ETHNET LTD.
HAINAULT BUSINESS PARK

Hellopages » Greater London » Redbridge » IG6 3TU
Company number 04248216
Status Liquidation
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address RECOVERY HOUSE, 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Liquidators statement of receipts and payments to 1 May 2015; Registered office address changed from Units 12 & 13 Wyndmere Park Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ England on 15 May 2014; Appointment of a voluntary liquidator. The most likely internet sites of ETHNET LTD. are www.ethnet.co.uk, and www.ethnet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ethnet Ltd is a Private Limited Company. The company registration number is 04248216. Ethnet Ltd has been working since 09 July 2001. The present status of the company is Liquidation. The registered address of Ethnet Ltd is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . LIEBERMAN, Jacqueline is a Secretary of the company. LIEBERMAN, Barry is a Director of the company. PEACOCK, Christopher Alan is a Director of the company. Secretary LIEBERMAN, Barry has been resigned. Secretary PEACOCK, Christopher Alan has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BISHOP, Phillip William has been resigned. Director FAY, Gerard has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
LIEBERMAN, Jacqueline
Appointed Date: 03 May 2006

Director
LIEBERMAN, Barry
Appointed Date: 01 February 2002
66 years old

Director
PEACOCK, Christopher Alan
Appointed Date: 03 May 2006
70 years old

Resigned Directors

Secretary
LIEBERMAN, Barry
Resigned: 23 June 2004
Appointed Date: 01 February 2002

Secretary
PEACOCK, Christopher Alan
Resigned: 03 May 2006
Appointed Date: 23 June 2004

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

Director
BISHOP, Phillip William
Resigned: 22 January 2004
Appointed Date: 01 February 2002
77 years old

Director
FAY, Gerard
Resigned: 23 June 2004
Appointed Date: 01 February 2002
67 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 09 July 2001
Appointed Date: 09 July 2001

ETHNET LTD. Events

19 Jun 2015
Liquidators statement of receipts and payments to 1 May 2015
15 May 2014
Registered office address changed from Units 12 & 13 Wyndmere Park Ashwell Road Steeple Morden Royston Hertfordshire SG8 0NZ England on 15 May 2014
14 May 2014
Appointment of a voluntary liquidator
14 May 2014
Statement of affairs with form 4.19
14 May 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 50 more events
11 Feb 2002
New director appointed
11 Feb 2002
New director appointed
17 Jul 2001
Secretary resigned
17 Jul 2001
Director resigned
09 Jul 2001
Incorporation

ETHNET LTD. Charges

16 March 2011
Debenture
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…