FULLTIME NETWORKS LIMITED
LONDON LILYBALL LIMITED

Hellopages » Greater London » Westminster » W1W 8RS

Company number 05948244
Status Active
Incorporation Date 27 September 2006
Company Type Private Limited Company
Address FOURTH FLOOR, 20 MARGARET STREET, LONDON, W1W 8RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 2 . The most likely internet sites of FULLTIME NETWORKS LIMITED are www.fulltimenetworks.co.uk, and www.fulltime-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Fulltime Networks Limited is a Private Limited Company. The company registration number is 05948244. Fulltime Networks Limited has been working since 27 September 2006. The present status of the company is Active. The registered address of Fulltime Networks Limited is Fourth Floor 20 Margaret Street London W1w 8rs. . PANFRY LIMITED is a Secretary of the company. GILFILLAN, Andrew James is a Director of the company. PANFRY LIMITED is a Director of the company. Secretary OAKLAND SECRETARIES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAZZARD, Richard Peter has been resigned. Director TENGRA, Meher Minocher has been resigned. Director TOOLEY, Linda has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director TEMPLEROSE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PANFRY LIMITED
Appointed Date: 01 November 2007

Director
GILFILLAN, Andrew James
Appointed Date: 27 July 2015
43 years old

Director
PANFRY LIMITED
Appointed Date: 14 November 2011

Resigned Directors

Secretary
OAKLAND SECRETARIES LTD
Resigned: 01 January 2007
Appointed Date: 17 November 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 November 2006
Appointed Date: 27 September 2006

Director
HAZZARD, Richard Peter
Resigned: 27 July 2015
Appointed Date: 14 November 2011
38 years old

Director
TENGRA, Meher Minocher
Resigned: 14 November 2011
Appointed Date: 14 February 2008
76 years old

Director
TOOLEY, Linda
Resigned: 14 February 2008
Appointed Date: 01 November 2007
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 November 2006
Appointed Date: 27 September 2006

Director
TEMPLEROSE LIMITED
Resigned: 01 January 2007
Appointed Date: 17 November 2006

FULLTIME NETWORKS LIMITED Events

13 Oct 2016
Confirmation statement made on 27 September 2016 with updates
31 Aug 2016
Total exemption full accounts made up to 31 December 2015
28 Sep 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

30 Jul 2015
Termination of appointment of Richard Peter Hazzard as a director on 27 July 2015
30 Jul 2015
Appointment of Mr Andrew James Gilfillan as a director on 27 July 2015
...
... and 43 more events
22 Nov 2006
Ad 17/11/06--------- £ si 1@1=1 £ ic 1/2
22 Nov 2006
Accounting reference date extended from 30/09/07 to 31/12/07
22 Nov 2006
Director resigned
22 Nov 2006
Secretary resigned
27 Sep 2006
Incorporation