INTERNET SOLUTIONS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 4HN

Company number 02598617
Status Active
Incorporation Date 5 April 1991
Company Type Private Limited Company
Address MOUNT MANOR HOUSE, 16 THE MOUNT, GUILDFORD, SURREY, GU2 4HN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 30,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of INTERNET SOLUTIONS LIMITED are www.internetsolutions.co.uk, and www.internet-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Internet Solutions Limited is a Private Limited Company. The company registration number is 02598617. Internet Solutions Limited has been working since 05 April 1991. The present status of the company is Active. The registered address of Internet Solutions Limited is Mount Manor House 16 The Mount Guildford Surrey Gu2 4hn. . GALVIN, Carole is a Secretary of the company. GALVIN, Terence is a Director of the company. Secretary GALVIN, Terence has been resigned. Secretary MAISH, Derek Reginald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATTERWELL, Simon has been resigned. Director BELL, Nicholas Anthony Campbell has been resigned. Director FLOOK, Gareth John has been resigned. Director MADIGAN, David James has been resigned. Director MAISH, Andrew David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GALVIN, Carole
Appointed Date: 15 July 2003

Director
GALVIN, Terence
Appointed Date: 17 October 1991
71 years old

Resigned Directors

Secretary
GALVIN, Terence
Resigned: 15 July 2003
Appointed Date: 21 October 1997

Secretary
MAISH, Derek Reginald
Resigned: 21 October 1997
Appointed Date: 26 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 April 1991
Appointed Date: 05 April 1991

Director
ATTERWELL, Simon
Resigned: 31 December 1997
Appointed Date: 25 January 1996
62 years old

Director
BELL, Nicholas Anthony Campbell
Resigned: 29 November 2002
Appointed Date: 22 July 1998
87 years old

Director
FLOOK, Gareth John
Resigned: 30 June 1992
Appointed Date: 17 October 1991
67 years old

Director
MADIGAN, David James
Resigned: 08 January 2004
Appointed Date: 21 October 1997
63 years old

Director
MAISH, Andrew David
Resigned: 21 October 1997
Appointed Date: 25 April 1991
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 April 1991
Appointed Date: 05 April 1991

INTERNET SOLUTIONS LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Jun 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 30,000

06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
12 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 30,000

11 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 88 more events
31 May 1991
Accounting reference date notified as 30/04

21 May 1991
Secretary resigned;new secretary appointed

21 May 1991
Director resigned;new director appointed

21 May 1991
Registered office changed on 21/05/91 from: 2 baches st london N1 6UB

05 Apr 1991
Incorporation

INTERNET SOLUTIONS LIMITED Charges

8 June 2004
Debenture
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1998
Legal charge
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 222 ewell road tolworth london borough of kingston upon…
10 July 1998
Debenture
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 1992
Legal charge
Delivered: 20 August 1992
Status: Satisfied on 28 August 1998
Persons entitled: Midland Bank PLC
Description: 222 ewell road surbiton surrey together with all fixtures…
14 August 1992
Fixed and floating charge
Delivered: 20 August 1992
Status: Satisfied on 28 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…