NETNAMES BRAND PROTECTION HOLDINGS LIMITED
LONDON ENVISIONAL SOLUTIONS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5LQ

Company number 04034960
Status Active
Incorporation Date 17 July 2000
Company Type Private Limited Company
Address 25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017; Confirmation statement made on 31 December 2016 with updates; Current accounting period shortened from 30 June 2017 to 31 December 2016. The most likely internet sites of NETNAMES BRAND PROTECTION HOLDINGS LIMITED are www.netnamesbrandprotectionholdings.co.uk, and www.netnames-brand-protection-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Netnames Brand Protection Holdings Limited is a Private Limited Company. The company registration number is 04034960. Netnames Brand Protection Holdings Limited has been working since 17 July 2000. The present status of the company is Active. The registered address of Netnames Brand Protection Holdings Limited is 25 Canada Square Canary Wharf London E14 5lq. . ASHWORTH, Paul Richard is a Director of the company. PORTH, Thomas Charles is a Director of the company. STOLTZFUS, James Allen is a Director of the company. Secretary ALLISON, Eldon has been resigned. Secretary GREENSMITH, Paul John has been resigned. Secretary NAGEVADIA, Rajesh Prabhudas has been resigned. Secretary ROEBUCK, John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ALLISON, Eldon has been resigned. Director BARLAS, Christopher Richard has been resigned. Director BLOCK, Stewart Jeffrey has been resigned. Director BOOCOCK, Scott has been resigned. Director COPPIN, Benjamin has been resigned. Director EARLE, Brian Lawrence has been resigned. Director GAMMON, David Ranken has been resigned. Director GIBSON, Nicholas has been resigned. Director GREENSMITH, Paul John has been resigned. Director HASSABIS, Demis has been resigned. Director MAYNARD, Jeffrey has been resigned. Director MCILRAITH, Gary William has been resigned. Director NAGEVADIA, Rajesh Prabhudas has been resigned. Director NORWOOD, David Robert has been resigned. Director ROBINSON, Jonathan has been resigned. Director SWANNACK, Christopher has been resigned. Director TOJEIRO, Katherine has been resigned. Director UNDERWOOD, Michael Roy has been resigned. Director WHEATLEY, Michael has been resigned. Director WICKS, Geoffrey Alan has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ASHWORTH, Paul Richard
Appointed Date: 20 February 2017
57 years old

Director
PORTH, Thomas Charles
Appointed Date: 29 July 2016
63 years old

Director
STOLTZFUS, James Allen
Appointed Date: 29 July 2016
58 years old

Resigned Directors

Secretary
ALLISON, Eldon
Resigned: 01 September 2006
Appointed Date: 17 July 2000

Secretary
GREENSMITH, Paul John
Resigned: 29 July 2016
Appointed Date: 07 August 2012

Secretary
NAGEVADIA, Rajesh Prabhudas
Resigned: 07 August 2012
Appointed Date: 10 July 2007

Secretary
ROEBUCK, John
Resigned: 10 July 2007
Appointed Date: 01 September 2006

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 17 July 2000
Appointed Date: 17 July 2000

Director
ALLISON, Eldon
Resigned: 26 November 2001
Appointed Date: 26 April 2001
77 years old

Director
BARLAS, Christopher Richard
Resigned: 21 March 2002
Appointed Date: 17 July 2000
78 years old

Director
BLOCK, Stewart Jeffrey
Resigned: 16 March 2006
Appointed Date: 17 July 2000
79 years old

Director
BOOCOCK, Scott
Resigned: 24 July 2002
Appointed Date: 26 April 2001
57 years old

Director
COPPIN, Benjamin
Resigned: 10 July 2007
Appointed Date: 17 July 2000
51 years old

Director
EARLE, Brian Lawrence
Resigned: 14 November 2003
Appointed Date: 18 January 2001
71 years old

Director
GAMMON, David Ranken
Resigned: 10 July 2007
Appointed Date: 26 November 2003
64 years old

Director
GIBSON, Nicholas
Resigned: 08 November 2000
Appointed Date: 17 July 2000
53 years old

Director
GREENSMITH, Paul John
Resigned: 29 July 2016
Appointed Date: 07 August 2012
57 years old

Director
HASSABIS, Demis
Resigned: 16 March 2006
Appointed Date: 17 July 2000
49 years old

Director
MAYNARD, Jeffrey
Resigned: 14 December 2006
Appointed Date: 18 May 2006
81 years old

Director
MCILRAITH, Gary William
Resigned: 29 July 2016
Appointed Date: 03 February 2011
61 years old

Director
NAGEVADIA, Rajesh Prabhudas
Resigned: 07 August 2012
Appointed Date: 10 July 2007
61 years old

Director
NORWOOD, David Robert
Resigned: 30 June 2003
Appointed Date: 26 April 2001
56 years old

Director
ROBINSON, Jonathan
Resigned: 05 June 2009
Appointed Date: 10 July 2007
59 years old

Director
SWANNACK, Christopher
Resigned: 31 March 2006
Appointed Date: 17 July 2000
54 years old

Director
TOJEIRO, Katherine
Resigned: 10 July 2007
Appointed Date: 20 February 2007
56 years old

Director
UNDERWOOD, Michael Roy
Resigned: 10 July 2007
Appointed Date: 24 July 2002
81 years old

Director
WHEATLEY, Michael
Resigned: 10 July 2007
Appointed Date: 13 December 2005
70 years old

Director
WICKS, Geoffrey Alan
Resigned: 03 February 2012
Appointed Date: 10 July 2007
76 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 17 July 2000
Appointed Date: 17 July 2000

Persons With Significant Control

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

NETNAMES BRAND PROTECTION HOLDINGS LIMITED Events

20 Feb 2017
Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Current accounting period shortened from 30 June 2017 to 31 December 2016
09 Aug 2016
Satisfaction of charge 3 in full
05 Aug 2016
Appointment of Thomas Charles Porth as a director on 29 July 2016
...
... and 149 more events
07 Aug 2000
New director appointed
07 Aug 2000
New secretary appointed
20 Jul 2000
Secretary resigned
20 Jul 2000
Director resigned
17 Jul 2000
Incorporation

NETNAMES BRAND PROTECTION HOLDINGS LIMITED Charges

30 January 2012
Security accession deed
Delivered: 10 February 2012
Status: Satisfied on 9 August 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
13 December 2010
Debenture
Delivered: 29 December 2010
Status: Satisfied on 25 January 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2003
Debenture
Delivered: 21 June 2003
Status: Satisfied on 21 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…