LEGAL NETWORK TELEVISION LIMITED
GUILDFORD COL SUBCO NO.2 LIMITED

Hellopages » Surrey » Guildford » GU3 1HA

Company number 07933849
Status Active
Incorporation Date 2 February 2012
Company Type Private Limited Company
Address BRABOEUF MANOR, ST CATHERINES, GUILDFORD, SURREY, GU3 1HA
Home Country United Kingdom
Nature of Business 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Termination of appointment of Stylianos Platis as a director on 31 October 2016; Registration of charge 079338490004, created on 7 October 2016. The most likely internet sites of LEGAL NETWORK TELEVISION LIMITED are www.legalnetworktelevision.co.uk, and www.legal-network-television.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Legal Network Television Limited is a Private Limited Company. The company registration number is 07933849. Legal Network Television Limited has been working since 02 February 2012. The present status of the company is Active. The registered address of Legal Network Television Limited is Braboeuf Manor St Catherines Guildford Surrey Gu3 1ha. . HOOPER, David Ross is a Secretary of the company. NOLLENT, Carol Andrea is a Director of the company. Secretary HUMPHREYS, Alan Stuart has been resigned. Secretary RICHARDS, Sarah Katherine Frean has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director BERINGER, Guy Gibson has been resigned. Director BOUCHER, Thomas Greer has been resigned. Director FINCH, Robert Gerard, Sir has been resigned. Director HUTCHINSON, Sarah Lloyd has been resigned. Director JOHNSTON, David Ian has been resigned. Director LATHAM, John Charles has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director PLATIS, Stylianos, Dr has been resigned. Director SAVAGE, Richard Nigel, Professor has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Post-graduate level higher education".


Current Directors

Secretary
HOOPER, David Ross
Appointed Date: 01 March 2013

Director
NOLLENT, Carol Andrea
Appointed Date: 31 July 2015
63 years old

Resigned Directors

Secretary
HUMPHREYS, Alan Stuart
Resigned: 19 December 2012
Appointed Date: 15 February 2012

Secretary
RICHARDS, Sarah Katherine Frean
Resigned: 01 March 2013
Appointed Date: 19 December 2012

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 15 February 2012
Appointed Date: 02 February 2012

Director
BERINGER, Guy Gibson
Resigned: 30 November 2012
Appointed Date: 15 February 2012
70 years old

Director
BOUCHER, Thomas Greer
Resigned: 24 July 2015
Appointed Date: 30 November 2012
55 years old

Director
FINCH, Robert Gerard, Sir
Resigned: 30 November 2012
Appointed Date: 15 February 2012
81 years old

Director
HUTCHINSON, Sarah Lloyd
Resigned: 22 February 2014
Appointed Date: 30 November 2012
60 years old

Director
JOHNSTON, David Ian
Resigned: 31 May 2016
Appointed Date: 30 November 2012
60 years old

Director
LATHAM, John Charles
Resigned: 31 July 2015
Appointed Date: 30 September 2013
56 years old

Director
MORRIS, Craig Alexander James
Resigned: 15 February 2012
Appointed Date: 02 February 2012
50 years old

Director
PLATIS, Stylianos, Dr
Resigned: 31 October 2016
Appointed Date: 31 May 2016
51 years old

Director
SAVAGE, Richard Nigel, Professor
Resigned: 21 February 2014
Appointed Date: 30 November 2012
75 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 15 February 2012
Appointed Date: 02 February 2012

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 15 February 2012
Appointed Date: 02 February 2012

Persons With Significant Control

Col Newco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEGAL NETWORK TELEVISION LIMITED Events

08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
03 Nov 2016
Termination of appointment of Stylianos Platis as a director on 31 October 2016
13 Oct 2016
Registration of charge 079338490004, created on 7 October 2016
27 Jun 2016
Registration of charge 079338490003, created on 23 June 2016
10 Jun 2016
Appointment of Dr Stylianos Platis as a director on 31 May 2016
...
... and 41 more events
15 Feb 2012
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
15 Feb 2012
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
15 Feb 2012
Appointment of Mr Alan Stuart Humphreys as a secretary
15 Feb 2012
Appointment of Sir Robert Gerard Finch as a director
02 Feb 2012
Incorporation

LEGAL NETWORK TELEVISION LIMITED Charges

7 October 2016
Charge code 0793 3849 0004
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Trade mark "lntv" (text) registered in the UK on 1 february…
23 June 2016
Charge code 0793 3849 0003
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Trade mark “legal network television” (text) registered in…
23 July 2015
Charge code 0793 3849 0002
Delivered: 27 July 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Any clause or schedule references and, unless otherwise…
2 July 2015
Charge code 0793 3849 0001
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited
Description: Any clause or schedule references and, unless otherwise…