BIZNET SOLUTIONS LTD
LONDONDERRY


Company number NI039404
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address OFFICE 7 THE INNOVATION CENTRE, BAY ROAD, LONDONDERRY, NORTHERN IRELAND, BT48 7TG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Previous accounting period shortened from 30 June 2016 to 31 March 2016; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of BIZNET SOLUTIONS LTD are www.biznetsolutions.co.uk, and www.biznet-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Biznet Solutions Ltd is a Private Limited Company. The company registration number is NI039404. Biznet Solutions Ltd has been working since 10 October 2000. The present status of the company is Active. The registered address of Biznet Solutions Ltd is Office 7 The Innovation Centre Bay Road Londonderry Northern Ireland Bt48 7tg. . FINNEGAN, Edward Oliver is a Secretary of the company. DEARDORF, Doug is a Director of the company. WALSH, Colin James is a Director of the company. Secretary FULLERTON, Daryl has been resigned. Secretary FULLERTON, Donal has been resigned. Director BLACK, Michael David has been resigned. Director BRADLEY, Adrian Shawn Martin has been resigned. Director BRANNIGAN, Terence Hugh has been resigned. Director CONNOR, David John has been resigned. Director CURRIE, Jonathan has been resigned. Director FULLERTON, Daryl has been resigned. Director FULLERTON, Donal has been resigned. Director KEATING, Bryan Stanley, Dr has been resigned. Director KNAPTON, John Odber Michael has been resigned. Director KNAPTON, John Odber Michael has been resigned. Director MCDERMOTT, Dermot has been resigned. Director MUNROE, George, Dr has been resigned. Director PALMER, Robert Desmond has been resigned. Director PATTERSON, William Alan has been resigned. Director SIMMS, Neil Walter Cochrane has been resigned. Director SULLIVAN, Mike has been resigned. Director TERRINS, Deirdre has been resigned. Director WILSON, Henry Richard Ernest has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
FINNEGAN, Edward Oliver
Appointed Date: 01 October 2013

Director
DEARDORF, Doug
Appointed Date: 11 January 2016
69 years old

Director
WALSH, Colin James
Appointed Date: 28 January 2014
70 years old

Resigned Directors

Secretary
FULLERTON, Daryl
Resigned: 15 January 2008
Appointed Date: 10 October 2000

Secretary
FULLERTON, Donal
Resigned: 11 October 2010
Appointed Date: 15 January 2008

Director
BLACK, Michael David
Resigned: 20 May 2009
Appointed Date: 08 July 2004
58 years old

Director
BRADLEY, Adrian Shawn Martin
Resigned: 27 June 2007
Appointed Date: 19 October 2000
54 years old

Director
BRANNIGAN, Terence Hugh
Resigned: 02 December 2015
Appointed Date: 01 October 2013
74 years old

Director
CONNOR, David John
Resigned: 05 November 2014
Appointed Date: 01 October 2013
74 years old

Director
CURRIE, Jonathan
Resigned: 30 June 2014
Appointed Date: 20 October 2010
56 years old

Director
FULLERTON, Daryl
Resigned: 03 June 2011
Appointed Date: 19 October 2000
52 years old

Director
FULLERTON, Donal
Resigned: 11 October 2010
Appointed Date: 08 October 2009
48 years old

Director
KEATING, Bryan Stanley, Dr
Resigned: 30 November 2010
Appointed Date: 11 November 2009
75 years old

Director
KNAPTON, John Odber Michael
Resigned: 10 January 2014
Appointed Date: 12 March 2012
65 years old

Director
KNAPTON, John Odber Michael
Resigned: 01 March 2012
Appointed Date: 11 November 2009
65 years old

Director
MCDERMOTT, Dermot
Resigned: 10 December 2010
Appointed Date: 20 May 2009
62 years old

Director
MUNROE, George, Dr
Resigned: 31 December 2010
Appointed Date: 08 March 2005
67 years old

Director
PALMER, Robert Desmond
Resigned: 19 October 2000
Appointed Date: 10 October 2000
84 years old

Director
PATTERSON, William Alan
Resigned: 10 February 2014
Appointed Date: 27 October 2009
80 years old

Director
SIMMS, Neil Walter Cochrane
Resigned: 02 December 2015
Appointed Date: 20 October 2010
51 years old

Director
SULLIVAN, Mike
Resigned: 02 November 2010
Appointed Date: 11 May 2010
69 years old

Director
TERRINS, Deirdre
Resigned: 02 December 2015
Appointed Date: 11 October 2012
67 years old

Director
WILSON, Henry Richard Ernest
Resigned: 31 August 2012
Appointed Date: 01 March 2012
58 years old

Persons With Significant Control

Mr Douglas Paul Deardorf
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Colin James Walsh
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

BIZNET SOLUTIONS LTD Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
03 Oct 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 June 2015
11 Jan 2016
Appointment of Mr Doug Deardorf as a director on 11 January 2016
...
... and 140 more events
19 Oct 2000
Resolution to change name
10 Oct 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

BIZNET SOLUTIONS LTD Charges

23 April 2014
Charge code NI03 9404 0005
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 October 2010
Debenture
Delivered: 1 November 2010
Status: Satisfied on 22 December 2015
Persons entitled: Crescent Capital Ii Limited Partnership
Description: 1. grants and conveys unto the chargee all that and those…
20 October 2010
Debenture
Delivered: 1 November 2010
Status: Satisfied on 22 December 2015
Persons entitled: Viridian Growth Fund LP
Description: 1. grants and conveys unto the chargee all that and those…
23 December 2008
Debenture
Delivered: 9 January 2009
Status: Satisfied on 22 December 2015
Persons entitled: Viridian Growth Fund LP
Description: All monies debenture. The company as beneficial owner to…
16 November 2004
Debenture
Delivered: 17 November 2004
Status: Satisfied on 7 July 2010
Persons entitled: Ulster Bank Limited
Description: All monies debenture. Demises and assigns unto the bank so…