NETWORK CRITICAL SOLUTIONS LIMITED
READING

Hellopages » Berkshire » Reading » RG4 5BY

Company number 04765116
Status Active
Incorporation Date 15 May 2003
Company Type Private Limited Company
Address EAST THROP HOUSE 1 PADDOCK ROAD, CAVERSHAM, READING, BERKS, RG4 5BY
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment, 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Change of share class name or designation; Change of share class name or designation. The most likely internet sites of NETWORK CRITICAL SOLUTIONS LIMITED are www.networkcriticalsolutions.co.uk, and www.network-critical-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Network Critical Solutions Limited is a Private Limited Company. The company registration number is 04765116. Network Critical Solutions Limited has been working since 15 May 2003. The present status of the company is Active. The registered address of Network Critical Solutions Limited is East Throp House 1 Paddock Road Caversham Reading Berks Rg4 5by. . HARTRUP, Janet Francis is a Secretary of the company. HARTRUP, Alastair is a Director of the company. PINDER, David John is a Director of the company. Secretary HARTRUP, Alastair has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director CALIGARI, Reginald David has been resigned. Director HARRISON, Michael Andrew has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
HARTRUP, Janet Francis
Appointed Date: 22 December 2003

Director
HARTRUP, Alastair
Appointed Date: 15 May 2003
60 years old

Director
PINDER, David John
Appointed Date: 01 September 2010
70 years old

Resigned Directors

Secretary
HARTRUP, Alastair
Resigned: 22 December 2003
Appointed Date: 15 May 2003

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 15 May 2003
Appointed Date: 15 May 2003

Director
CALIGARI, Reginald David
Resigned: 15 May 2003
Appointed Date: 15 May 2003
65 years old

Director
HARRISON, Michael Andrew
Resigned: 16 June 2006
Appointed Date: 15 May 2003
65 years old

NETWORK CRITICAL SOLUTIONS LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Change of share class name or designation
26 Aug 2016
Change of share class name or designation
30 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 24,666.66

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
21 May 2003
Secretary resigned
21 May 2003
Location of register of directors' interests
21 May 2003
Location of register of members
21 May 2003
Location of debenture register
15 May 2003
Incorporation