NETCOLLEX LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 1LR

Company number 03795005
Status Active
Incorporation Date 24 June 1999
Company Type Private Limited Company
Address 343 CITY ROAD, LONDON, EC1V 1LR
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 111 . The most likely internet sites of NETCOLLEX LIMITED are www.netcollex.co.uk, and www.netcollex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Netcollex Limited is a Private Limited Company. The company registration number is 03795005. Netcollex Limited has been working since 24 June 1999. The present status of the company is Active. The registered address of Netcollex Limited is 343 City Road London Ec1v 1lr. . APSEY, Rudd is a Secretary of the company. APSEY, Rudd is a Director of the company. Secretary FLETCHER, Andrew Peter has been resigned. Secretary ROGERS, Darren has been resigned. Secretary LIMETIME SERVICES LIMITED has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director FLETCHER, Andrew Peter has been resigned. Director JOHNSON, Robert Neil has been resigned. Director ROGERS, Darren has been resigned. Director SULLIVAN, Clive has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
APSEY, Rudd
Appointed Date: 06 July 2015

Director
APSEY, Rudd
Appointed Date: 06 July 2015
65 years old

Resigned Directors

Secretary
FLETCHER, Andrew Peter
Resigned: 10 July 2009
Appointed Date: 10 August 2007

Secretary
ROGERS, Darren
Resigned: 06 July 2015
Appointed Date: 09 July 2009

Secretary
LIMETIME SERVICES LIMITED
Resigned: 31 July 2007
Appointed Date: 30 June 1999

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Director
FLETCHER, Andrew Peter
Resigned: 10 July 2009
Appointed Date: 11 December 2007
60 years old

Director
JOHNSON, Robert Neil
Resigned: 06 July 2015
Appointed Date: 09 February 2006
69 years old

Director
ROGERS, Darren
Resigned: 06 July 2015
Appointed Date: 09 July 2009
53 years old

Director
SULLIVAN, Clive
Resigned: 08 April 2009
Appointed Date: 30 June 1999
78 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 24 June 1999
Appointed Date: 24 June 1999

Persons With Significant Control

J2world Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NETCOLLEX LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 9 September 2016 with updates
28 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 111

14 Oct 2015
Full accounts made up to 31 December 2014
06 Jul 2015
Termination of appointment of Darren Rogers as a director on 6 July 2015
...
... and 66 more events
07 Jul 1999
New secretary appointed
30 Jun 1999
Registered office changed on 30/06/99 from: regent house 316 beulah hill london SE19 3HF
30 Jun 1999
Director resigned
30 Jun 1999
Secretary resigned
24 Jun 1999
Incorporation

NETCOLLEX LIMITED Charges

8 May 2009
Guarantee & debenture
Delivered: 15 May 2009
Status: Satisfied on 19 February 2014
Persons entitled: Gold Group International Limited
Description: Fixed and floating charge over the undertaking and all…
8 May 2009
Composite guarantee and debenture
Delivered: 13 May 2009
Status: Satisfied on 19 February 2014
Persons entitled: Roldvale Limited
Description: Fixed and floating charge over all property and assets…
21 December 2007
Debenture
Delivered: 29 December 2007
Status: Satisfied on 18 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…