ENTANET INTERNATIONAL LIMITED
SHROPSHIRE

Hellopages » Shropshire » Telford and Wrekin » TF3 3AT

Company number 03274237
Status Active
Incorporation Date 6 November 1996
Company Type Private Limited Company
Address STAFFORD PARK 6, TELFORD, SHROPSHIRE, TF3 3AT
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 6 November 2016 with updates; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of ENTANET INTERNATIONAL LIMITED are www.entanetinternational.co.uk, and www.entanet-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Entanet International Limited is a Private Limited Company. The company registration number is 03274237. Entanet International Limited has been working since 06 November 1996. The present status of the company is Active. The registered address of Entanet International Limited is Stafford Park 6 Telford Shropshire Tf3 3at. . BARCLAY, Stephen Peter is a Director of the company. BREWER, Ian David is a Director of the company. CHEN, Elsa is a Director of the company. Secretary TSAI, John Yaw Jong has been resigned. Secretary TSAI, Yueh Taou Chang has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHU, Chun Ying has been resigned. Director CHU, Chun Ying has been resigned. Director CHU, Jen Yen has been resigned. Director CHU, Jen Yen has been resigned. Director HUNG, Yi Chen has been resigned. Director HUNG, Yi Chen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TSAI, Jason has been resigned. Director TSAI, Jason has been resigned. Director TSAI, John Yaw Jong has been resigned. Director TSAI, Yaw-Jong has been resigned. Director TSAI, Yueh Taou Chang has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Director
BARCLAY, Stephen Peter
Appointed Date: 20 February 2014
54 years old

Director
BREWER, Ian David
Appointed Date: 20 February 2014
59 years old

Director
CHEN, Elsa
Appointed Date: 05 September 2011
49 years old

Resigned Directors

Secretary
TSAI, John Yaw Jong
Resigned: 01 November 2006
Appointed Date: 06 November 1996

Secretary
TSAI, Yueh Taou Chang
Resigned: 01 April 2010
Appointed Date: 01 November 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 November 1996
Appointed Date: 06 November 1996

Director
CHU, Chun Ying
Resigned: 01 December 2011
Appointed Date: 25 September 2007
50 years old

Director
CHU, Chun Ying
Resigned: 01 November 2006
Appointed Date: 27 April 2001
50 years old

Director
CHU, Jen Yen
Resigned: 03 January 2012
Appointed Date: 25 September 2007
81 years old

Director
CHU, Jen Yen
Resigned: 01 November 2006
Appointed Date: 27 April 2001
81 years old

Director
HUNG, Yi Chen
Resigned: 31 March 2011
Appointed Date: 25 September 2007
54 years old

Director
HUNG, Yi Chen
Resigned: 01 November 2006
Appointed Date: 27 April 2001
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 November 1996
Appointed Date: 06 November 1996

Director
TSAI, Jason
Resigned: 25 March 2010
Appointed Date: 05 July 2007
74 years old

Director
TSAI, Jason
Resigned: 01 November 2006
Appointed Date: 06 November 1996
74 years old

Director
TSAI, John Yaw Jong
Resigned: 14 July 2008
Appointed Date: 01 September 2003
48 years old

Director
TSAI, Yaw-Jong
Resigned: 31 July 2013
Appointed Date: 01 December 2011
48 years old

Director
TSAI, Yueh Taou Chang
Resigned: 01 November 2006
Appointed Date: 01 May 2001
74 years old

Persons With Significant Control

Entanet Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENTANET INTERNATIONAL LIMITED Events

10 Jan 2017
Full accounts made up to 31 December 2015
15 Nov 2016
Confirmation statement made on 6 November 2016 with updates
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
09 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 200,100

06 Sep 2015
Full accounts made up to 31 December 2014
...
... and 86 more events
06 Dec 1996
Secretary resigned
06 Dec 1996
Director resigned
06 Dec 1996
New secretary appointed
06 Dec 1996
New director appointed
06 Nov 1996
Incorporation

ENTANET INTERNATIONAL LIMITED Charges

20 February 2014
Charge code 0327 4237 0006
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Mobeus Equity Partners LLP as Security Trustee
Description: Notification of addition to or amendment of charge…
20 February 2014
Charge code 0327 4237 0005
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Richard Atkins
Description: Notification of addition to or amendment of charge…
20 February 2014
Charge code 0327 4237 0004
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: Mr Jen-Yen Chu
Description: Notification of addition to or amendment of charge…
23 February 2010
All assets debenture
Delivered: 8 March 2010
Status: Satisfied on 25 February 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 August 2004
Fixed charge over book debts
Delivered: 9 September 2004
Status: Satisfied on 25 March 2010
Persons entitled: Hsbc Bank PLC
Description: All book debts and other debts and any credit balances. See…
28 March 2002
Debenture
Delivered: 12 April 2002
Status: Satisfied on 17 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…