NETPROFIT.COM LIMITED
LONDON ASSETGOLD LIMITED AUTOMOTIVE CALIBRATION LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 3TD

Company number 02686738
Status Active
Incorporation Date 12 February 1992
Company Type Private Limited Company
Address MELTON COURT, OLD BROMPTON ROAD, LONDON, SW7 3TD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Appointment of Mrs Denise Grimston as a secretary on 16 January 2017; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of NETPROFIT.COM LIMITED are www.netprofitcom.co.uk, and www.netprofit-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Netprofit Com Limited is a Private Limited Company. The company registration number is 02686738. Netprofit Com Limited has been working since 12 February 1992. The present status of the company is Active. The registered address of Netprofit Com Limited is Melton Court Old Brompton Road London Sw7 3td. . GRIMSTON, Denise is a Secretary of the company. PATEL, Manish is a Director of the company. Secretary ADAMS, James David Seton has been resigned. Secretary BRAIN, Simon John has been resigned. Secretary BYRNE, Tracy has been resigned. Secretary DODWELL, Juliet Mary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRADSHAW, Nicholas Charles Anthony has been resigned. Director BRAIN, Simon John has been resigned. Director EVANS, David George has been resigned. Director GILTRAP, Colin John has been resigned. Director HALSE, Jonathan Hugh has been resigned. Director JAGGAR, David Haddon has been resigned. Director LANCASTER, Nicholas Ronald has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCKENZIE, Malcolm Robert has been resigned. Director TAPPER, Dennis George has been resigned. Director VINCENT, Graham has been resigned. Director WARREN, Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRIMSTON, Denise
Appointed Date: 16 January 2017

Director
PATEL, Manish
Appointed Date: 01 June 2016
54 years old

Resigned Directors

Secretary
ADAMS, James David Seton
Resigned: 09 September 2015
Appointed Date: 12 January 2001

Secretary
BRAIN, Simon John
Resigned: 31 July 1999
Appointed Date: 12 February 1992

Secretary
BYRNE, Tracy
Resigned: 12 January 2001
Appointed Date: 09 December 1999

Secretary
DODWELL, Juliet Mary
Resigned: 09 December 1999
Appointed Date: 31 July 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 February 1992
Appointed Date: 12 February 1992

Director
BRADSHAW, Nicholas Charles Anthony
Resigned: 30 June 1996
Appointed Date: 12 February 1992
75 years old

Director
BRAIN, Simon John
Resigned: 31 July 1999
Appointed Date: 12 February 1992
75 years old

Director
EVANS, David George
Resigned: 30 November 2009
Appointed Date: 22 February 1999
81 years old

Director
GILTRAP, Colin John
Resigned: 22 February 1999
Appointed Date: 12 February 1992
85 years old

Director
HALSE, Jonathan Hugh
Resigned: 22 February 1999
Appointed Date: 03 May 1995
80 years old

Director
JAGGAR, David Haddon
Resigned: 30 April 2007
Appointed Date: 22 February 1999
78 years old

Director
LANCASTER, Nicholas Ronald
Resigned: 19 May 2010
Appointed Date: 22 February 1999
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 February 1992
Appointed Date: 12 February 1992

Director
MCKENZIE, Malcolm Robert
Resigned: 01 June 1999
Appointed Date: 12 February 1992
88 years old

Director
TAPPER, Dennis George
Resigned: 22 February 1999
Appointed Date: 12 February 1992
92 years old

Director
VINCENT, Graham
Resigned: 31 May 2016
Appointed Date: 30 April 2015
69 years old

Director
WARREN, Michael
Resigned: 30 April 2015
Appointed Date: 01 May 2007
60 years old

Persons With Significant Control

Hr Owen Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bradshaw Webb (Chelsea) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NETPROFIT.COM LIMITED Events

14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
20 Jan 2017
Appointment of Mrs Denise Grimston as a secretary on 16 January 2017
28 Oct 2016
Accounts for a dormant company made up to 30 April 2016
01 Jun 2016
Appointment of Mr Manish Patel as a director on 1 June 2016
01 Jun 2016
Termination of appointment of Graham Vincent as a director on 31 May 2016
...
... and 86 more events
09 Mar 1992
New secretary appointed;new director appointed

09 Mar 1992
New director appointed

09 Mar 1992
Secretary resigned;director resigned

09 Mar 1992
Registered office changed on 09/03/92 from: 84 temple chambers temple avenue london EC4Y ohp

12 Feb 1992
Incorporation

NETPROFIT.COM LIMITED Charges

8 November 1999
Debenture
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…