EMIZON NETWORKS LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB9 6NZ

Company number 04683405
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address SALAMANDER QUAY WEST PARK LANE, HAREFIELD, UXBRIDGE, MIDDLESEX, ENGLAND, UB9 6NZ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Memorandum and Articles of Association. The most likely internet sites of EMIZON NETWORKS LIMITED are www.emizonnetworks.co.uk, and www.emizon-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Emizon Networks Limited is a Private Limited Company. The company registration number is 04683405. Emizon Networks Limited has been working since 02 March 2003. The present status of the company is Active. The registered address of Emizon Networks Limited is Salamander Quay West Park Lane Harefield Uxbridge Middlesex England Ub9 6nz. . KNIGHT, Kerry Leigh is a Director of the company. TUCK, Robert is a Director of the company. Secretary CARTER, Gary Robert has been resigned. Secretary DESLER, Gerry has been resigned. Secretary FITZSIMMONS, Christopher David Andrew has been resigned. Secretary LLOYD, Peter Nicholas has been resigned. Secretary SMYTHE, Gordon Bernard has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DESLER, Gerry has been resigned. Director GIRDLER, Geoffrey William has been resigned. Director LLOYD, Peter Nicholas has been resigned. Director SMYTHE, Gordon Bernard has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
KNIGHT, Kerry Leigh
Appointed Date: 26 May 2006
66 years old

Director
TUCK, Robert
Appointed Date: 26 May 2006
68 years old

Resigned Directors

Secretary
CARTER, Gary Robert
Resigned: 24 March 2010
Appointed Date: 11 February 2008

Secretary
DESLER, Gerry
Resigned: 22 August 2011
Appointed Date: 01 June 2011

Secretary
FITZSIMMONS, Christopher David Andrew
Resigned: 01 June 2011
Appointed Date: 22 April 2010

Secretary
LLOYD, Peter Nicholas
Resigned: 11 February 2008
Appointed Date: 31 March 2006

Secretary
SMYTHE, Gordon Bernard
Resigned: 31 March 2006
Appointed Date: 02 March 2003

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Director
DESLER, Gerry
Resigned: 22 August 2011
Appointed Date: 01 July 2011
80 years old

Director
GIRDLER, Geoffrey William
Resigned: 29 September 2006
Appointed Date: 02 March 2003
65 years old

Director
LLOYD, Peter Nicholas
Resigned: 31 October 2007
Appointed Date: 31 March 2006
64 years old

Director
SMYTHE, Gordon Bernard
Resigned: 01 December 2009
Appointed Date: 02 March 2003
68 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Persons With Significant Control

Mr John Paul Swingewood
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

EMIZON NETWORKS LIMITED Events

14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
21 Sep 2016
Accounts for a small company made up to 31 March 2016
13 Sep 2016
Memorandum and Articles of Association
13 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

13 Sep 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 59 more events
02 Apr 2003
Director resigned
02 Apr 2003
Secretary resigned
02 Apr 2003
New director appointed
02 Apr 2003
New secretary appointed;new director appointed
02 Mar 2003
Incorporation

EMIZON NETWORKS LIMITED Charges

30 August 2016
Charge code 0468 3405 0005
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Oaknorth Bank Limited (8595042)
Description: Lease of 1 allerton road, rugby CV32 0PA dated 5 march 2012…
27 February 2013
Debenture
Delivered: 5 March 2013
Status: Satisfied on 16 August 2016
Persons entitled: Coutts and Company
Description: Fixed and floating charge over the undertaking and all…
5 March 2012
Rent deposit deed
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Hxruk (Kp Dev) Limited
Description: Interest in the deposit account, the rent deposit and the…
27 May 2008
Debenture
Delivered: 28 May 2008
Status: Satisfied on 22 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2006
Rent deposit deed
Delivered: 23 September 2006
Status: Satisfied on 19 August 2013
Persons entitled: John Keith William Darby
Description: A sum of £3000 being a rent deposit held by the landlord…