WORLD NETNAMES LIMITED
HARPENDEN ELANCROFT LIMITED

Hellopages » Hertfordshire » St Albans » AL5 4EE

Company number 03478363
Status Active
Incorporation Date 10 December 1997
Company Type Private Limited Company
Address VAUGHAN CHAMBERS, VAUGHAN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4EE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 200 . The most likely internet sites of WORLD NETNAMES LIMITED are www.worldnetnames.co.uk, and www.world-netnames.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. World Netnames Limited is a Private Limited Company. The company registration number is 03478363. World Netnames Limited has been working since 10 December 1997. The present status of the company is Active. The registered address of World Netnames Limited is Vaughan Chambers Vaughan Road Harpenden Hertfordshire Al5 4ee. . CORRIE, Martin Francis is a Director of the company. DEAN, Philip Nicholas is a Director of the company. Secretary DEAN, Philip Nicholas has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HICKS, Brian has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HICKS, Brian has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
CORRIE, Martin Francis
Appointed Date: 14 January 1998
71 years old

Director
DEAN, Philip Nicholas
Appointed Date: 01 October 2007
60 years old

Resigned Directors

Secretary
DEAN, Philip Nicholas
Resigned: 10 December 2012
Appointed Date: 01 October 2007

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 January 1998
Appointed Date: 10 December 1997

Secretary
HICKS, Brian
Resigned: 01 October 2007
Appointed Date: 14 January 1998

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 14 January 1998
Appointed Date: 06 January 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 January 1998
Appointed Date: 10 December 1997

Director
HICKS, Brian
Resigned: 30 September 2007
Appointed Date: 01 October 1999
73 years old

Director
HERTS NOMINEES LIMITED
Resigned: 14 January 1998
Appointed Date: 06 January 1998

Persons With Significant Control

Mr Martin Francis Corrie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

WORLD NETNAMES LIMITED Events

02 Feb 2017
Confirmation statement made on 10 December 2016 with updates
11 Jan 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200

27 Jan 2015
Accounts for a dormant company made up to 31 December 2014
12 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200

...
... and 51 more events
08 Jan 1998
Director resigned
08 Jan 1998
New secretary appointed
08 Jan 1998
New director appointed
08 Jan 1998
Registered office changed on 08/01/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
10 Dec 1997
Incorporation