NETPARTNERING LIMITED.
LONDON NETPARTNERING.COM LIMITED

Hellopages » Greater London » Westminster » WC2N 5NG

Company number 03937247
Status Active
Incorporation Date 1 March 2000
Company Type Private Limited Company
Address 38 CRAVEN STREET, LONDON, ENGLAND, WC2N 5NG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of NETPARTNERING LIMITED. are www.netpartnering.co.uk, and www.netpartnering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Netpartnering Limited is a Private Limited Company. The company registration number is 03937247. Netpartnering Limited has been working since 01 March 2000. The present status of the company is Active. The registered address of Netpartnering Limited is 38 Craven Street London England Wc2n 5ng. . GUYS, Catherine is a Secretary of the company. FITTANTE, Guglielmo is a Director of the company. LEENHARDT, Frederic Olivier is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Director APOSTOLITI, Raffaele has been resigned. Director BOTHA, Llewellyn Kevan has been resigned. Director CELLI, Olivia has been resigned. Director FACCHINETTI, Massimo has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HERFURTH, Steffen has been resigned. Director MAHUT, Francis has been resigned. Director MARCHIS, Stefano has been resigned. Director MICELI, Giandomenico has been resigned. Director PAGANINI, Frederico, Dott has been resigned. Director SPRINGER, Jorg Ulrich, Herr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GUYS, Catherine
Appointed Date: 06 September 2007

Director
FITTANTE, Guglielmo
Appointed Date: 13 February 2002
57 years old

Director
LEENHARDT, Frederic Olivier
Appointed Date: 14 November 2003
62 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 March 2000
Appointed Date: 01 March 2000

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2007
Appointed Date: 01 March 2000

Director
APOSTOLITI, Raffaele
Resigned: 31 December 2015
Appointed Date: 01 March 2000
58 years old

Director
BOTHA, Llewellyn Kevan
Resigned: 01 April 2013
Appointed Date: 01 June 2007
63 years old

Director
CELLI, Olivia
Resigned: 31 December 2011
Appointed Date: 14 November 2003
52 years old

Director
FACCHINETTI, Massimo
Resigned: 31 December 2011
Appointed Date: 12 June 2000
60 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 March 2000
Appointed Date: 01 March 2000

Director
HERFURTH, Steffen
Resigned: 01 April 2013
Appointed Date: 02 August 2006
57 years old

Director
MAHUT, Francis
Resigned: 03 July 2003
Appointed Date: 12 June 2000
56 years old

Director
MARCHIS, Stefano
Resigned: 01 March 2001
Appointed Date: 12 June 2000
72 years old

Director
MICELI, Giandomenico
Resigned: 02 May 2006
Appointed Date: 12 June 2000
58 years old

Director
PAGANINI, Frederico, Dott
Resigned: 13 November 2002
Appointed Date: 01 March 2001
63 years old

Director
SPRINGER, Jorg Ulrich, Herr
Resigned: 01 June 2007
Appointed Date: 02 August 2006
60 years old

Persons With Significant Control

Expandi Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NETPARTNERING LIMITED. Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
17 Dec 2016
Compulsory strike-off action has been discontinued
15 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
17 Aug 2016
Secretary's details changed for Ms Catherine Guys on 26 July 2016
...
... and 95 more events
09 Mar 2000
New director appointed
09 Mar 2000
New secretary appointed
09 Mar 2000
Secretary resigned
09 Mar 2000
Director resigned
01 Mar 2000
Incorporation