NETSOURCE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 6NT

Company number 03127929
Status Active
Incorporation Date 17 November 1995
Company Type Private Limited Company
Address ST JAMES'S BUILDINGS, OXFORD STREET, MANCHESTER, M1 6NT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Steven Brian Fenton as a director on 1 March 2017; Director's details changed for Mr Nicholas John Paul on 1 March 2017. The most likely internet sites of NETSOURCE LIMITED are www.netsource.co.uk, and www.netsource.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Netsource Limited is a Private Limited Company. The company registration number is 03127929. Netsource Limited has been working since 17 November 1995. The present status of the company is Active. The registered address of Netsource Limited is St James S Buildings Oxford Street Manchester M1 6nt. . PAUL, Melanie is a Secretary of the company. FENTON, Steven Brian is a Director of the company. PAUL, Melanie Louise is a Director of the company. PAUL, Nicholas John is a Director of the company. Secretary WING, Clifford Donald has been resigned. Director THOMAS, Richard has been resigned. Director ZYWICKI, Edward Joseph has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
PAUL, Melanie
Appointed Date: 05 December 1995

Director
FENTON, Steven Brian
Appointed Date: 01 March 2017
57 years old

Director
PAUL, Melanie Louise
Appointed Date: 10 December 2014
60 years old

Director
PAUL, Nicholas John
Appointed Date: 05 December 1995
62 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 05 December 1995
Appointed Date: 17 November 1995

Director
THOMAS, Richard
Resigned: 30 March 2007
Appointed Date: 12 December 2005
56 years old

Director
ZYWICKI, Edward Joseph
Resigned: 12 October 2011
Appointed Date: 16 May 2006
72 years old

Director
BONUSWORTH LIMITED
Resigned: 05 December 1995
Appointed Date: 17 November 1995

Persons With Significant Control

Mr Nicholas John Paul
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Melanie Louise Paul
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NETSOURCE LIMITED Events

03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Mar 2017
Appointment of Mr Steven Brian Fenton as a director on 1 March 2017
02 Mar 2017
Director's details changed for Mr Nicholas John Paul on 1 March 2017
02 Mar 2017
Secretary's details changed for Melanie Paul on 1 March 2017
28 Nov 2016
Confirmation statement made on 17 November 2016 with updates
...
... and 79 more events
05 Jan 1996
Registered office changed on 05/01/96 from: regis house 134 percival road enfield middlesex EN1 1QU
18 Dec 1995
Memorandum and Articles of Association
18 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Dec 1995
Company name changed feastfine LIMITED\certificate issued on 14/12/95
17 Nov 1995
Incorporation

NETSOURCE LIMITED Charges

28 November 2013
Charge code 0312 7929 0005
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
12 October 2011
All assets debenture
Delivered: 14 October 2011
Status: Satisfied on 5 February 2014
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Debenture
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2006
Guarantee & debenture
Delivered: 21 April 2006
Status: Satisfied on 6 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1996
Debenture
Delivered: 6 September 1996
Status: Satisfied on 10 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…