This company is commonly known as Net Result.uk.com Limited. The company was founded 24 years ago and was given the registration number 04075277. The firm's registered office is in ANDOVER. You can find them at Old Post Office, Upton, Andover, Hampshire. This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | NET RESULT.UK.COM LIMITED |
---|---|---|
Company Number | : | 04075277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2000 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Post Office, Upton, Andover, Hampshire, SP11 0JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pencoed, Pant Lane, Gresford, Wrexham, Wales, LL12 8SJ | Director | 15 March 2021 | Active |
Pencoed, Quarry Brow, Gresford, Wrexham, Wales, LL12 8SJ | Director | 15 March 2021 | Active |
Old Post Office, Upton, Andover, SP11 0JS | Secretary | 01 January 2003 | Active |
3 Old Garden House The Lanterns, Bridge Lane, London, SW11 3AD | Secretary | 20 September 2000 | Active |
3 Old Garden House, The Lanterns Bridge Lane, London, SW11 3AD | Corporate Secretary | 01 March 2001 | Active |
Old Post Office, Upton, Andover, SP11 0JS | Director | 01 January 2003 | Active |
Old Post Office, Upton, Andover, SP11 0JS | Director | 03 November 2000 | Active |
The Orchard, Cherry Pie Lane,Sparkford, Yeovil, BA22 7AT | Director | 01 January 2003 | Active |
100, High Street, Mold, United Kingdom, CH7 1BH | Director | 08 September 2018 | Active |
11 Ash Close, 11 Ash Close, Summerhill, Wrexham, Wales, LL11 4HR | Director | 23 January 2021 | Active |
70 Orbel Street, London, SW11 3NY | Director | 20 September 2000 | Active |
Mr Joshua Chapman | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Wood Grove, Mold, United Kingdom, CH7 4UL |
Nature of control | : |
|
Mr Matthew James Cole | ||
Notified on | : | 18 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Welsh |
Country of residence | : | United Kingdom |
Address | : | Netresult, 100 High Street, Mold, United Kingdom, CH7 1BH |
Nature of control | : |
|
Mr Stephen Gareth Williams | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | Welsh |
Country of residence | : | United Kingdom |
Address | : | Netresult, 100 High Street, Mold, United Kingdom, CH7 1BH |
Nature of control | : |
|
Mr Matthew Reay | ||
Notified on | : | 25 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 11, Ash Close, Wrexham, Wales, LL11 4HR |
Nature of control | : |
|
Mrs Laura Dorothy Bell | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Old Post Office, Upton, Andover, SP11 0JS |
Nature of control | : |
|
Mr Joshua Lea Chapman | ||
Notified on | : | 01 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 100, High Street, Mold, United Kingdom, CH7 1BH |
Nature of control | : |
|
Mr Nicholas Bell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | Old Post Office, Upton, Andover, SP11 0JS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.