NETTITUDE LTD
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 3RZ

Company number 04705154
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address 1 JEPHSON COURT, TANCRED CLOSE, LEAMINGTON SPA, WARWICKSHIRE, CV31 3RZ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Richard Graham Lown as a director on 3 January 2017; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of NETTITUDE LTD are www.nettitude.co.uk, and www.nettitude.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Warwick Parkway Rail Station is 3.3 miles; to Tile Hill Rail Station is 8.7 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nettitude Ltd is a Private Limited Company. The company registration number is 04705154. Nettitude Ltd has been working since 20 March 2003. The present status of the company is Active. The registered address of Nettitude Ltd is 1 Jephson Court Tancred Close Leamington Spa Warwickshire Cv31 3rz. . JOHNSON, Kerry is a Secretary of the company. DENSHAM, Benjamin John is a Director of the company. JOHNSON, Rowland Alexander is a Director of the company. TITLEY, Mitchell Cunningham is a Director of the company. WATTS, Martin Robert is a Director of the company. Director BEDDOW, Richard Charles has been resigned. Director HESK, Barry has been resigned. Director JOHNSON, Kerry has been resigned. Director LOWN, Richard Graham has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
JOHNSON, Kerry
Appointed Date: 20 March 2003

Director
DENSHAM, Benjamin John
Appointed Date: 06 April 2014
49 years old

Director
JOHNSON, Rowland Alexander
Appointed Date: 20 March 2003
52 years old

Director
TITLEY, Mitchell Cunningham
Appointed Date: 22 March 2016
53 years old

Director
WATTS, Martin Robert
Appointed Date: 01 March 2011
50 years old

Resigned Directors

Director
BEDDOW, Richard Charles
Resigned: 01 December 2015
Appointed Date: 31 January 2014
56 years old

Director
HESK, Barry
Resigned: 24 February 2011
Appointed Date: 20 March 2003
57 years old

Director
JOHNSON, Kerry
Resigned: 29 January 2014
Appointed Date: 01 April 2011
51 years old

Director
LOWN, Richard Graham
Resigned: 03 January 2017
Appointed Date: 31 March 2016
73 years old

Persons With Significant Control

Mr Rowland Alexander Johnson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NETTITUDE LTD Events

05 Jan 2017
Full accounts made up to 31 March 2016
04 Jan 2017
Termination of appointment of Richard Graham Lown as a director on 3 January 2017
29 Nov 2016
Confirmation statement made on 31 October 2016 with updates
09 Oct 2016
Statement of capital following an allotment of shares on 24 August 2016
  • GBP 161,070.00

01 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

...
... and 46 more events
19 Oct 2005
Total exemption small company accounts made up to 31 March 2005
15 Mar 2005
Return made up to 20/03/05; full list of members
27 Sep 2004
Total exemption small company accounts made up to 31 March 2004
30 Apr 2004
Return made up to 20/03/04; full list of members
20 Mar 2003
Incorporation

NETTITUDE LTD Charges

7 August 2015
Charge code 0470 5154 0002
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
23 October 2013
Charge code 0470 5154 0001
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…