NETWORK MANAGERS (UK) LIMITED
WOKING

Hellopages » Surrey » Surrey Heath » GU24 9PW

Company number 02508695
Status Active
Incorporation Date 5 June 1990
Company Type Private Limited Company
Address DORNA HOUSE GUILDFORD ROAD, WEST END, WOKING, SURREY, GU24 9PW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 50,000 . The most likely internet sites of NETWORK MANAGERS (UK) LIMITED are www.networkmanagersuk.co.uk, and www.network-managers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Blackwater Rail Station is 5.8 miles; to Ash Vale Rail Station is 5.8 miles; to Bracknell Rail Station is 6.8 miles; to Ash Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Network Managers Uk Limited is a Private Limited Company. The company registration number is 02508695. Network Managers Uk Limited has been working since 05 June 1990. The present status of the company is Active. The registered address of Network Managers Uk Limited is Dorna House Guildford Road West End Woking Surrey Gu24 9pw. . SERVICE, Graham Andrew is a Secretary of the company. KARIMJEE, Arif is a Director of the company. Secretary BEAUMONT, Hubert has been resigned. Secretary GRIFFITHS, Pamela Lesley has been resigned. Secretary MACFARLANE, James Malcolm has been resigned. Secretary MCKENZIE, Janet Sarah has been resigned. Secretary TAYLOR, Robin Francis has been resigned. Secretary WIEBENGA, Iljitsj has been resigned. Director BEAUMONT, Hubert has been resigned. Director COMYN, Roderic has been resigned. Director ELLIS, John Leo has been resigned. Director ELY, Philip Graham has been resigned. Director MACFARLANE, James Malcolm has been resigned. Director MOORHOUSE, David has been resigned. Director ROBINSON, Craig Ian has been resigned. Director SKINNER, Susan Margaret has been resigned. Director TAYLOR, Robin Francis has been resigned. Director WHITEHOUSE, Paul Munro has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SERVICE, Graham Andrew
Appointed Date: 15 October 2002

Director
KARIMJEE, Arif
Appointed Date: 03 July 2000
58 years old

Resigned Directors

Secretary
BEAUMONT, Hubert
Resigned: 14 October 1992
Appointed Date: 03 August 1992

Secretary
GRIFFITHS, Pamela Lesley
Resigned: 27 July 1998
Appointed Date: 12 December 1995

Secretary
MACFARLANE, James Malcolm
Resigned: 16 October 2000
Appointed Date: 27 July 1998

Secretary
MCKENZIE, Janet Sarah
Resigned: 02 August 1992

Secretary
TAYLOR, Robin Francis
Resigned: 29 September 1995
Appointed Date: 14 October 1992

Secretary
WIEBENGA, Iljitsj
Resigned: 15 October 2002
Appointed Date: 03 July 2000

Director
BEAUMONT, Hubert
Resigned: 07 August 1996
90 years old

Director
COMYN, Roderic
Resigned: 27 July 1998
Appointed Date: 31 January 1997
75 years old

Director
ELLIS, John Leo
Resigned: 17 July 1995
Appointed Date: 08 September 1993
63 years old

Director
ELY, Philip Graham
Resigned: 03 July 2000
Appointed Date: 27 July 1998
77 years old

Director
MACFARLANE, James Malcolm
Resigned: 04 July 2000
Appointed Date: 27 July 1998
70 years old

Director
MOORHOUSE, David
Resigned: 27 July 1998
85 years old

Director
ROBINSON, Craig Ian
Resigned: 27 July 1998
Appointed Date: 31 January 1997
64 years old

Director
SKINNER, Susan Margaret
Resigned: 06 September 1993
61 years old

Director
TAYLOR, Robin Francis
Resigned: 29 September 1995
Appointed Date: 14 October 1992
74 years old

Director
WHITEHOUSE, Paul Munro
Resigned: 31 January 1997
83 years old

Persons With Significant Control

Sopheon Uk Ltd
Notified on: 19 September 2016
Nature of control: Ownership of shares – 75% or more

NETWORK MANAGERS (UK) LIMITED Events

19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
24 Mar 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50,000

16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
03 Feb 2015
Registered office address changed from Unit 61 Surrey Technology Centre Surrey Research Park 40 Occam Road Guildford Surrey GU2 7YG to Dorna House Guildford Road West End Woking Surrey GU24 9PW on 3 February 2015
...
... and 116 more events
04 Sep 1990
Company name changed speed 314 LIMITED\certificate issued on 05/09/90

24 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jul 1990
Registered office changed on 13/07/90 from: classic house 174-180 old street london EC1Y 9BP

05 Jun 1990
Incorporation

NETWORK MANAGERS (UK) LIMITED Charges

16 January 1992
Mortgage debenture
Delivered: 30 January 1992
Status: Satisfied on 3 September 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…