NETALOGUE TECHNOLOGIES PLC
LONDON

Hellopages » Greater London » Westminster » W1W 8DH

Company number 04137677
Status Active
Incorporation Date 9 January 2001
Company Type Public Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of NETALOGUE TECHNOLOGIES PLC are www.netaloguetechnologies.co.uk, and www.netalogue-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Netalogue Technologies Plc is a Public Limited Company. The company registration number is 04137677. Netalogue Technologies Plc has been working since 09 January 2001. The present status of the company is Active. The registered address of Netalogue Technologies Plc is 27 28 Eastcastle Street London W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. BARLEY, Nicholas David is a Director of the company. CONDON, Richard John is a Director of the company. ROBATHAN, Andrew is a Director of the company. WILLIAMS, Craig is a Director of the company. Secretary PHILLIPS, Richard Gwyn has been resigned. Secretary PROFESSIONAL REGISTRARS LIMITED has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary BEVAN & BUCKLAND has been resigned. Director HENDERSON, Geoffrey has been resigned. Director PHILLIPS, Alun Gruffydd has been resigned. Director PHILLIPS, Richard Gwyn has been resigned. Director SHEPHERD, Peter John has been resigned. Director WILLIAMS, Gareth James has been resigned. Director RM COMPANY SERVICES LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 27 January 2014

Director
BARLEY, Nicholas David
Appointed Date: 01 March 2016
68 years old

Director
CONDON, Richard John
Appointed Date: 24 January 2001
54 years old

Director
ROBATHAN, Andrew
Appointed Date: 24 January 2001
52 years old

Director
WILLIAMS, Craig
Appointed Date: 24 January 2001
52 years old

Resigned Directors

Secretary
PHILLIPS, Richard Gwyn
Resigned: 15 July 2004
Appointed Date: 24 January 2001

Secretary
PROFESSIONAL REGISTRARS LIMITED
Resigned: 01 January 2005
Appointed Date: 15 July 2004

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 09 January 2001
Appointed Date: 09 January 2001

Secretary
BEVAN & BUCKLAND
Resigned: 27 January 2014
Appointed Date: 01 January 2006

Director
HENDERSON, Geoffrey
Resigned: 01 March 2016
Appointed Date: 20 June 2007
81 years old

Director
PHILLIPS, Alun Gruffydd
Resigned: 01 July 2007
Appointed Date: 24 January 2001
76 years old

Director
PHILLIPS, Richard Gwyn
Resigned: 26 August 2004
Appointed Date: 24 January 2001
83 years old

Director
SHEPHERD, Peter John
Resigned: 04 July 2014
Appointed Date: 07 October 2011
78 years old

Director
WILLIAMS, Gareth James
Resigned: 31 March 2012
Appointed Date: 26 August 2004
80 years old

Director
RM COMPANY SERVICES LIMITED
Resigned: 09 January 2001
Appointed Date: 09 January 2001

Nominee Director
RM NOMINEES LIMITED
Resigned: 09 January 2001
Appointed Date: 09 January 2001

NETALOGUE TECHNOLOGIES PLC Events

19 Jan 2017
Confirmation statement made on 9 January 2017 with updates
11 Oct 2016
Group of companies' accounts made up to 31 March 2016
28 Sep 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

17 Aug 2016
Register inspection address has been changed from Baglan Bay Innovation Center Unit 21 Central Avenue, Baglan Bay Port Talbot West Glamorgan SA12 7AX Wales to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
19 May 2016
Register inspection address has been changed from Share Registrars Limited 1st Floor, Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL United Kingdom to Baglan Bay Innovation Center Unit 21 Central Avenue, Baglan Bay Port Talbot West Glamorgan SA12 7AX
...
... and 97 more events
05 Feb 2001
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 2001
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Feb 2001
Certificate of authorisation to commence business and borrow
02 Feb 2001
Application to commence business
09 Jan 2001
Incorporation