This company is commonly known as Exclusive Networks Limited. The company was founded 30 years ago and was given the registration number 02900798. The firm's registered office is in ALTON. You can find them at Alresford House, Mill Lane, Alton, Hampshire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.
Name | : | EXCLUSIVE NETWORKS LIMITED |
---|---|---|
Company Number | : | 02900798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Alresford House, Mill Lane, Alton, Hampshire, GU34 2QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alresford House, Mill Lane, Alton, GU34 2QJ | Director | 26 January 2017 | Active |
Alresford House, Mill Lane, Alton, GU34 2QJ | Director | 30 September 2022 | Active |
20, Quai Du Point Du Jour, Boulogne-Billancourt, France, 92100 | Corporate Director | 01 July 2009 | Active |
51 Dallington Road, Northampton, NN5 7BW | Secretary | 07 March 2001 | Active |
5 Ravine Terrace, Sunderland, SR6 9LZ | Secretary | 22 February 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 February 1994 | Active |
51 Dallington Road, Northampton, NN5 7BW | Director | 07 March 2001 | Active |
Sunny Bank, Acklam, Molton, YO17 9RG | Director | 21 July 2003 | Active |
Alresford House, Mill Lane, Alton, England, GU34 2QJ | Director | 23 August 2013 | Active |
Alresford House, Mill Lane, Alton, England, GU34 2QJ | Director | 29 June 2011 | Active |
6 Jeffs Close, Upper Tysoe, Warwick, CV35 0TQ | Director | 07 March 2001 | Active |
5 Ravine Terrace, Sunderland, SR6 9LZ | Director | 22 February 1994 | Active |
5 Ravine Terrace, Sunderland, SR6 9LZ | Director | 22 February 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 February 1994 | Active |
16 Bingham Road, Sheffield, S8 8QG | Director | 05 February 2004 | Active |
Alresford House, Mill Lane, Alton, England, GU34 2QJ | Director | 29 June 2011 | Active |
9 Bankside, Ordsall, DN22 7UW | Director | 18 January 2002 | Active |
2, Ardsley Court, East Ardsley, Wakefield, WF3 2LG | Director | 01 July 2009 | Active |
143 Edgewarebury Road, Edgware, HA8 8ND | Director | 05 February 2004 | Active |
Exclusive Networks Sas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Exclusive Group, Arcs De Seine, Boulogne Billancourt, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-18 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Incorporation | Memorandum articles. | Download |
2018-11-26 | Resolution | Resolution. | Download |
2018-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-11 | Accounts | Accounts with accounts type full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Officers | Termination secretary company with name termination date. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.