MELBOURNE SERVER HOSTING LIMITED
LONDON MELBOURNE NETWORK SOLUTIONS LIMITED

Hellopages » Greater London » Islington » EC2A 4JU

Company number 04091836
Status Active
Incorporation Date 17 October 2000
Company Type Private Limited Company
Address 3RD FLOOR, 11-21 PAUL STREET, LONDON, EC2A 4JU
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2 . The most likely internet sites of MELBOURNE SERVER HOSTING LIMITED are www.melbourneserverhosting.co.uk, and www.melbourne-server-hosting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Melbourne Server Hosting Limited is a Private Limited Company. The company registration number is 04091836. Melbourne Server Hosting Limited has been working since 17 October 2000. The present status of the company is Active. The registered address of Melbourne Server Hosting Limited is 3rd Floor 11 21 Paul Street London Ec2a 4ju. . HALL, Bruce Alexander is a Secretary of the company. HARAN, Sarah is a Director of the company. LOGAN, Richard Strachan is a Director of the company. MACSWEEN, Angus is a Director of the company. Secretary 1ST CERT FORMATIONS LIMITED has been resigned. Secretary THAWLEY, Lynn has been resigned. Director 1ST CERT FORMATIONS LIMITED has been resigned. Director COLLINS, Victor Francis has been resigned. Director KEIGHRON-FOSTER, Daniel David has been resigned. Director REPORTACTION LIMITED has been resigned. Director THAWLEY, Lynn has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
HALL, Bruce Alexander
Appointed Date: 15 August 2012

Director
HARAN, Sarah
Appointed Date: 15 August 2012
60 years old

Director
LOGAN, Richard Strachan
Appointed Date: 15 August 2012
67 years old

Director
MACSWEEN, Angus
Appointed Date: 15 August 2012
69 years old

Resigned Directors

Secretary
1ST CERT FORMATIONS LIMITED
Resigned: 17 October 2000
Appointed Date: 17 October 2000

Secretary
THAWLEY, Lynn
Resigned: 16 April 2012
Appointed Date: 17 October 2000

Director
1ST CERT FORMATIONS LIMITED
Resigned: 17 October 2000
Appointed Date: 17 October 2000

Director
COLLINS, Victor Francis
Resigned: 31 March 2012
Appointed Date: 17 October 2000
76 years old

Director
KEIGHRON-FOSTER, Daniel David
Resigned: 15 August 2012
Appointed Date: 17 October 2000
43 years old

Director
REPORTACTION LIMITED
Resigned: 17 October 2000
Appointed Date: 17 October 2000

Director
THAWLEY, Lynn
Resigned: 15 August 2012
Appointed Date: 16 April 2012
64 years old

Persons With Significant Control

Iomart Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MELBOURNE SERVER HOSTING LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
22 Dec 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

04 Oct 2015
Full accounts made up to 31 March 2015
29 Dec 2014
Full accounts made up to 31 March 2014
...
... and 60 more events
09 Nov 2000
New director appointed
09 Nov 2000
New secretary appointed
09 Nov 2000
New director appointed
09 Nov 2000
Registered office changed on 09/11/00 from: 1ST cert olympic house 17-19 whitworth street west manchester M1 5WG
17 Oct 2000
Incorporation

MELBOURNE SERVER HOSTING LIMITED Charges

15 August 2012
Debenture
Delivered: 28 August 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2011
Debenture
Delivered: 8 October 2011
Status: Satisfied on 3 August 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…