021 NETWORK LIMITED
KINWARTON ARONWELL PLC

Hellopages » Warwickshire » Stratford-on-Avon » B49 6EP
Company number 04161880
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address UNIT 8 TYTHING ROAD, ARDEN FOREST INDUSTRAIL ESTATE, KINWARTON, ALCESTER, B49 6EP
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of 021 NETWORK LIMITED are www.021network.co.uk, and www.021-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. 021 Network Limited is a Private Limited Company. The company registration number is 04161880. 021 Network Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of 021 Network Limited is Unit 8 Tything Road Arden Forest Industrail Estate Kinwarton Alcester B49 6ep. . GILHESPY, Norman Richard is a Secretary of the company. HARRIS, Geoffrey Christopher is a Director of the company. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary TURNER, Keith has been resigned. Director DUFFY, Tyrone William has been resigned. Director JACKSON, David Keith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
GILHESPY, Norman Richard
Appointed Date: 14 November 2001

Director
HARRIS, Geoffrey Christopher
Appointed Date: 11 May 2001
72 years old

Resigned Directors

Secretary
DAVIES, Dunstana Adeshola
Resigned: 11 May 2001
Appointed Date: 16 February 2001

Secretary
TURNER, Keith
Resigned: 14 November 2001
Appointed Date: 11 May 2001

Director
DUFFY, Tyrone William
Resigned: 14 November 2001
Appointed Date: 11 May 2001
66 years old

Director
JACKSON, David Keith
Resigned: 22 April 2007
Appointed Date: 11 May 2001
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 May 2001
Appointed Date: 16 February 2001

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 11 May 2001
Appointed Date: 16 February 2001

Persons With Significant Control

Mr Geoffrey Christopher Harris
Notified on: 1 September 2016
72 years old
Nature of control: Ownership of shares – 75% or more

021 NETWORK LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 30 November 2016
03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 November 2015
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 25,000

28 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 53 more events
19 Jun 2001
Director resigned
19 Jun 2001
Director resigned
19 Jun 2001
New director appointed
19 Jun 2001
Secretary resigned
16 Feb 2001
Incorporation

021 NETWORK LIMITED Charges

19 March 2010
Debenture
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2010
Legal charge
Delivered: 11 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 7 tything road arden forest…
30 January 2004
Agreement
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
3 November 2003
Agreement
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: London Scottish Finance LTD
Description: All book debts together with the benefit of all rights…
18 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 16 washford industrial estate,bartleet…
14 April 2003
Agreement
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Sygnet Invoice Finance LTD
Description: All book debts together with the benefit of all rights…