Robert
Resigned: 11 November 2004
Appointed Date: 05 February 2004
69 years old
Persons With Significant Control
EXCLUSIVE NETWORKS LIMITED Events
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
26 Jan 2017
Termination of appointment of Robin Alexander Draper as a secretary on 26 January 2017
26 Jan 2017
Appointment of Mr Graham Aynsley as a director on 26 January 2017
26 Jan 2017
Termination of appointment of Robin Alexander Draper as a director on 26 January 2017
13 Jul 2016
Full accounts made up to 31 December 2015
...
... and 111 more events
31 Mar 1994
Accounting reference date notified as 31/03
08 Mar 1994
Registered office changed on 08/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Mar 1994
Secretary resigned;director resigned;new director appointed
22 Feb 1994
Incorporation
16 April 2012
Fixed charge on purchased debts which fail to vest
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: A fixed equitable charge all purchased debts including…
29 June 2011
Debenture
Delivered: 5 July 2011
Status: Satisfied
on 23 August 2013
Persons entitled: Credit Industriel Et Commercial
Description: Fixed and floating charge over the undertaking and all…
13 September 2010
All assets debenture
Delivered: 15 September 2010
Status: Satisfied
on 22 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 December 2004
Charge of deposit
Delivered: 20 December 2004
Status: Satisfied
on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits credited o account designation 43040012 with…
14 December 2004
Debenture
Delivered: 20 December 2004
Status: Satisfied
on 8 June 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2002
Fixed charge and floating charge
Delivered: 18 January 2002
Status: Satisfied
on 8 June 2011
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…