NETSUMO LTD
MILTON KEYNES POPULATION DYNAMICS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 02666084
Status Liquidation
Incorporation Date 26 November 1991
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators statement of receipts and payments to 1 December 2016; Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016; Registered office address changed from 1 Euston Square 40 Melton Street London NW1 2FD to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 8 April 2016. The most likely internet sites of NETSUMO LTD are www.netsumo.co.uk, and www.netsumo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Netsumo Ltd is a Private Limited Company. The company registration number is 02666084. Netsumo Ltd has been working since 26 November 1991. The present status of the company is Liquidation. The registered address of Netsumo Ltd is 1 Radian Court Knowlhill Milton Keynes Mk5 8pj. . FARMER, Paul is a Secretary of the company. CRUZ FARMER, Alexander Camille is a Director of the company. FARMER, Paul is a Director of the company. Secretary BEVAN, William Anthony has been resigned. Secretary SKINNER, Dino Ettore has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DAVIDSON, Andrew John Barry has been resigned. Director HODGSON, Thomas James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
FARMER, Paul
Appointed Date: 14 January 2005

Director
CRUZ FARMER, Alexander Camille
Appointed Date: 12 January 2005
40 years old

Director
FARMER, Paul
Appointed Date: 26 November 1991
74 years old

Resigned Directors

Secretary
BEVAN, William Anthony
Resigned: 14 January 2005
Appointed Date: 21 April 1992

Secretary
SKINNER, Dino Ettore
Resigned: 15 April 1992
Appointed Date: 26 November 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 November 1991
Appointed Date: 26 November 1991

Director
DAVIDSON, Andrew John Barry
Resigned: 31 December 2010
Appointed Date: 01 July 2008
44 years old

Director
HODGSON, Thomas James
Resigned: 31 July 2006
Appointed Date: 18 July 2005
41 years old

NETSUMO LTD Events

25 Jan 2017
Liquidators statement of receipts and payments to 1 December 2016
14 Jun 2016
Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016
08 Apr 2016
Registered office address changed from 1 Euston Square 40 Melton Street London NW1 2FD to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 8 April 2016
19 Jan 2016
Liquidators statement of receipts and payments to 1 December 2015
18 Dec 2014
Appointment of a voluntary liquidator
...
... and 67 more events
03 Jun 1992
Secretary resigned;new secretary appointed

21 May 1992
Registered office changed on 21/05/92 from: 100 church street brighton east sussex

21 May 1992
Accounting reference date notified as 01/04

02 Dec 1991
Secretary resigned

26 Nov 1991
Incorporation

NETSUMO LTD Charges

4 April 2014
Charge code 0266 6084 0002
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Tca Global Credit Master Fund, LP
Description: Contains fixed charge…
26 June 2012
Rent deposit deed
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Ladkarn Estates Limited
Description: The sum of £16,875 being the rent deposit see image for…