NETWORK SALES AND MARKETING LIMITED
COVENTRY

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 03248332
Status Active
Incorporation Date 11 September 1996
Company Type Private Limited Company
Address MERIDEN HALL, MAIN ROAD MERIDEN, COVENTRY, WARWICKSHIRE, CV7 7PT
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 September 2016 with updates; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 300 . The most likely internet sites of NETWORK SALES AND MARKETING LIMITED are www.networksalesandmarketing.co.uk, and www.network-sales-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Network Sales and Marketing Limited is a Private Limited Company. The company registration number is 03248332. Network Sales and Marketing Limited has been working since 11 September 1996. The present status of the company is Active. The registered address of Network Sales and Marketing Limited is Meriden Hall Main Road Meriden Coventry Warwickshire Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. DAVIS, Paul Thomas is a Director of the company. HIRST, Jonathan Richard is a Director of the company. SMITH, Jonathon David is a Director of the company. STOREY, Julie is a Director of the company. Secretary MYTTON, Jill has been resigned. Secretary WATTS, Timothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DOONA, Paul Ernest has been resigned. Director ENGLEFIELD, Roger has been resigned. Director WATTS, Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DUDLEY, Nigel John
Appointed Date: 03 May 2005

Director
DAVIS, Paul Thomas
Appointed Date: 08 October 2008
52 years old

Director
HIRST, Jonathan Richard
Appointed Date: 31 October 1996
55 years old

Director
SMITH, Jonathon David
Appointed Date: 09 January 2008
70 years old

Director
STOREY, Julie
Appointed Date: 18 July 2007
56 years old

Resigned Directors

Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 06 August 2001

Secretary
WATTS, Timothy
Resigned: 06 August 2001
Appointed Date: 31 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 1996
Appointed Date: 11 September 1996

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

Director
ENGLEFIELD, Roger
Resigned: 26 September 2007
Appointed Date: 31 October 1996
76 years old

Director
WATTS, Timothy
Resigned: 09 September 2007
Appointed Date: 31 October 1996
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 October 1996
Appointed Date: 11 September 1996

Persons With Significant Control

Mr Tim Watts
Notified on: 11 September 2016
76 years old
Nature of control: Has significant influence or control

NETWORK SALES AND MARKETING LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 11 September 2016 with updates
05 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 300

14 Jul 2015
Full accounts made up to 31 December 2014
01 Oct 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300

...
... and 76 more events
05 Dec 1996
New secretary appointed;new director appointed
05 Dec 1996
New director appointed
05 Dec 1996
New director appointed
05 Dec 1996
Registered office changed on 05/12/96 from: 1 mitchell lane bristol BS1 6BU
11 Sep 1996
Incorporation

NETWORK SALES AND MARKETING LIMITED Charges

26 November 2010
All assets debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 July 2007
Debenture
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Pertemps Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 2004
Debenture
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: Pertemps Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
17 February 1997
Fixed and floating charge
Delivered: 19 February 1997
Status: Satisfied on 22 December 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1996
Debenture
Delivered: 13 December 1996
Status: Satisfied on 21 September 2007
Persons entitled: Pertemps Group Limited
Description: Fixed and floating charges over the undertaking and all…