NETWORK UTILITIES (SOFTWARE) LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 6QS

Company number 02340971
Status Active
Incorporation Date 30 January 1989
Company Type Private Limited Company
Address 1 MALCOLM DRIVE, SURBITON, SURREY, KT6 6QS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of NETWORK UTILITIES (SOFTWARE) LIMITED are www.networkutilitiessoftware.co.uk, and www.network-utilities-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Network Utilities Software Limited is a Private Limited Company. The company registration number is 02340971. Network Utilities Software Limited has been working since 30 January 1989. The present status of the company is Active. The registered address of Network Utilities Software Limited is 1 Malcolm Drive Surbiton Surrey Kt6 6qs. . GORDON, Ian is a Secretary of the company. LEWINGTON, Michele is a Director of the company. Secretary BASSFORD, Glynda Ann has been resigned. Secretary LEWINGTON, Michele has been resigned. Secretary ROSS, Karen has been resigned. Director CHAMBERS, Frank Edward has been resigned. Director MESSENGER, Valerie Isabel has been resigned. Director PAYNE, Edward Alan has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GORDON, Ian
Appointed Date: 31 August 1999

Director
LEWINGTON, Michele
Appointed Date: 31 January 1992
66 years old

Resigned Directors

Secretary
BASSFORD, Glynda Ann
Resigned: 15 September 1992
Appointed Date: 31 January 1992

Secretary
LEWINGTON, Michele
Resigned: 31 August 1999
Appointed Date: 15 September 1992

Secretary
ROSS, Karen
Resigned: 31 January 1992

Director
CHAMBERS, Frank Edward
Resigned: 15 September 1992
74 years old

Director
MESSENGER, Valerie Isabel
Resigned: 15 September 1992
Appointed Date: 31 January 1992
72 years old

Director
PAYNE, Edward Alan
Resigned: 22 September 1993
Appointed Date: 31 January 1992
81 years old

Persons With Significant Control

Ms Michele Lewington
Notified on: 31 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

NETWORK UTILITIES (SOFTWARE) LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 31 December 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

18 Feb 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 67 more events
09 Feb 1989
New director appointed

09 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1989
Registered office changed on 09/02/89 from: shaibern house 28 scrutton street london EC2A 4RQ

09 Feb 1989
Accounting reference date notified as 31/12

30 Jan 1989
Incorporation