NETSERVICES UK LIMITED
LINCOLN HALLCO 1733 LIMITED

Hellopages » Lincolnshire » Lincoln » LN3 4NT

Company number 07118768
Status Active
Incorporation Date 7 January 2010
Company Type Private Limited Company
Address GLOBAL HOUSE, CROFTON CLOSE, LINCOLN, LINCOLNSHIRE, LN3 4NT
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Withdraw the company strike off application; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of NETSERVICES UK LIMITED are www.netservicesuk.co.uk, and www.netservices-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Netservices Uk Limited is a Private Limited Company. The company registration number is 07118768. Netservices Uk Limited has been working since 07 January 2010. The present status of the company is Active. The registered address of Netservices Uk Limited is Global House Crofton Close Lincoln Lincolnshire Ln3 4nt. . ALLEN, Mark David is a Secretary of the company. ALLEN, Mark David is a Director of the company. MARTIN, Wayne Jason is a Director of the company. Director HALLIWELL, Mark has been resigned. Director MCQUEEN, Donald Charles has been resigned. Director WINN, Ian David has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ALLEN, Mark David
Appointed Date: 18 May 2010

Director
ALLEN, Mark David
Appointed Date: 18 May 2010
50 years old

Director
MARTIN, Wayne Jason
Appointed Date: 18 May 2010
58 years old

Resigned Directors

Director
HALLIWELL, Mark
Resigned: 03 March 2010
Appointed Date: 07 January 2010
64 years old

Director
MCQUEEN, Donald Charles
Resigned: 21 September 2011
Appointed Date: 18 May 2010
63 years old

Director
WINN, Ian David
Resigned: 18 May 2010
Appointed Date: 03 March 2010
57 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 03 March 2010
Appointed Date: 07 January 2010

Persons With Significant Control

Gci Telecom Group
Notified on: 16 November 2016
Nature of control: Has significant influence or control

NETSERVICES UK LIMITED Events

07 Mar 2017
Withdraw the company strike off application
21 Feb 2017
First Gazette notice for voluntary strike-off
10 Feb 2017
Application to strike the company off the register
09 Feb 2017
Confirmation statement made on 7 January 2017 with updates
20 Dec 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
...
... and 28 more events
14 Apr 2010
Company name changed hallco 1733 LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-07

14 Apr 2010
Change of name notice
12 Apr 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-07

12 Apr 2010
Change of name notice
07 Jan 2010
Incorporation

NETSERVICES UK LIMITED Charges

19 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2010
Debenture
Delivered: 25 May 2010
Status: Satisfied on 23 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…