OVERLINE NETWORK CONSULTANTS LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1QR

Company number 03138719
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 January 2017 with updates; Statement of company's objects. The most likely internet sites of OVERLINE NETWORK CONSULTANTS LIMITED are www.overlinenetworkconsultants.co.uk, and www.overline-network-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Overline Network Consultants Limited is a Private Limited Company. The company registration number is 03138719. Overline Network Consultants Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of Overline Network Consultants Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. . YOUNG, Jason Robert is a Secretary of the company. DAVIES, Amanda is a Director of the company. DAVIS, John Hedley is a Director of the company. PATTENDEN, Tina is a Director of the company. YOUNG, Jason Robert is a Director of the company. YOUNG, Victoria is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
YOUNG, Jason Robert
Appointed Date: 18 December 1995

Director
DAVIES, Amanda
Appointed Date: 01 July 2014
63 years old

Director
DAVIS, John Hedley
Appointed Date: 18 December 1995
56 years old

Director
PATTENDEN, Tina
Appointed Date: 18 August 2016
41 years old

Director
YOUNG, Jason Robert
Appointed Date: 18 December 1995
58 years old

Director
YOUNG, Victoria
Appointed Date: 01 July 2014
58 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Persons With Significant Control

Mr John Hedley Davis
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Robert Young
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OVERLINE NETWORK CONSULTANTS LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 June 2016
02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
27 Oct 2016
Statement of company's objects
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Sep 2016
Satisfaction of charge 2 in full
...
... and 66 more events
28 Dec 1995
New secretary appointed
28 Dec 1995
Director resigned
28 Dec 1995
Secretary resigned
28 Dec 1995
Registered office changed on 28/12/95 from: 372 old street london EC1V 9LT
18 Dec 1995
Incorporation

OVERLINE NETWORK CONSULTANTS LIMITED Charges

31 May 2011
Rent deposit deed
Delivered: 9 June 2011
Status: Satisfied on 27 September 2016
Persons entitled: Maltbrook Limited
Description: The initial deposit see image for full details.
1 October 2007
Debenture
Delivered: 4 October 2007
Status: Satisfied on 27 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 September 2002
Legal charge
Delivered: 21 September 2002
Status: Satisfied on 27 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the f/h property k/a unit 8 quoin industrial estate…
29 May 1998
Mortgage debenture
Delivered: 15 June 1998
Status: Satisfied on 4 October 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…