NETWORK SPACE VENTURES LIMITED
NEWTON LE WILLOWS ST HELENS LANGTREE VENTURES LIMITED SHOO 290 LIMITED

Hellopages » Merseyside » St. Helens » WA12 9UY

Company number 05982867
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address CENTRIX HOUSE, CROW LANE EAST, NEWTON LE WILLOWS ST HELENS, MERSEYSIDE, WA12 9UY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Group of companies' accounts made up to 30 June 2015; Appointment of Robert Paul Gaskell as a director on 30 November 2015. The most likely internet sites of NETWORK SPACE VENTURES LIMITED are www.networkspaceventures.co.uk, and www.network-space-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Birchwood Rail Station is 5.1 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn East Rail Station is 9.2 miles; to Runcorn Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Network Space Ventures Limited is a Private Limited Company. The company registration number is 05982867. Network Space Ventures Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Network Space Ventures Limited is Centrix House Crow Lane East Newton Le Willows St Helens Merseyside Wa12 9uy. . GASKELL, Robert Paul is a Secretary of the company. AINSCOUGH, Richard James is a Director of the company. GASKELL, Robert Paul is a Director of the company. Secretary JACKSON, Malcolm William has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BARCLAY, Suzanne Victoria has been resigned. Director BELL, Simon Harold has been resigned. Director BURNETT, Neil Scott has been resigned. Director DICKSON, Pamela Simone has been resigned. Director DOWNES, John Alfred has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director JACKSON, Malcolm William has been resigned. Director MACDONALD, Gary has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GASKELL, Robert Paul
Appointed Date: 30 November 2015

Director
AINSCOUGH, Richard James
Appointed Date: 30 November 2015
47 years old

Director
GASKELL, Robert Paul
Appointed Date: 30 November 2015
52 years old

Resigned Directors

Secretary
JACKSON, Malcolm William
Resigned: 30 November 2015
Appointed Date: 15 March 2007

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 15 March 2007
Appointed Date: 31 October 2006

Director
BARCLAY, Suzanne Victoria
Resigned: 10 July 2008
Appointed Date: 17 April 2007
58 years old

Director
BELL, Simon Harold
Resigned: 06 June 2008
Appointed Date: 05 February 2008
61 years old

Director
BURNETT, Neil Scott
Resigned: 22 July 2009
Appointed Date: 02 February 2009
56 years old

Director
DICKSON, Pamela Simone
Resigned: 02 February 2009
Appointed Date: 17 April 2007
57 years old

Director
DOWNES, John Alfred
Resigned: 30 November 2015
Appointed Date: 15 March 2007
65 years old

Director
HEWITT, Alistair James Neil
Resigned: 02 February 2009
Appointed Date: 30 June 2008
52 years old

Director
JACKSON, Malcolm William
Resigned: 30 November 2015
Appointed Date: 15 March 2007
57 years old

Director
MACDONALD, Gary
Resigned: 02 February 2009
Appointed Date: 06 June 2008
56 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 15 March 2007
Appointed Date: 31 October 2006

Persons With Significant Control

Network Space Developments
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NETWORK SPACE VENTURES LIMITED Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
12 Apr 2016
Group of companies' accounts made up to 30 June 2015
03 Feb 2016
Appointment of Robert Paul Gaskell as a director on 30 November 2015
03 Feb 2016
Appointment of Richard James Ainscough as a director on 30 November 2015
03 Feb 2016
Termination of appointment of Malcolm William Jackson as a secretary on 30 November 2015
...
... and 50 more events
27 Mar 2007
New director appointed
27 Mar 2007
New secretary appointed;new director appointed
27 Mar 2007
Memorandum and Articles of Association
20 Mar 2007
Company name changed shoo 290 LIMITED\certificate issued on 20/03/07
31 Oct 2006
Incorporation