BUSINESS EXPRESS NETWORK LIMITED
SPEKE HOME SHOPPING NETWORK (UK) LIMITED

Hellopages » Merseyside » Liverpool » L70 1AB

Company number 00358625
Status Active
Incorporation Date 11 January 1940
Company Type Private Limited Company
Address FIRST FLOOR, SKYWAYS HOUSE, SPEKE ROAD, SPEKE, LIVERPOOL, L70 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 10,000,000 . The most likely internet sites of BUSINESS EXPRESS NETWORK LIMITED are www.businessexpressnetwork.co.uk, and www.business-express-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and nine months. Business Express Network Limited is a Private Limited Company. The company registration number is 00358625. Business Express Network Limited has been working since 11 January 1940. The present status of the company is Active. The registered address of Business Express Network Limited is First Floor Skyways House Speke Road Speke Liverpool L70 1ab. . KERSHAW, David Wallace is a Director of the company. Secretary HOGARTH, Mark Julian Burnett has been resigned. Secretary REW, Paul William has been resigned. Secretary SHOP DIRECT SECRETARIAL SERVICES LTD has been resigned. Director HUNTLEY, William has been resigned. Director HURST, Terence James has been resigned. Director IMRIE, Euan has been resigned. Director KELLY, William has been resigned. Director MAKIN, Steve Richard has been resigned. Director MARTIN, Jeffrey Stephen has been resigned. Director MAYOH, Bryan, Doctor has been resigned. Director MCGEORGE, Alistair Kenneth has been resigned. Director MCGEORGE, Alistair Kenneth has been resigned. Director OGILVIE, John Neil has been resigned. Director PATERAS, Gregory Vincent has been resigned. Director WHITE, Alan has been resigned. Director WYNNE, Michael Patrick has been resigned. Director SHOP DIRECT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KERSHAW, David Wallace
Appointed Date: 20 January 2012
69 years old

Resigned Directors

Secretary
HOGARTH, Mark Julian Burnett
Resigned: 05 April 1996

Secretary
REW, Paul William
Resigned: 01 May 1996
Appointed Date: 05 April 1996

Secretary
SHOP DIRECT SECRETARIAL SERVICES LTD
Resigned: 29 February 2016
Appointed Date: 01 May 1996

Director
HUNTLEY, William
Resigned: 15 May 1995
86 years old

Director
HURST, Terence James
Resigned: 15 January 1998
82 years old

Director
IMRIE, Euan
Resigned: 25 November 2002
Appointed Date: 22 October 2002
67 years old

Director
KELLY, William
Resigned: 28 January 2000
79 years old

Director
MAKIN, Steve Richard
Resigned: 20 January 2012
Appointed Date: 15 September 2008
56 years old

Director
MARTIN, Jeffrey Stephen
Resigned: 29 April 1999
Appointed Date: 22 December 1993
79 years old

Director
MAYOH, Bryan, Doctor
Resigned: 23 June 1998
Appointed Date: 15 May 1995
77 years old

Director
MCGEORGE, Alistair Kenneth
Resigned: 25 November 2002
Appointed Date: 01 May 2002
66 years old

Director
MCGEORGE, Alistair Kenneth
Resigned: 08 December 1999
Appointed Date: 15 January 1998
66 years old

Director
OGILVIE, John Neil
Resigned: 25 November 2002
Appointed Date: 19 October 2000
62 years old

Director
PATERAS, Gregory Vincent
Resigned: 23 March 2017
Appointed Date: 29 February 2016
49 years old

Director
WHITE, Alan
Resigned: 10 July 2002
Appointed Date: 08 December 1999
70 years old

Director
WYNNE, Michael Patrick
Resigned: 19 October 2000
Appointed Date: 28 January 2000
77 years old

Director
SHOP DIRECT COMPANY DIRECTOR LIMITED
Resigned: 29 February 2016
Appointed Date: 25 November 2002

BUSINESS EXPRESS NETWORK LIMITED Events

12 Apr 2017
Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017
05 Jan 2017
Accounts for a dormant company made up to 30 June 2016
21 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000,000

07 Mar 2016
Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016
07 Mar 2016
Appointment of Gregory Vincent Pateras as a director on 29 February 2016
...
... and 136 more events
27 Oct 1987
Return made up to 11/09/87; full list of members

22 Oct 1987
Director resigned

23 Aug 1986
Return made up to 04/08/86; full list of members

12 Aug 1986
Full accounts made up to 31 December 1985

04 Jan 1940
Incorporation

BUSINESS EXPRESS NETWORK LIMITED Charges

27 February 2004
Fixed and floating security agreement
Delivered: 5 March 2004
Status: Satisfied on 3 August 2005
Persons entitled: Allied Irish Banks, P.L.C.
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Deed of accession to a composite guarantee and debenture dated 4 october 2002
Delivered: 3 January 2003
Status: Satisfied on 12 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…