NETWORK DESIGN INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1W 7JS

Company number 02539650
Status Active
Incorporation Date 14 September 1990
Company Type Private Limited Company
Address 34 MORTIMER STREET, LONDON, W1W 7JS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 August 2016 with updates; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100 . The most likely internet sites of NETWORK DESIGN INTERNATIONAL LIMITED are www.networkdesigninternational.co.uk, and www.network-design-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Network Design International Limited is a Private Limited Company. The company registration number is 02539650. Network Design International Limited has been working since 14 September 1990. The present status of the company is Active. The registered address of Network Design International Limited is 34 Mortimer Street London W1w 7js. . NEWMAN, Stuart William is a Secretary of the company. NEWMAN, Stuart William is a Director of the company. Director GIL, Simone Jayne has been resigned. Director HERBERT, Andrew Stephen has been resigned. Director MCALLISTER, Nicolette has been resigned. Director MCALLISTER, Stephen Kay has been resigned. The company operates in "Temporary employment agency activities".


Current Directors


Director

Resigned Directors

Director
GIL, Simone Jayne
Resigned: 10 February 1992
57 years old

Director
HERBERT, Andrew Stephen
Resigned: 13 March 1998
65 years old

Director
MCALLISTER, Nicolette
Resigned: 24 June 2015
67 years old

Director
MCALLISTER, Stephen Kay
Resigned: 24 June 2015
Appointed Date: 01 October 1993
68 years old

NETWORK DESIGN INTERNATIONAL LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 18 August 2016 with updates
28 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Aug 2015
Termination of appointment of Nicolette Mcallister as a director on 24 June 2015
...
... and 57 more events
10 Apr 1991
Ad 01/11/90--------- £ si 98@1=98 £ ic 2/100

10 Apr 1991
Accounting reference date notified as 31/12

25 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Oct 1990
Company name changed speed 555 LIMITED\certificate issued on 19/10/90
14 Sep 1990
Incorporation

NETWORK DESIGN INTERNATIONAL LIMITED Charges

29 July 2004
Debenture
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Pertemps Ventures Limited
Description: Fixed and floating charges over the undertaking and all…
22 January 1993
Mortgage debenture
Delivered: 27 January 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…