NETWORK RESEARCH & MARKETING LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8DT

Company number 02692105
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address 25 WEST TENTER STREET, LONDON, E1 8DT
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 77.26 . The most likely internet sites of NETWORK RESEARCH & MARKETING LIMITED are www.networkresearchmarketing.co.uk, and www.network-research-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Network Research Marketing Limited is a Private Limited Company. The company registration number is 02692105. Network Research Marketing Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of Network Research Marketing Limited is 25 West Tenter Street London E1 8dt. . MONK, Virginia is a Secretary of the company. MONK, Virginia Eileen is a Director of the company. Secretary FLAHERTY, Thomas John Patrick has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SANTRY, Eamonn has been resigned. Director CHARLTON-JONES, Justin Alexander has been resigned. Director CHUDY, Bernard has been resigned. Director CUELL, Michael has been resigned. Director FARR, Derek James has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MESURE, Derek Quentin has been resigned. Director SANTRY, Eamonn has been resigned. Director SMITH, Andrew Leslie has been resigned. Director SZWARC, Paul has been resigned. Director VAN DER HEIJDEN, Petra Huberdina Maria has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
MONK, Virginia
Appointed Date: 21 March 2012

Director
MONK, Virginia Eileen
Appointed Date: 01 September 1996
64 years old

Resigned Directors

Secretary
FLAHERTY, Thomas John Patrick
Resigned: 13 February 1996
Appointed Date: 06 April 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 06 April 1992
Appointed Date: 28 February 1992

Secretary
SANTRY, Eamonn
Resigned: 21 March 2012
Appointed Date: 14 February 1996

Director
CHARLTON-JONES, Justin Alexander
Resigned: 06 March 2012
Appointed Date: 12 January 2009
62 years old

Director
CHUDY, Bernard
Resigned: 19 June 1998
Appointed Date: 01 October 1994
71 years old

Director
CUELL, Michael
Resigned: 20 February 2009
Appointed Date: 07 July 2008
63 years old

Director
FARR, Derek James
Resigned: 06 April 1995
Appointed Date: 06 April 1992
74 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 06 April 1992
Appointed Date: 28 February 1992

Director
MESURE, Derek Quentin
Resigned: 07 May 2004
Appointed Date: 15 January 1996
78 years old

Director
SANTRY, Eamonn
Resigned: 21 March 2012
Appointed Date: 06 April 1992
69 years old

Director
SMITH, Andrew Leslie
Resigned: 31 December 2001
Appointed Date: 23 August 2000
68 years old

Director
SZWARC, Paul
Resigned: 31 December 2008
Appointed Date: 25 October 2000
76 years old

Director
VAN DER HEIJDEN, Petra Huberdina Maria
Resigned: 31 August 2006
Appointed Date: 01 April 1998
62 years old

Persons With Significant Control

Ms Virginia Eileen Monk
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

NETWORK RESEARCH & MARKETING LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 77.26

22 Dec 2015
Full accounts made up to 31 March 2015
26 Jun 2015
Satisfaction of charge 2 in full
...
... and 100 more events
27 Jul 1992
Company name changed\certificate issued on 27/07/92
31 May 1992
Registered office changed on 31/05/92 from: 374 north end road london SW6 1LY

27 May 1992
Registered office changed on 27/05/92 from: c/o mbc information services LTD classic house 174-180 old st. London EC1V 9BP

10 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Feb 1992
Incorporation

NETWORK RESEARCH & MARKETING LIMITED Charges

21 March 2012
Composite guarantee and debenture
Delivered: 27 March 2012
Status: Satisfied on 26 June 2015
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
24 March 1997
Debenture
Delivered: 2 April 1997
Status: Satisfied on 10 February 2012
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…