About

Registered Number: 06909716
Date of Incorporation: 19/05/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 5 Lancer House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SE,

 

Established in 2009, Network Direct Ltd are based in Hampshire, it's status at Companies House is "Active". The current directors of this company are Hills, Matthew Paul, Lee, Leslie Dennis, George, Brian Raymond, Lamb, Steve, Schwartz, Richard Martial, Skinner, Ronald Anthony, Stokes, Richard Simon, Strange, Andrew Bryan, Wynn, William. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLS, Matthew Paul 01 September 2017 - 1
LEE, Leslie Dennis 06 March 2012 - 1
GEORGE, Brian Raymond 21 January 2010 31 December 2019 1
LAMB, Steve 19 May 2009 16 December 2010 1
SCHWARTZ, Richard Martial 16 December 2010 25 January 2013 1
SKINNER, Ronald Anthony 21 January 2010 17 March 2011 1
STOKES, Richard Simon 05 March 2014 01 September 2017 1
STRANGE, Andrew Bryan 16 December 2010 01 September 2017 1
WYNN, William 21 January 2010 31 January 2019 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
MR04 - N/A 10 March 2020
TM01 - Termination of appointment of director 05 March 2020
AP01 - Appointment of director 26 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 28 June 2019
RESOLUTIONS - N/A 30 May 2019
MA - Memorandum and Articles 30 May 2019
MR01 - N/A 13 May 2019
PSC02 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
TM01 - Termination of appointment of director 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
SH01 - Return of Allotment of shares 06 August 2018
AA - Annual Accounts 31 July 2018
RESOLUTIONS - N/A 16 July 2018
RESOLUTIONS - N/A 16 July 2018
RESOLUTIONS - N/A 16 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 July 2018
SH01 - Return of Allotment of shares 16 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2018
SH08 - Notice of name or other designation of class of shares 16 July 2018
CS01 - N/A 30 May 2018
PSC01 - N/A 04 September 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
PSC07 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
CS01 - N/A 26 May 2017
AD01 - Change of registered office address 06 March 2017
AA - Annual Accounts 27 February 2017
CH01 - Change of particulars for director 28 September 2016
AA01 - Change of accounting reference date 01 August 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 11 March 2015
RESOLUTIONS - N/A 24 June 2014
AR01 - Annual Return 29 May 2014
AP01 - Appointment of director 05 March 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
RESOLUTIONS - N/A 10 May 2013
TM01 - Termination of appointment of director 25 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 06 March 2012
AA - Annual Accounts 27 February 2012
RESOLUTIONS - N/A 26 September 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 21 February 2011
TM01 - Termination of appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
RESOLUTIONS - N/A 13 December 2010
SH08 - Notice of name or other designation of class of shares 13 December 2010
AR01 - Annual Return 03 June 2010
RESOLUTIONS - N/A 11 February 2010
CC04 - Statement of companies objects 11 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2010
SH01 - Return of Allotment of shares 11 February 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
CERTNM - Change of name certificate 22 May 2009
NEWINC - New incorporation documents 19 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.