NETONOMY LIMITED
READING COGDUTY LIMITED

Hellopages » Berkshire » Reading » RG2 6DH

Company number 03805017
Status Active
Incorporation Date 12 July 1999
Company Type Private Limited Company
Address GRAHAME RIGG (XURA), READING INTERNATIONAL BUSINESS PARK PART SPUR AG, XURA, READING, ENGLAND, RG2 6DH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registration of charge 038050170003, created on 28 February 2017; Accounts for a small company made up to 31 January 2016; Appointment of Glen Murray as a director on 23 September 2016. The most likely internet sites of NETONOMY LIMITED are www.netonomy.co.uk, and www.netonomy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Netonomy Limited is a Private Limited Company. The company registration number is 03805017. Netonomy Limited has been working since 12 July 1999. The present status of the company is Active. The registered address of Netonomy Limited is Grahame Rigg Xura Reading International Business Park Part Spur Ag Xura Reading England Rg2 6dh. . LURIA, Roy Shimin is a Secretary of the company. KNOBLOCH, Michael is a Director of the company. LURIA, Roy Shimon is a Director of the company. MURRAY, Glen is a Director of the company. THORN, Robin James is a Director of the company. Secretary ADAMS, Julia Louise has been resigned. Secretary CABANEL, Vincent Jean Baptiste Henri has been resigned. Secretary CECCALDI, Jean Baptiste has been resigned. Secretary DEAN, Philip Kenneth has been resigned. Secretary FRIEDMAN, Reuven has been resigned. Secretary HAFFREINGUE, Xavier Roger Maurice has been resigned. Secretary HAFFREINGUE, Xavier Roger Maurice has been resigned. Secretary HUGHES, John Charles has been resigned. Secretary WILLEY, Nicholas Arthur Jonathan has been resigned. Director BALL, John Emery has been resigned. Director BERNAERT, Denis has been resigned. Director CALLEN, Mark Richard Norman has been resigned. Director EVELEIGH, Stuart has been resigned. Director FRIEDMAN, Reuven has been resigned. Director GILLSTROM, Urban has been resigned. Director LEGON, Joel Ellis has been resigned. Director LEITMAN, Ziv has been resigned. Director LEWINGTON, Keith Edward has been resigned. Director MCDERMOTT, Paul Kevin has been resigned. Director RATHJE, Shawn Christian has been resigned. Director SHAH, Shefali Ashok has been resigned. Director VERBER, Tamar has been resigned. Director WU, Jacky has been resigned. Director ZACHARIAS-LANGHANS, Bernd Christian has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LURIA, Roy Shimin
Appointed Date: 21 November 2012

Director
KNOBLOCH, Michael
Appointed Date: 09 October 2015
50 years old

Director
LURIA, Roy Shimon
Appointed Date: 21 November 2012
54 years old

Director
MURRAY, Glen
Appointed Date: 23 September 2016
60 years old

Director
THORN, Robin James
Appointed Date: 23 September 2016
49 years old

Resigned Directors

Secretary
ADAMS, Julia Louise
Resigned: 11 August 1999
Appointed Date: 12 July 1999

Secretary
CABANEL, Vincent Jean Baptiste Henri
Resigned: 02 December 2005
Appointed Date: 01 August 2005

Secretary
CECCALDI, Jean Baptiste
Resigned: 30 November 2002
Appointed Date: 30 August 2002

Secretary
DEAN, Philip Kenneth
Resigned: 30 August 2002
Appointed Date: 01 August 2000

Secretary
FRIEDMAN, Reuven
Resigned: 30 April 2009
Appointed Date: 09 August 2007

Secretary
HAFFREINGUE, Xavier Roger Maurice
Resigned: 31 July 2007
Appointed Date: 05 December 2005

Secretary
HAFFREINGUE, Xavier Roger Maurice
Resigned: 01 August 2005
Appointed Date: 30 November 2002

Secretary
HUGHES, John Charles
Resigned: 01 August 2000
Appointed Date: 11 August 1999

Secretary
WILLEY, Nicholas Arthur Jonathan
Resigned: 31 January 2011
Appointed Date: 20 May 2009

Director
BALL, John Emery
Resigned: 31 July 2007
Appointed Date: 11 August 1999
57 years old

Director
BERNAERT, Denis
Resigned: 09 October 2015
Appointed Date: 21 November 2012
61 years old

Director
CALLEN, Mark Richard Norman
Resigned: 31 January 2005
Appointed Date: 01 October 1999
66 years old

Director
EVELEIGH, Stuart
Resigned: 31 March 2011
Appointed Date: 20 May 2009
68 years old

Director
FRIEDMAN, Reuven
Resigned: 30 April 2009
Appointed Date: 09 August 2007
67 years old

Director
GILLSTROM, Urban
Resigned: 10 November 2009
Appointed Date: 20 May 2009
65 years old

Director
LEGON, Joel Ellis
Resigned: 31 October 2012
Appointed Date: 30 June 2009
74 years old

Director
LEITMAN, Ziv
Resigned: 30 April 2009
Appointed Date: 07 August 2007
66 years old

Director
LEWINGTON, Keith Edward
Resigned: 11 August 1999
Appointed Date: 12 July 1999
73 years old

Director
MCDERMOTT, Paul Kevin
Resigned: 23 September 2016
Appointed Date: 09 October 2015
63 years old

Director
RATHJE, Shawn Christian
Resigned: 09 October 2015
Appointed Date: 21 November 2012
54 years old

Director
SHAH, Shefali Ashok
Resigned: 31 October 2012
Appointed Date: 13 June 2011
54 years old

Director
VERBER, Tamar
Resigned: 30 June 2009
Appointed Date: 20 May 2009
53 years old

Director
WU, Jacky
Resigned: 23 September 2016
Appointed Date: 09 October 2015
42 years old

Director
ZACHARIAS-LANGHANS, Bernd Christian
Resigned: 09 October 2015
Appointed Date: 13 June 2011
58 years old

NETONOMY LIMITED Events

28 Feb 2017
Registration of charge 038050170003, created on 28 February 2017
20 Dec 2016
Accounts for a small company made up to 31 January 2016
26 Sep 2016
Appointment of Glen Murray as a director on 23 September 2016
26 Sep 2016
Appointment of Mr Robin James Thorn as a director on 23 September 2016
26 Sep 2016
Termination of appointment of Paul Kevin Mcdermott as a director on 23 September 2016
...
... and 112 more events
20 Aug 1999
Director resigned
20 Aug 1999
Secretary resigned
20 Aug 1999
Registered office changed on 20/08/99 from: 5-7 the lakes, northampton, northamptonshire NN4 7SH
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.

20 Aug 1999
Registered office changed on 20/08/99 from: 5-7 the lakes northampton northamptonshire NN4 7SH
12 Jul 1999
Incorporation

NETONOMY LIMITED Charges

28 February 2017
Charge code 0380 5017 0003
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Cerberus Business Finance, Llc
Description: Contains fixed charge…
19 August 2016
Charge code 0380 5017 0002
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Cerberus Business Finance, Llc
Description: Contains fixed charge…
29 June 2005
Guarantee & debenture
Delivered: 12 July 2005
Status: Satisfied on 20 August 2016
Persons entitled: Noble Venture Finance I Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

NETOLOGY LIMITED NETONICS LIMITED NETONTARGET LIMITED NETONURA TRADE LP NETOPA LTD NETOPAY PDC LTD NETOPEN LIMITED