This company is commonly known as Net Solutions Europe Limited. The company was founded 28 years ago and was given the registration number 03203624. The firm's registered office is in AMERSHAM. You can find them at Mandeville House 62 The Broadway, London Road, Amersham, Buckinghamshire. This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | NET SOLUTIONS EUROPE LIMITED |
---|---|---|
Company Number | : | 03203624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mandeville House 62 The Broadway, London Road, Amersham, Buckinghamshire, United Kingdom, HP7 0HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pharmalex Tour Cb 21, 16 Place De L'Iris, Courbevoie, France, 92400 | Director | 31 March 2023 | Active |
7, Basler Strasse, Bad Hoburg, Germany, 61352 | Director | 31 March 2023 | Active |
St Peters House, Church Yard, Tring, United Kingdom, HP23 5AE | Director | 17 June 2008 | Active |
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom, PO6 3TH | Secretary | 24 May 1996 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 24 May 1996 | Active |
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ | Director | 24 May 1996 | Active |
72-74, Rennbahnstr, 60528, Frankfurt, Germany, | Director | 24 January 2022 | Active |
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ | Director | 08 January 2016 | Active |
Flat 3 Reflection House, 112a Cheshire Street, London, E2 6HE | Director | 07 February 2001 | Active |
Chesham House, Deansway, Chesham, England, HP5 2FW | Director | 22 February 2023 | Active |
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ | Director | 08 January 2016 | Active |
Chesham House, Deansway, Chesham, England, HP5 2FW | Director | 28 March 2019 | Active |
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ | Director | 09 December 2016 | Active |
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ | Director | 08 January 2016 | Active |
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ | Director | 24 May 1996 | Active |
Mandeville House, 62 The Broadway, London Road, Amersham, United Kingdom, HP7 0HJ | Director | 21 October 2016 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 24 May 1996 | Active |
Emerald Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 62 The Broadway,, The Broadway, Amersham, England, HP7 0HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2024-02-14 | Accounts | Accounts with accounts type small. | Download |
2023-11-13 | Accounts | Accounts with accounts type small. | Download |
2023-10-02 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-08 | Accounts | Accounts with accounts type small. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Resolution | Resolution. | Download |
2022-03-24 | Incorporation | Memorandum articles. | Download |
2022-03-18 | Accounts | Accounts with accounts type small. | Download |
2022-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.