NETWORK VENTURES LIMITED
COVENTRY PERTEMPS VENTURES LIMITED MACBETH 21 LIMITED

Hellopages » West Midlands » Solihull » CV7 7PT

Company number 04881694
Status Active
Incorporation Date 29 August 2003
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 one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Alan Ratcliffe as a director on 12 December 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of NETWORK VENTURES LIMITED are www.networkventures.co.uk, and www.network-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Network Ventures Limited is a Private Limited Company. The company registration number is 04881694. Network Ventures Limited has been working since 29 August 2003. The present status of the company is Active. The registered address of Network Ventures Limited is Meriden Hall Main Road Meriden Coventry West Midlands Cv7 7pt. . DUDLEY, Nigel John is a Secretary of the company. DAVIS, Paul Thomas is a Director of the company. JONES, Spencer Raymond Arthur is a Director of the company. SMITH, Jonathon David is a Director of the company. Secretary MYTTON, Jill has been resigned. Nominee Secretary SHAKESPEARES SECRETARIES LIMITED has been resigned. Director BACON, Nigel Douglas has been resigned. Director DAVIS, Paul Thomas has been resigned. Director DOONA, Paul Ernest has been resigned. Director OWEN, Michael Robert has been resigned. Director RATCLIFFE, Alan has been resigned. Director RATCLIFFE, Alan has been resigned. Director ROSS, Christopher Graham has been resigned. Nominee Director SHAKESPEARES DIRECTORS LIMITED has been resigned. Director SMITH, John Edward has been resigned. Director WATTS, Timothy 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
DAVIS, Paul Thomas
Appointed Date: 16 May 2011
52 years old

Director
JONES, Spencer Raymond Arthur
Appointed Date: 16 November 2015
53 years old

Director
SMITH, Jonathon David
Appointed Date: 09 December 2003
70 years old

Resigned Directors

Secretary
MYTTON, Jill
Resigned: 03 May 2005
Appointed Date: 09 December 2003

Nominee Secretary
SHAKESPEARES SECRETARIES LIMITED
Resigned: 09 December 2003
Appointed Date: 29 August 2003

Director
BACON, Nigel Douglas
Resigned: 02 September 2005
Appointed Date: 09 December 2003
67 years old

Director
DAVIS, Paul Thomas
Resigned: 04 September 2007
Appointed Date: 09 December 2003
52 years old

Director
DOONA, Paul Ernest
Resigned: 26 June 2008
Appointed Date: 27 June 2007
73 years old

Director
OWEN, Michael Robert
Resigned: 10 July 2013
Appointed Date: 09 December 2003
74 years old

Director
RATCLIFFE, Alan
Resigned: 12 December 2016
Appointed Date: 18 April 2008
74 years old

Director
RATCLIFFE, Alan
Resigned: 04 September 2007
Appointed Date: 09 December 2003
74 years old

Director
ROSS, Christopher Graham
Resigned: 23 February 2009
Appointed Date: 27 June 2007
81 years old

Nominee Director
SHAKESPEARES DIRECTORS LIMITED
Resigned: 09 December 2003
Appointed Date: 29 August 2003
23 years old

Director
SMITH, John Edward
Resigned: 10 July 2013
Appointed Date: 27 June 2007
77 years old

Director
WATTS, Timothy
Resigned: 10 September 2007
Appointed Date: 09 December 2003
76 years old

Persons With Significant Control

Mr Tim Watts
Notified on: 31 August 2016
76 years old
Nature of control: Has significant influence or control

NETWORK VENTURES LIMITED Events

02 Feb 2017
Full accounts made up to 31 December 2015
12 Dec 2016
Termination of appointment of Alan Ratcliffe as a director on 12 December 2016
07 Sep 2016
Confirmation statement made on 31 August 2016 with updates
15 Apr 2016
Registration of charge 048816940009, created on 12 April 2016
30 Dec 2015
Part of the property or undertaking has been released and no longer forms part of charge 2
...
... and 92 more events
14 Jan 2004
Director resigned
14 Jan 2004
Secretary resigned
14 Jan 2004
Registered office changed on 14/01/04 from: somerset house temple street birmingham west midlands B2 5DJ
15 Oct 2003
Company name changed macbeth 21 LIMITED\certificate issued on 15/10/03
29 Aug 2003
Incorporation

NETWORK VENTURES LIMITED Charges

12 April 2016
Charge code 0488 1694 0009
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 February 2012
Deed of accession
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
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…
17 April 2008
A deed of admission to an omnibus guarantee and set-off agreement dated 12 september 2007 and
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 April 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 12 september 2007 and
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 September 2007
An omnibus guarantee and set-off agreement
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
12 September 2007
Debenture
Delivered: 19 September 2007
Status: Partially satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2004
Debenture
Delivered: 24 January 2004
Status: Satisfied on 21 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…