NETCOM DISTRIBUTORS LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 7NE

Company number 03308701
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address UNIT- 2 COLNE WAY COURT, COLNE WAY, WATFORD, WD24 7NE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Shahaab Ahmed Bhatti as a director on 11 March 2016. The most likely internet sites of NETCOM DISTRIBUTORS LIMITED are www.netcomdistributors.co.uk, and www.netcom-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 8.2 miles; to Sudbury Hill Harrow Rail Station is 8.6 miles; to Sudbury & Harrow Road Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Netcom Distributors Limited is a Private Limited Company. The company registration number is 03308701. Netcom Distributors Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of Netcom Distributors Limited is Unit 2 Colne Way Court Colne Way Watford Wd24 7ne. . BHATTI, Shahaab Ahmed is a Director of the company. Secretary BHATTI, Nazir Fatima has been resigned. Secretary BHATTI, Shahaab Ahmed has been resigned. Secretary BHATTI, Shahaab Ahmed has been resigned. Secretary BHATTI, Waqar has been resigned. Secretary DOS RAMOS, Terence Michael has been resigned. Secretary LANSDOWN, Gregory Charles has been resigned. Secretary PARMAR, Mandip Kaur has been resigned. Secretary SINGH, Madhu Sudan has been resigned. Secretary ABRAHAM SECRETARY LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BHATTI, Aftab has been resigned. Director BHATTI, Aftab has been resigned. Director BHATTI, Muhammad Sarwar has been resigned. Director BHATTI, Mussarat Fatima Kosar has been resigned. Director BHATTI, Mussarat Fatima Kosar has been resigned. Director BHATTI, Shahaab Ahmed has been resigned. Director BHATTI, Waqar has been resigned. Director LANSDOWN, Gregory Charles has been resigned. Director UPPAL, Jasbir Singh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BHATTI, Shahaab Ahmed
Appointed Date: 11 March 2016
43 years old

Resigned Directors

Secretary
BHATTI, Nazir Fatima
Resigned: 12 May 2008
Appointed Date: 11 December 2003

Secretary
BHATTI, Shahaab Ahmed
Resigned: 11 December 2003
Appointed Date: 01 January 2001

Secretary
BHATTI, Shahaab Ahmed
Resigned: 14 February 1997
Appointed Date: 28 January 1997

Secretary
BHATTI, Waqar
Resigned: 30 January 1998
Appointed Date: 07 July 1997

Secretary
DOS RAMOS, Terence Michael
Resigned: 07 July 1997
Appointed Date: 14 February 1997

Secretary
LANSDOWN, Gregory Charles
Resigned: 12 December 2009
Appointed Date: 06 October 2009

Secretary
PARMAR, Mandip Kaur
Resigned: 01 January 2001
Appointed Date: 30 January 1998

Secretary
SINGH, Madhu Sudan
Resigned: 26 November 2014
Appointed Date: 05 December 2008

Secretary
ABRAHAM SECRETARY LIMITED
Resigned: 05 December 2008
Appointed Date: 12 May 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Director
BHATTI, Aftab
Resigned: 13 November 1997
Appointed Date: 07 July 1997
57 years old

Director
BHATTI, Aftab
Resigned: 23 June 1997
Appointed Date: 14 February 1997
57 years old

Director
BHATTI, Muhammad Sarwar
Resigned: 01 December 2006
Appointed Date: 12 November 1998
89 years old

Director
BHATTI, Mussarat Fatima Kosar
Resigned: 10 March 2010
Appointed Date: 01 December 2006
65 years old

Director
BHATTI, Mussarat Fatima Kosar
Resigned: 14 February 1997
Appointed Date: 28 January 1997
65 years old

Director
BHATTI, Shahaab Ahmed
Resigned: 02 September 2015
Appointed Date: 10 March 2010
43 years old

Director
BHATTI, Waqar
Resigned: 07 July 1997
Appointed Date: 23 June 1997
53 years old

Director
LANSDOWN, Gregory Charles
Resigned: 12 December 2009
Appointed Date: 06 October 2009
61 years old

Director
UPPAL, Jasbir Singh
Resigned: 15 January 1999
Appointed Date: 13 November 1997
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Persons With Significant Control

Mr Shahaab Ahmed Bhatti
Notified on: 2 May 2016
43 years old
Nature of control: Has significant influence or control

NETCOM DISTRIBUTORS LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
27 Nov 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Appointment of Mr Shahaab Ahmed Bhatti as a director on 11 March 2016
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

07 Oct 2015
Termination of appointment of Shahaab Ahmed Bhatti as a director on 2 September 2015
...
... and 117 more events
10 Feb 1997
New director appointed
31 Jan 1997
Secretary resigned
31 Jan 1997
New secretary appointed
31 Jan 1997
Director resigned
28 Jan 1997
Incorporation

NETCOM DISTRIBUTORS LIMITED Charges

28 October 2009
Legal mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 23-29 colindale avenue colindale london t/n…
28 October 2009
Legal mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h prioperty 25-25A harcourt avenue bushey…
28 October 2009
Legal mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property unit 2 colne way court colne way watford…
28 October 2009
Legal mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 19A high street south dunstable…
28 October 2009
Legal mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 274-276 kingshill avenue hayes middlesex…
28 October 2009
Legal mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 63 oxford street glamorgan t/n CYM56690 an…
28 October 2009
Legal mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 220 whippendell road watford hertfordshire…
28 October 2009
Legal mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at first floor 188-196 st albans road watford…
28 October 2009
Legal mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property belmont house 187/189 st albans road…
9 October 2009
Debenture
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2002
Legal charge
Delivered: 12 November 2002
Status: Satisfied on 14 November 2009
Persons entitled: National Westminster Bank PLC
Description: 188/196 st albans road watford WD2 4AT. By way of fixed…
28 October 2002
Legal charge
Delivered: 4 November 2002
Status: Satisfied on 14 November 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 2 colne way watford and parking spaces watford t/n…
23 October 2002
Debenture
Delivered: 25 October 2002
Status: Satisfied on 14 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2002
Legal charge
Delivered: 8 July 2002
Status: Satisfied on 14 November 2009
Persons entitled: National Westminster Bank PLC
Description: The property known as (1) land on north-east side of oxford…
2 July 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 14 November 2009
Persons entitled: National Westminster Bank PLC
Description: The property known as 19 high street south, dunstable…
2 July 2002
Legal charge
Delivered: 3 July 2002
Status: Satisfied on 14 November 2009
Persons entitled: National Westminster Bank PLC
Description: 25 & 25A harcourt road bushey hertfordshire t/no HD366054…
15 March 2001
Legal mortgage
Delivered: 21 March 2001
Status: Satisfied on 14 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 187/189 st albans…
15 March 2001
Legal mortgage
Delivered: 21 March 2001
Status: Satisfied on 14 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 23-29 colindale ave,colindale…
2 November 2000
Charge over credit balances
Delivered: 23 November 2000
Status: Satisfied on 14 November 2009
Persons entitled: National Westminster Bank PLC
Description: The sum of £180,000 together with interest accrued now or…
2 November 2000
Legal mortgage
Delivered: 15 November 2000
Status: Satisfied on 14 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 274-276 kingshill hayes middlesex…
31 August 2000
Mortgage deed
Delivered: 3 July 2007
Status: Satisfied on 14 November 2009
Persons entitled: Barclays Bank PLC (Trading as the Woolwich)
Description: 220 whippendell road watford hertfordshire.