GOODMAN NET SERVICES (UK) LIMITED
SOLIHULL ARLINGTON NET SERVICES LTD ARLINGTON NET LTD ARLINGTONONLINE LIMITED


Company number 03961157
Status Active
Incorporation Date 27 March 2000
Company Type Private Limited Company
Address NELSON HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8BG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1 ; Full accounts made up to 30 June 2015; Annual return made up to 1 April 2015 with full list of shareholders Statement of capital on 2015-04-10 GBP 1 . The most likely internet sites of GOODMAN NET SERVICES (UK) LIMITED are www.goodmannetservicesuk.co.uk, and www.goodman-net-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Goodman Net Services Uk Limited is a Private Limited Company. The company registration number is 03961157. Goodman Net Services Uk Limited has been working since 27 March 2000. The present status of the company is Active. The registered address of Goodman Net Services Uk Limited is Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8bg. . ANCOSEC LIMITED is a Secretary of the company. CORNELL, James Martin is a Director of the company. JOHNSTON, Andrew James is a Director of the company. REED, Robert Paul is a Director of the company. Secretary DUFFIELD, David Mark Johnston has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director CHATER, Beth Salena has been resigned. Director DEIGMAN, Patrick has been resigned. Director DUFFIELD, David Mark Johnston has been resigned. Director HAWKES, Simon John has been resigned. Director JORDAN, Terence Frank has been resigned. Director MOHANLAL, Satish has been resigned. Director O'SULLIVAN, Michael James has been resigned. Director POPE, Nigel Howard has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. Director WILLIAMS, Nigel Murray has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ANCOSEC LIMITED
Appointed Date: 25 June 2007

Director
CORNELL, James Martin
Appointed Date: 31 December 2009
51 years old

Director
JOHNSTON, Andrew James
Appointed Date: 30 June 2008
66 years old

Director
REED, Robert Paul
Appointed Date: 31 December 2009
57 years old

Resigned Directors

Secretary
DUFFIELD, David Mark Johnston
Resigned: 25 June 2007
Appointed Date: 27 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2000
Appointed Date: 27 March 2000

Director
AUSTEN, Jonathan Martin
Resigned: 28 May 2008
Appointed Date: 30 September 2006
69 years old

Director
CHATER, Beth Salena
Resigned: 31 October 2008
Appointed Date: 27 March 2000
64 years old

Director
DEIGMAN, Patrick
Resigned: 30 September 2006
Appointed Date: 11 April 2000
73 years old

Director
DUFFIELD, David Mark Johnston
Resigned: 08 April 2004
Appointed Date: 27 March 2000
76 years old

Director
HAWKES, Simon John
Resigned: 13 June 2003
Appointed Date: 16 December 2002
64 years old

Director
JORDAN, Terence Frank
Resigned: 16 October 2006
Appointed Date: 01 February 2005
83 years old

Director
MOHANLAL, Satish
Resigned: 30 September 2009
Appointed Date: 31 October 2008
61 years old

Director
O'SULLIVAN, Michael James
Resigned: 31 December 2009
Appointed Date: 30 June 2008
58 years old

Director
POPE, Nigel Howard
Resigned: 31 December 2009
Appointed Date: 30 June 2008
61 years old

Director
PULSFORD, Jeffrey Mark
Resigned: 30 June 2008
Appointed Date: 11 April 2000
66 years old

Director
WILLIAMS, Nigel Murray
Resigned: 30 June 2006
Appointed Date: 05 January 2004
60 years old

GOODMAN NET SERVICES (UK) LIMITED Events

08 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

01 Apr 2016
Full accounts made up to 30 June 2015
10 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1

24 Dec 2014
Full accounts made up to 30 June 2014
03 Apr 2014
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1

...
... and 74 more events
22 May 2000
New director appointed
21 Apr 2000
Accounting reference date shortened from 31/03/01 to 31/12/00
19 Apr 2000
New director appointed
28 Mar 2000
Secretary resigned
27 Mar 2000
Incorporation

GOODMAN NET SERVICES (UK) LIMITED Charges

21 April 2005
Security agreement
Delivered: 25 April 2005
Status: Satisfied on 24 October 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…