NETWORK PROPERTY, CONSULTING AND CONSTRUCTION LIMITED
COVENTRY PIECEMATCH LIMITED

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 04608237
Status Active
Incorporation Date 4 December 2002
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 sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of NETWORK PROPERTY, CONSULTING AND CONSTRUCTION LIMITED are www.networkpropertyconsultingandconstruction.co.uk, and www.network-property-consulting-and-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Network Property Consulting and Construction Limited is a Private Limited Company. The company registration number is 04608237. Network Property Consulting and Construction Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of Network Property Consulting and Construction Limited is Meriden Hall Main Road Meriden Coventry West Midlands Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. SMITH, Jonathon David is a Director of the company. WOOD, Kenneth William is a Director of the company. Secretary MYTTON, Jill has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BHAMBER, Onkar Singh has been resigned. Director BRADFORD, Peter has been resigned. Director BRENNAN, Noel Martin has been resigned. Director DOONA, Paul Ernest has been resigned. Director SHARPE, Adrian 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
SMITH, Jonathon David
Appointed Date: 09 January 2008
70 years old

Director
WOOD, Kenneth William
Appointed Date: 16 September 2003
66 years old

Resigned Directors

Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 18 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 2002
Appointed Date: 04 December 2002

Director
BHAMBER, Onkar Singh
Resigned: 06 November 2006
Appointed Date: 16 September 2003
48 years old

Director
BRADFORD, Peter
Resigned: 08 December 2008
Appointed Date: 16 September 2003
66 years old

Director
BRENNAN, Noel Martin
Resigned: 31 August 2005
Appointed Date: 16 September 2003
51 years old

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

Director
SHARPE, Adrian
Resigned: 31 March 2006
Appointed Date: 16 September 2003
54 years old

Director
WATTS, Timothy
Resigned: 09 September 2007
Appointed Date: 18 December 2002
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 December 2002
Appointed Date: 04 December 2002

Persons With Significant Control

Mr Tim Watts
Notified on: 4 December 2016
76 years old
Nature of control: Has significant influence or control

NETWORK PROPERTY, CONSULTING AND CONSTRUCTION LIMITED Events

15 Feb 2017
Accounts for a dormant company made up to 31 December 2016
14 Dec 2016
Confirmation statement made on 4 December 2016 with updates
15 Jan 2016
Accounts for a dormant company made up to 31 December 2015
31 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000

21 Jan 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 58 more events
18 Dec 2002
Registered office changed on 18/12/02 from: 1 mitchell lane bristol BS1 6BU
18 Dec 2002
New director appointed
18 Dec 2002
Director resigned
18 Dec 2002
Secretary resigned
04 Dec 2002
Incorporation

NETWORK PROPERTY, CONSULTING AND CONSTRUCTION LIMITED Charges

19 January 2004
Debenture
Delivered: 29 January 2004
Status: Satisfied on 21 September 2007
Persons entitled: Pertemps Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
16 September 2003
Second debenture
Delivered: 25 September 2003
Status: Satisfied on 7 February 2012
Persons entitled: Avamatch Recruitment Limited
Description: Fixed and floating charges over the undertaking and all…
16 September 2003
First debenture
Delivered: 25 September 2003
Status: Satisfied on 15 October 2005
Persons entitled: Pertemps Recruitment Partnership Limited
Description: Fixed and floating charges over the undertaking and all…