NETWORK DISASTER RECOVERY LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 5SR
Company number 02783452
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address DAISY HOUSE, LINDRED ROAD BUSINESS PARK, NELSON, LANCASHIRE, ENGLAND, BB9 5SR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of NETWORK DISASTER RECOVERY LIMITED are www.networkdisasterrecovery.co.uk, and www.network-disaster-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Network Disaster Recovery Limited is a Private Limited Company. The company registration number is 02783452. Network Disaster Recovery Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Network Disaster Recovery Limited is Daisy House Lindred Road Business Park Nelson Lancashire England Bb9 5sr. . MCGLENNON, David Lewis is a Secretary of the company. MARKE, Nathan Richard is a Director of the company. MULLER, Neil Keith is a Director of the company. RILEY, Matthew Robinson is a Director of the company. SMITH, Stephen Alan is a Director of the company. Secretary MARTIN, William Thomas has been resigned. Secretary SIMPSON, David Alan has been resigned. Secretary STOKES, Reeta has been resigned. Secretary TOULMIN-VAN SITTERT, Dirk Johannes has been resigned. Secretary VIRDEE, Parminder Singh has been resigned. Director AIKMAN, Elizabeth Jane has been resigned. Director BERTRAM, Peter Michael has been resigned. Director BYRNE, Ted Patrick has been resigned. Director CLUTTON, Steven has been resigned. Director COURTLEY, David John has been resigned. Director EADE, Jonathan Kenner has been resigned. Director FRENCH, Christopher Francis has been resigned. Director MARTIN, William Thomas has been resigned. Director MCFARLING, Frederick James has been resigned. Director MILLER, Gordon Frederick has been resigned. Director OSBORNE, Michael Andrew has been resigned. Director ROBINSON, Nicholas John has been resigned. Director ROBINSON, Nicholas has been resigned. Director SIMPSON, David Alan has been resigned. Director STAFFORD, Jeremy John has been resigned. Director TAYLOR, David has been resigned. Director TAYLOR, Rod has been resigned. Director THOMAS, Dennis has been resigned. Director TOULMIN-VAN SITTERT, Dirk Johannes has been resigned. Director VIRDEE, Harvinder Kaur has been resigned. Director VIRDEE, Parminder Singh has been resigned. Director WORDLEY, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCGLENNON, David Lewis
Appointed Date: 16 July 2015

Director
MARKE, Nathan Richard
Appointed Date: 16 July 2015
56 years old

Director
MULLER, Neil Keith
Appointed Date: 16 July 2015
54 years old

Director
RILEY, Matthew Robinson
Appointed Date: 16 July 2015
52 years old

Director
SMITH, Stephen Alan
Appointed Date: 16 July 2015
62 years old

Resigned Directors

Secretary
MARTIN, William Thomas
Resigned: 11 July 2013
Appointed Date: 29 June 2006

Secretary
SIMPSON, David Alan
Resigned: 29 June 2006
Appointed Date: 19 April 2005

Secretary
STOKES, Reeta
Resigned: 28 February 2013
Appointed Date: 27 November 2012

Secretary
TOULMIN-VAN SITTERT, Dirk Johannes
Resigned: 30 July 2015
Appointed Date: 10 July 2013

Secretary
VIRDEE, Parminder Singh
Resigned: 19 April 2005
Appointed Date: 25 January 1993

Director
AIKMAN, Elizabeth Jane
Resigned: 16 July 2015
Appointed Date: 06 August 2012
60 years old

Director
BERTRAM, Peter Michael
Resigned: 01 October 2011
Appointed Date: 21 November 2008
71 years old

Director
BYRNE, Ted Patrick
Resigned: 19 April 2005
Appointed Date: 03 May 1994
80 years old

Director
CLUTTON, Steven
Resigned: 25 May 2012
Appointed Date: 01 March 2011
64 years old

Director
COURTLEY, David John
Resigned: 04 October 2012
Appointed Date: 01 August 2011
68 years old

Director
EADE, Jonathan Kenner
Resigned: 19 April 2005
Appointed Date: 03 May 1994
62 years old

Director
FRENCH, Christopher Francis
Resigned: 22 December 2000
Appointed Date: 29 September 1994
89 years old

Director
MARTIN, William Thomas
Resigned: 31 July 2013
Appointed Date: 28 May 2012
76 years old

Director
MCFARLING, Frederick James
Resigned: 19 April 2005
Appointed Date: 24 November 1994
77 years old

Director
MILLER, Gordon Frederick
Resigned: 22 December 2000
Appointed Date: 30 May 1997
72 years old

Director
OSBORNE, Michael Andrew
Resigned: 10 December 2009
Appointed Date: 19 July 2007
57 years old

Director
ROBINSON, Nicholas John
Resigned: 28 July 2011
Appointed Date: 21 November 2008
66 years old

Director
ROBINSON, Nicholas
Resigned: 31 December 2007
Appointed Date: 26 April 2005
66 years old

Director
SIMPSON, David Alan
Resigned: 16 November 2009
Appointed Date: 19 April 2005
65 years old

Director
STAFFORD, Jeremy John
Resigned: 12 December 2008
Appointed Date: 24 April 2007
63 years old

Director
TAYLOR, David
Resigned: 31 March 2006
Appointed Date: 19 April 2005
66 years old

Director
TAYLOR, Rod
Resigned: 10 December 2009
Appointed Date: 05 May 2005
58 years old

Director
THOMAS, Dennis
Resigned: 31 December 2007
Appointed Date: 26 January 2006
74 years old

Director
TOULMIN-VAN SITTERT, Dirk Johannes
Resigned: 30 July 2015
Appointed Date: 31 July 2013
55 years old

Director
VIRDEE, Harvinder Kaur
Resigned: 03 May 1994
Appointed Date: 25 January 1993
66 years old

Director
VIRDEE, Parminder Singh
Resigned: 19 April 2005
Appointed Date: 25 January 1993
71 years old

Director
WORDLEY, John
Resigned: 22 June 2007
Appointed Date: 05 May 2005
65 years old

Persons With Significant Control

Daisy It Continuity And Resilience Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NETWORK DISASTER RECOVERY LIMITED Events

08 Feb 2017
Confirmation statement made on 25 January 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
23 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

23 Feb 2016
Director's details changed for Mr Matthew Robinson Riley on 25 January 2016
23 Feb 2016
Director's details changed for Mr Stephen Alan Smith on 25 January 2016
...
... and 185 more events
13 May 1994
New director appointed

13 May 1994
New director appointed

09 Mar 1994
Return made up to 25/01/94; full list of members

06 Oct 1993
Accounting reference date notified as 31/12

25 Jan 1993
Incorporation

NETWORK DISASTER RECOVERY LIMITED Charges

9 April 2001
Rent deposit deed
Delivered: 11 April 2001
Status: Satisfied on 13 June 2007
Persons entitled: Norwich Union Linked Life Assurance Limited
Description: A separate designated deposit account containing £25,187.50…
22 December 2000
Debenture containing fixed and floating charges
Delivered: 2 January 2001
Status: Satisfied on 27 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 April 2000
Rent deposit deed
Delivered: 5 April 2000
Status: Satisfied on 13 June 2007
Persons entitled: Cgu Linked Life Assurance Limited
Description: £70,302.60 in a seperate designated deposit account.
24 May 1995
Mortgage debenture
Delivered: 2 June 1995
Status: Satisfied on 5 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific chagre over all plant machinery vehicles…