NETWORKS FIRST LIMITED
SOLIHULL MORPHIS HOLDINGS LIMITED

Hellopages » West Midlands » Solihull » B90 4RZ

Company number 02912114
Status Active
Incorporation Date 24 March 1994
Company Type Private Limited Company
Address ONE CRANMORE CRANMORE DRIVE, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4RZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 March 2016; Auditor's resignation; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 9,887.5 . The most likely internet sites of NETWORKS FIRST LIMITED are www.networksfirst.co.uk, and www.networks-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Networks First Limited is a Private Limited Company. The company registration number is 02912114. Networks First Limited has been working since 24 March 1994. The present status of the company is Active. The registered address of Networks First Limited is One Cranmore Cranmore Drive Shirley Solihull West Midlands England B90 4rz. . RIMMINGTON, Michael is a Secretary of the company. HARRISON, Neal is a Director of the company. Secretary DALE, Sally has been resigned. Secretary KILMINSTER, Janet has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director BENAJMIN, Alan has been resigned. Director DALE, Derek has been resigned. Director KILMINSTER, Janet has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director MULVANEY, Thomas has been resigned. Director NIVEN, Stephen has been resigned. Director SUTTON, Michael Robert has been resigned. Director TITMUS, Peter George John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RIMMINGTON, Michael
Appointed Date: 29 January 2016

Director
HARRISON, Neal
Appointed Date: 29 January 2016
51 years old

Resigned Directors

Secretary
DALE, Sally
Resigned: 29 January 2016
Appointed Date: 25 September 2015

Secretary
KILMINSTER, Janet
Resigned: 25 September 2015
Appointed Date: 12 August 1994

Nominee Secretary
PHILSEC LIMITED
Resigned: 12 August 1994
Appointed Date: 24 March 1994

Director
BENAJMIN, Alan
Resigned: 01 January 1995
Appointed Date: 12 August 1994
93 years old

Director
DALE, Derek
Resigned: 16 January 2013
Appointed Date: 12 August 1994
72 years old

Director
KILMINSTER, Janet
Resigned: 29 January 2016
Appointed Date: 12 August 1994
73 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 12 August 1994
Appointed Date: 24 March 1994

Director
MULVANEY, Thomas
Resigned: 29 January 2016
Appointed Date: 02 April 2008
68 years old

Director
NIVEN, Stephen
Resigned: 29 January 2016
Appointed Date: 12 August 1994
70 years old

Director
SUTTON, Michael Robert
Resigned: 17 February 1995
Appointed Date: 12 August 1994
69 years old

Director
TITMUS, Peter George John
Resigned: 29 January 2016
Appointed Date: 12 August 1994
72 years old

NETWORKS FIRST LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
12 May 2016
Auditor's resignation
10 May 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 9,887.5

11 Mar 2016
Auditor's resignation
09 Mar 2016
Appointment of Mr Michael Rimmington as a secretary on 29 January 2016
...
... and 110 more events
16 Aug 1994
Particulars of mortgage/charge

16 Aug 1994
Company name changed morphis LIMITED\certificate issued on 16/08/94

05 May 1994
Company name changed meaujo (227) LIMITED\certificate issued on 06/05/94

24 Mar 1994
Incorporation

24 Mar 1994
Incorporation

NETWORKS FIRST LIMITED Charges

29 January 2016
Charge code 0291 2114 0005
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 June 2003
Legal mortgage
Delivered: 2 July 2003
Status: Satisfied on 18 July 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 1 main street breaston derby. With…
12 May 2003
Debenture
Delivered: 14 May 2003
Status: Satisfied on 11 February 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1994
Debenture
Delivered: 16 August 1994
Status: Satisfied on 27 June 2008
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1994
Debenture
Delivered: 16 August 1994
Status: Satisfied on 27 June 2008
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…