M&NW NETWORK LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 9UP

Company number 06763496
Status Active
Incorporation Date 2 December 2008
Company Type Private Limited Company
Address MEDIA HOUSE, BARTLEY WOOD BUSINESS PARK, HOOK, HAMPSHIRE, RG27 9UP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of M&NW NETWORK LIMITED are www.mnwnetwork.co.uk, and www.m-nw-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Fleet Rail Station is 5.3 miles; to Basingstoke Rail Station is 5.9 miles; to Bramley (Hants) Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M Nw Network Limited is a Private Limited Company. The company registration number is 06763496. M Nw Network Limited has been working since 02 December 2008. The present status of the company is Active. The registered address of M Nw Network Limited is Media House Bartley Wood Business Park Hook Hampshire Rg27 9up. . JAMES, Gillian Elizabeth is a Secretary of the company. DUNN, Robert Dominic is a Director of the company. HIFZI, Mine Ozkan is a Director of the company. Director GALE, Robert Charles has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JAMES, Gillian Elizabeth
Appointed Date: 02 December 2008

Director
DUNN, Robert Dominic
Appointed Date: 29 November 2013
59 years old

Director
HIFZI, Mine Ozkan
Appointed Date: 31 March 2014
59 years old

Resigned Directors

Director
GALE, Robert Charles
Resigned: 29 November 2013
Appointed Date: 05 December 2008
65 years old

Director
MACKENZIE, Robert Mario
Resigned: 16 September 2011
Appointed Date: 02 December 2008
63 years old

Director
TILLBROOK, Joanne Christine
Resigned: 31 December 2012
Appointed Date: 16 September 2011
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 16 September 2011
Appointed Date: 16 September 2011
55 years old

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 31 March 2014
Appointed Date: 31 December 2012
45 years old

Persons With Significant Control

Telewest Communications (Midlands And North West) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

M&NW NETWORK LIMITED Events

07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
23 Aug 2016
Audit exemption subsidiary accounts made up to 31 December 2015
19 Aug 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 Aug 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
04 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 50 more events
22 Dec 2008
Particulars of a mortgage or charge / charge no: 1
17 Dec 2008
Memorandum and Articles of Association
17 Dec 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Dec 2008
Director appointed robert charles gale
02 Dec 2008
Incorporation

M&NW NETWORK LIMITED Charges

29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Confirmation deed
Delivered: 29 April 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the new sfa and the…
19 January 2010
A composite debenture
Delivered: 22 January 2010
Status: Satisfied on 12 October 2012
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Composite debenture
Delivered: 22 January 2010
Status: Satisfied on 25 May 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 December 2008
Debenture
Delivered: 22 December 2008
Status: Satisfied on 25 May 2010
Persons entitled: Deutsche Bank Ag London Branch as Trustee for the Benficiaries
Description: Fixed and floating charge over the undertaking and all…