ELECTRA-NET (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1QT

Company number 03419833
Status Active
Incorporation Date 14 August 1997
Company Type Private Limited Company
Address 17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Appointment of Mr Matthew Edward Pickford as a director on 1 March 2017 This document is being processed and will be available in 5 days. ; Termination of appointment of Jason Paul Carter as a director on 15 February 2017; Termination of appointment of Richard John Shearer as a director on 31 December 2016. The most likely internet sites of ELECTRA-NET (UK) LIMITED are www.electranetuk.co.uk, and www.electra-net-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Electra Net Uk Limited is a Private Limited Company. The company registration number is 03419833. Electra Net Uk Limited has been working since 14 August 1997. The present status of the company is Active. The registered address of Electra Net Uk Limited is 17 Rochester Row London United Kingdom Sw1p 1qt. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. JARVIS, Ian Edward is a Director of the company. PICKFORD, Matthew Edward is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary RICHARDS, Karen Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARTER, Jason Paul has been resigned. Director CROUCH, Andrew has been resigned. Director FIRTH, Graham Stuart has been resigned. Director HANDS, Peter Edward has been resigned. Director OXLEY, Lisa Ann has been resigned. Director RICHARDS, Andrew Jonathon has been resigned. Director RICHARDS, Karen Louise has been resigned. Director RICHARDS, Karen Louise has been resigned. Director SHEARER, Richard John has been resigned. Director SILVERSTONE, Philip has been resigned. Director TARRANT, Justin James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 24 September 2015

Director
JARVIS, Ian Edward
Appointed Date: 21 December 2016
53 years old

Director
PICKFORD, Matthew Edward
Appointed Date: 01 March 2017
49 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 24 September 2015

Resigned Directors

Secretary
RICHARDS, Karen Louise
Resigned: 24 September 2015
Appointed Date: 14 August 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 August 1997
Appointed Date: 14 August 1997

Director
CARTER, Jason Paul
Resigned: 15 February 2017
Appointed Date: 27 July 2016
54 years old

Director
CROUCH, Andrew
Resigned: 15 January 2008
Appointed Date: 14 August 1997
57 years old

Director
FIRTH, Graham Stuart
Resigned: 24 September 2015
Appointed Date: 22 April 2013
58 years old

Director
HANDS, Peter Edward
Resigned: 30 April 2016
Appointed Date: 24 September 2015
60 years old

Director
OXLEY, Lisa Ann
Resigned: 18 May 2016
Appointed Date: 24 September 2015
51 years old

Director
RICHARDS, Andrew Jonathon
Resigned: 24 September 2015
Appointed Date: 01 December 1997
60 years old

Director
RICHARDS, Karen Louise
Resigned: 24 September 2015
Appointed Date: 15 January 2008
60 years old

Director
RICHARDS, Karen Louise
Resigned: 01 December 1997
Appointed Date: 14 August 1997
60 years old

Director
SHEARER, Richard John
Resigned: 31 December 2016
Appointed Date: 24 September 2015
61 years old

Director
SILVERSTONE, Philip
Resigned: 30 October 2001
Appointed Date: 14 August 1997
58 years old

Director
TARRANT, Justin James
Resigned: 22 April 2013
Appointed Date: 15 January 2008
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 August 1997
Appointed Date: 14 August 1997

Persons With Significant Control

Electra-Net Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELECTRA-NET (UK) LIMITED Events

21 Mar 2017
Appointment of Mr Matthew Edward Pickford as a director on 1 March 2017
This document is being processed and will be available in 5 days.

01 Mar 2017
Termination of appointment of Jason Paul Carter as a director on 15 February 2017
05 Jan 2017
Termination of appointment of Richard John Shearer as a director on 31 December 2016
04 Jan 2017
Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016
07 Dec 2016
Full accounts made up to 31 December 2015
...
... and 100 more events
29 Aug 1997
New director appointed
29 Aug 1997
New secretary appointed;new director appointed
29 Aug 1997
Secretary resigned
29 Aug 1997
Director resigned
14 Aug 1997
Incorporation

ELECTRA-NET (UK) LIMITED Charges

25 February 2011
Composite guarantee and debenture
Delivered: 4 March 2011
Status: Satisfied on 16 May 2012
Persons entitled: Palatine Private Equity LLP (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 May 2010
Composite guarantee and debenture
Delivered: 12 May 2010
Status: Satisfied on 16 May 2012
Persons entitled: Zeus Private Equity LLP (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
15 January 2008
Composite guarantee & debenture
Delivered: 23 January 2008
Status: Satisfied on 16 May 2012
Persons entitled: Zeus Private Equity LLP (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
15 January 2008
Debenture
Delivered: 19 January 2008
Status: Satisfied on 12 October 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2008
Composite guarantee and debenture
Delivered: 18 January 2008
Status: Satisfied on 16 May 2012
Persons entitled: Andrew Crouch
Description: Fixed and floating charges over the undertaking and all…
15 January 2008
Composite guarantee and debenture
Delivered: 18 January 2008
Status: Satisfied on 16 May 2012
Persons entitled: Andrew Richards and the Noteholders
Description: Fixed and floating charges over the undertaking and all…