NETWORKING & BUSINESS REFERRALS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 03216601
Status Active
Incorporation Date 25 June 1996
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 48,411 ; Termination of appointment of Martin Geoffrey Lawson as a director on 3 August 2015. The most likely internet sites of NETWORKING & BUSINESS REFERRALS LIMITED are www.networkingbusinessreferrals.co.uk, and www.networking-business-referrals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Networking Business Referrals Limited is a Private Limited Company. The company registration number is 03216601. Networking Business Referrals Limited has been working since 25 June 1996. The present status of the company is Active. The registered address of Networking Business Referrals Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . COOK, Timothy John Harlow is a Director of the company. LAWSON, Charles Somerset is a Director of the company. LAWSON, Gillian Mary is a Director of the company. NEALON, Robert Francis is a Director of the company. RIGGS, Adrian William is a Director of the company. Secretary LLOYD COOPER, Peter Ross has been resigned. Secretary GARDWELL SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAWSON, Martin Geoffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COOK, Timothy John Harlow
Appointed Date: 08 May 2009
46 years old

Director
LAWSON, Charles Somerset
Appointed Date: 08 May 2009
48 years old

Director
LAWSON, Gillian Mary
Appointed Date: 25 June 1996
82 years old

Director
NEALON, Robert Francis
Appointed Date: 01 April 2015
64 years old

Director
RIGGS, Adrian William
Appointed Date: 01 April 2015
56 years old

Resigned Directors

Secretary
LLOYD COOPER, Peter Ross
Resigned: 15 June 2010
Appointed Date: 24 November 1999

Secretary
GARDWELL SECRETARIES LIMITED
Resigned: 24 November 1999
Appointed Date: 25 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 1996
Appointed Date: 25 June 1996

Director
LAWSON, Martin Geoffrey
Resigned: 03 August 2015
Appointed Date: 25 June 1996
80 years old

NETWORKING & BUSINESS REFERRALS LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 48,411

26 Oct 2015
Termination of appointment of Martin Geoffrey Lawson as a director on 3 August 2015
29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 48,411

...
... and 86 more events
13 Jan 1998
First Gazette notice for compulsory strike-off
28 Apr 1997
New director appointed
21 Apr 1997
Accounting reference date shortened from 30/06/97 to 31/03/97
01 Jul 1996
Secretary resigned
25 Jun 1996
Incorporation

NETWORKING & BUSINESS REFERRALS LIMITED Charges

12 October 2007
Debenture
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…