EXECUTIVE NETWORK LEGAL LIMITED
COVENTRY IDEAGEM LIMITED

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 03880111
Status Active
Incorporation Date 19 November 1999
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD, MERIDEN, COVENTRY, WEST MIDLANDS, CV7 7PT
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 1,470 . The most likely internet sites of EXECUTIVE NETWORK LEGAL LIMITED are www.executivenetworklegal.co.uk, and www.executive-network-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Executive Network Legal Limited is a Private Limited Company. The company registration number is 03880111. Executive Network Legal Limited has been working since 19 November 1999. The present status of the company is Active. The registered address of Executive Network Legal Limited is Meriden Hall Main Road Meriden Coventry West Midlands Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. JONES, Gemma is a Director of the company. LAWRENCE, Rebecca Angela is a Director of the company. MAWDSLEY, Rebecca Elizabeth is a Director of the company. SMITH, Jonathon David is a Director of the company. SMITH, Rebecca is a Director of the company. Secretary MYTTON, Jill has been resigned. Secretary NIXON, John Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, Paul Thomas has been resigned. Director DOONA, Paul Ernest has been resigned. Director FLINT, Marianne has been resigned. Director PERKS, Alison Louise has been resigned. Director WATTS, Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 03 May 2005

Director
JONES, Gemma
Appointed Date: 18 February 2013
51 years old

Director
LAWRENCE, Rebecca Angela
Appointed Date: 24 July 2015
48 years old

Director
MAWDSLEY, Rebecca Elizabeth
Appointed Date: 01 October 2010
46 years old

Director
SMITH, Jonathon David
Appointed Date: 13 December 1999
70 years old

Director
SMITH, Rebecca
Appointed Date: 05 August 2005
66 years old

Resigned Directors

Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 20 September 2001

Secretary
NIXON, John Peter
Resigned: 20 September 2001
Appointed Date: 13 December 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1999
Appointed Date: 19 November 1999

Director
DAVIS, Paul Thomas
Resigned: 17 February 2010
Appointed Date: 08 October 2008
52 years old

Director
DOONA, Paul Ernest
Resigned: 26 June 2008
Appointed Date: 05 September 2007
73 years old

Director
FLINT, Marianne
Resigned: 19 January 2006
Appointed Date: 13 December 1999
54 years old

Director
PERKS, Alison Louise
Resigned: 19 January 2006
Appointed Date: 13 December 1999
47 years old

Director
WATTS, Timothy
Resigned: 09 September 2007
Appointed Date: 28 February 2000
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 December 1999
Appointed Date: 19 November 1999

Persons With Significant Control

Mr Jonathon David Smith
Notified on: 19 November 2016
70 years old
Nature of control: Has significant influence or control

EXECUTIVE NETWORK LEGAL LIMITED Events

02 Dec 2016
Confirmation statement made on 19 November 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,470

12 Oct 2015
Full accounts made up to 31 December 2014
31 Jul 2015
Appointment of Mrs Rebecca Angela Lawrence as a director on 24 July 2015
...
... and 83 more events
14 Feb 2000
New secretary appointed
14 Feb 2000
Registered office changed on 14/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
08 Feb 2000
Secretary resigned
08 Feb 2000
Director resigned
19 Nov 1999
Incorporation

EXECUTIVE NETWORK LEGAL LIMITED Charges

30 November 2009
Debenture
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Network Brand Partnership Limited
Description: Fixed and floating charge over the undertaking and all…
18 September 2007
Debenture
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Network Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
25 February 2004
Debenture
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Pertemps Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
9 August 2000
Debenture
Delivered: 10 August 2000
Status: Satisfied on 21 September 2007
Persons entitled: Pertemps Recruitment Partnership Limited
Description: Fixed and floating charges over the undertaking and all…