This company is commonly known as Network Distributing Limited. The company was founded 44 years ago and was given the registration number 01476436. The firm's registered office is in LONDON. You can find them at Unit 20 Berghem Mews, Blythe Road, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | NETWORK DISTRIBUTING LIMITED |
---|---|---|
Company Number | : | 01476436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1980 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 20 Berghem Mews, Blythe Road, London, England, W14 0HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31st Floor, 40 Bank Street, London, E14 5NR | Director | 23 March 2022 | Active |
31st Floor, 40 Bank Street, London, E14 5NR | Director | 25 January 2023 | Active |
15 Hopefield Avenue, London, NW6 6LJ | Secretary | 31 August 2006 | Active |
Hightrees, 8 Lakeside Drive, Esher, KT10 9EZ | Secretary | - | Active |
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR | Secretary | 01 March 2007 | Active |
9 Lambyn Croft, Langshott, Horley, RH6 9XU | Secretary | 10 March 2000 | Active |
24a Enderby Street, London, SE10 9PF | Secretary | 04 August 1999 | Active |
Blendons Highcotts Lane, West Clandon, Guildford, GU4 7XA | Director | 09 May 1994 | Active |
Unit 20, Berghem Mews, Blythe Road, London, England, W14 0HN | Director | 23 October 2003 | Active |
24 The Riverside, Graburn Way Hampton Court, East Molesey, KT8 9BF | Director | - | Active |
The Battleship Building, 179 Harrow Road, London, United Kingdom, W2 6NB | Director | 21 June 2013 | Active |
Tonannes, Kortland 2a, Lopik, Holland, FOREIGN | Director | - | Active |
Flat 1, 64 Cromwell Avenue Highgate, London, N6 5HQ | Director | 04 August 1999 | Active |
98, Croydon Road, Caterham, United Kingdom, CR3 6QD | Director | 01 October 2008 | Active |
18 Broughton Road, Ealing, London, W13 8QW | Director | 09 May 1994 | Active |
76 Sutton Court, Chiswick, London, W4 3JF | Director | 19 December 2001 | Active |
9, Dulwich Village, London, United Kingdom, SE21 7BU | Director | 24 April 2008 | Active |
Avalon 26 Abbey Gardens, Upper Woolhampton, Reading, RG7 5TZ | Director | 25 March 2002 | Active |
21, Elmwood Avenue, Bognor Regis, PO22 8DE | Director | 23 October 2003 | Active |
96 Cleveland Gardens, London, SW13 0AH | Director | 07 January 1998 | Active |
Dorfstrasse 6, Stohl D 2301, Germany, | Director | - | Active |
The School House, 50 Brook Green, London, United Kingdom, W6 7RR | Director | 07 May 2010 | Active |
23 The Crescent, London, SW13 0NN | Director | - | Active |
The School House, 50 Brook Green, Hammersmith, London, United Kingdom, W6 7RR | Director | 28 October 2009 | Active |
Klusenstrasse 28, Adligensnil Ch 6043, Switzerland, | Director | - | Active |
The School House, 50 Brook Green, London, United Kingdom, W6 7RR | Director | 01 June 2012 | Active |
8 Essenden Road, Sanderstead, Croydon, CR2 0BU | Director | - | Active |
Copperfield, 2 Monahan Avenue, Purley, CR8 3BA | Director | 23 October 2003 | Active |
Mr Tim Alan Beddows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 31st Floor, 40 Bank Street, London, E14 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Insolvency | Liquidation disclaimer notice. | Download |
2023-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-16 | Address | Change registered office address company with date old address new address. | Download |
2023-06-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-16 | Resolution | Resolution. | Download |
2023-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Officers | Appoint person director company with name date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-16 | Accounts | Accounts with accounts type small. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Change person director company with change date. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.