EXPERT-NET (UK) LIMITED
CREDITON CLEARSKILLS DATA LIMITED

Hellopages » Devon » Mid Devon » EX17 2HA

Company number 03666004
Status Active
Incorporation Date 11 November 1998
Company Type Private Limited Company
Address PAUL STOCKARD, 9 ORCHARD COURT, SEARLE STREET, CREDITON, DEVON, ENGLAND, EX17 2HA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Director's details changed for Alfred William Jones on 13 April 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EXPERT-NET (UK) LIMITED are www.expertnetuk.co.uk, and www.expert-net-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Copplestone Rail Station is 4.2 miles; to Exeter St Davids Rail Station is 6.7 miles; to Exeter Central Rail Station is 7.2 miles; to Exeter St Thomas Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Expert Net Uk Limited is a Private Limited Company. The company registration number is 03666004. Expert Net Uk Limited has been working since 11 November 1998. The present status of the company is Active. The registered address of Expert Net Uk Limited is Paul Stockard 9 Orchard Court Searle Street Crediton Devon England Ex17 2ha. The company`s financial liabilities are £30.87k. It is £-0.52k against last year. And the total assets are £0.02k, which is £-0.32k against last year. JONES, Alfred William is a Director of the company. STOCKARD, Paul Gilbert is a Director of the company. Secretary BLACKALL, Jean Iris has been resigned. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Secretary STOCKARD, Paul Gilbert has been resigned. Secretary FOOT ANSTEY SECRETARIAL LIMITED has been resigned. Secretary ROGERS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. Director SHAPIRO, Benjamin has been resigned. Director SPENCER, Jean Elizabeth has been resigned. Director STOCKARD, Paul Gilbert has been resigned. Director STOCKARD, Paul Gilbert has been resigned. The company operates in "Information technology consultancy activities".


expert-net (uk) Key Finiance

LIABILITIES £30.87k
-2%
CASH n/a
TOTAL ASSETS £0.02k
-94%
All Financial Figures

Current Directors

Director
JONES, Alfred William
Appointed Date: 27 May 2010
40 years old

Director
STOCKARD, Paul Gilbert
Appointed Date: 01 February 2011
82 years old

Resigned Directors

Secretary
BLACKALL, Jean Iris
Resigned: 28 February 2005
Appointed Date: 14 December 2001

Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 23 December 1998
Appointed Date: 11 November 1998

Secretary
STOCKARD, Paul Gilbert
Resigned: 14 December 2001
Appointed Date: 23 December 1998

Secretary
FOOT ANSTEY SECRETARIAL LIMITED
Resigned: 29 March 2011
Appointed Date: 30 November 2006

Secretary
ROGERS SECRETARIAL SERVICES LIMITED
Resigned: 30 November 2006
Appointed Date: 01 March 2005

Nominee Director
JSA NOMINEES LIMITED
Resigned: 23 December 1998
Appointed Date: 11 November 1998

Director
SHAPIRO, Benjamin
Resigned: 28 May 2010
Appointed Date: 09 March 2009
91 years old

Director
SPENCER, Jean Elizabeth
Resigned: 01 April 2000
Appointed Date: 23 December 1998
74 years old

Director
STOCKARD, Paul Gilbert
Resigned: 01 February 2011
Appointed Date: 01 February 2011
82 years old

Director
STOCKARD, Paul Gilbert
Resigned: 10 March 2009
Appointed Date: 23 December 1998
82 years old

Persons With Significant Control

Mr Paul Gilbert Stockard
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

EXPERT-NET (UK) LIMITED Events

21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
19 Jul 2016
Director's details changed for Alfred William Jones on 13 April 2016
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jun 2016
Registered office address changed from Bush and Co 2 Barnfield Crescent Exeter EX1 1QT to C/O Paul Stockard 9 Orchard Court Searle Street Crediton Devon EX17 2HA on 14 June 2016
14 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1

...
... and 61 more events
15 Jan 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jan 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/12/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jan 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/12/98

29 Dec 1998
Company name changed clearskills data LIMITED\certificate issued on 30/12/98
11 Nov 1998
Incorporation