NETWORK THREE LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3BP

Company number SC092343
Status Liquidation
Incorporation Date 21 March 1985
Company Type Private Limited Company
Address 153 QUEEN STREET, GLASGOW, G1 3BP
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Resolutions ORES13 ‐ Ordinary resolution ; Appointment of a voluntary liquidator ; Resolutions LRESEX ‐ Extraordinary resolution to wind up . The most likely internet sites of NETWORK THREE LIMITED are www.networkthree.co.uk, and www.network-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Network Three Limited is a Private Limited Company. The company registration number is SC092343. Network Three Limited has been working since 21 March 1985. The present status of the company is Liquidation. The registered address of Network Three Limited is 153 Queen Street Glasgow G1 3bp. . CURRIE, William is a Director of the company. RENWICK, Jennifer Lindsay is a Director of the company. TULLOCH, Ronald Fraser is a Director of the company. Nominee Secretary BISHOP & ROBERTSON CHALMERS has been resigned. Secretary CAMERON, John Roderick Hector has been resigned.


Current Directors

Director
CURRIE, William
Appointed Date: 23 May 1989


Director

Resigned Directors

Nominee Secretary
BISHOP & ROBERTSON CHALMERS
Resigned: 02 October 1991
Appointed Date: 29 December 1989

Secretary
CAMERON, John Roderick Hector
Resigned: 29 December 1989

NETWORK THREE LIMITED Events

30 Apr 1992
Resolutions
  • ORES13 ‐ Ordinary resolution

29 Apr 1992
Appointment of a voluntary liquidator

29 Apr 1992
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

19 Dec 1991
Dec mort/charge 468

17 Oct 1991
Registered office changed on 17/10/91 from: 2 blythswood square glasgow G2 4AD

...
... and 27 more events
06 Jan 1988
Director resigned

01 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1987
New director appointed

15 Jul 1987
Full accounts made up to 1 July 1986

14 May 1987
Return made up to 31/12/86; full list of members

NETWORK THREE LIMITED Charges

24 January 1991
Bond & floating charge
Delivered: 11 February 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 January 1991
Standard security
Delivered: 21 January 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 375 great western road glasgow.
15 September 1989
Standard security
Delivered: 21 September 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 104 byres road glasgow.
8 February 1989
Standard security
Delivered: 28 February 1989
Status: Outstanding
Description: Shop premises at 44 woodlands road, glasgow.
4 February 1988
Standard security
Delivered: 9 February 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 1350 duke st, glasgow gla 22020.
29 January 1988
Bond & floating charge
Delivered: 16 February 1988
Status: Satisfied on 19 December 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…