This company is commonly known as Network Pacific Resource Services Ltd. The company was founded 33 years ago and was given the registration number 02511891. The firm's registered office is in HULL. You can find them at Richmond Lodge 28 Bond Street, Hedon, Hull, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NETWORK PACIFIC RESOURCE SERVICES LTD |
---|---|---|
Company Number | : | 02511891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond Lodge 28 Bond Street, Hedon, Hull, England, HU12 8NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richmond Lodge, 28 Bond Street, Hedon, Hull, England, HU12 8NY | Director | 12 April 2018 | Active |
Richmond Lodge, 28 Bond Street, Hedon, Hull, England, HU12 8NY | Director | 11 March 2019 | Active |
16, Admiral Close, East Leake, Loughborough, England, LE12 6WL | Director | 03 March 2017 | Active |
Bleak House, Church Road, Crowle, WR7 4AZ | Secretary | - | Active |
11, Spennymoor Close, North Hykeham, Lincoln, United Kingdom, LN6 9TE | Secretary | 09 February 2007 | Active |
2 Nobold Court Gold Street, Clipston, Market Harborough, LE16 9RR | Secretary | 31 October 2003 | Active |
Bleak House, Church Road, Crowle, WR7 4AZ | Director | - | Active |
144 Forest Road, Loughborough, LE11 3NR | Director | 16 December 1994 | Active |
The Hall, Marston Trussell, Market Harborough, LE16 9TY | Director | - | Active |
The White Gables, Old School Close, Ness Holt, CH64 4DG | Director | 31 October 2003 | Active |
3/4 Lytton Road, Dehradun, India, 248001 | Director | 14 May 1998 | Active |
3 Church Road, Sandford On Thames, OX4 4XZ | Director | - | Active |
2 Nobold Court Gold Street, Clipston, Market Harborough, LE16 9RR | Director | 31 October 2003 | Active |
New Horizons, Teal Park Road, Lincoln, England, LN6 3AD | Director | 03 March 2017 | Active |
53rd, Street, Sector 3 Palms Building, Bsalim, | Director | 13 November 2006 | Active |
7, Buttercup Way, North Hykeham, Lincoln, United Kingdom, LN6 9FX | Director | 04 September 1998 | Active |
Network Pacific Resources Limited | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond Lodge, 28 Bond Street, Hull, England, HU12 8NY |
Nature of control | : |
|
Network Pacific Resources Ltd | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond Lodge, Bond Street, Hull, England, HU12 8NY |
Nature of control | : |
|
Mr Iain Simon Lister | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | New Horizons, Teal Park Road, Lincoln, England, LN6 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Resolution | Resolution. | Download |
2018-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-09 | Officers | Change person director company with change date. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-09 | Officers | Termination secretary company with name termination date. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.