Network Mapping Ltd was founded on 20 August 2007 and are based in Knaresborough, it has a status of "Active". The companies directors are listed as Keinanen, Timo Juhapekka, Kesper, Juergen, Reeder, Robbert Hendrik Herman, Jones, Justine Landseer, Brunker, Shane William, Hall, Thomas James, Jacobs, Kevin Paul, Lehtinen, Kai Tapio, O'donnell, John Patrick Hugh, Richardson, Paul at Companies House. Currently we aren't aware of the number of employees at the Network Mapping Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEINANEN, Timo Juhapekka | 26 May 2017 | - | 1 |
KESPER, Juergen | 30 April 2019 | - | 1 |
REEDER, Robbert Hendrik Herman | 30 April 2019 | - | 1 |
BRUNKER, Shane William | 29 November 2012 | 01 December 2015 | 1 |
HALL, Thomas James | 01 January 2016 | 26 May 2017 | 1 |
JACOBS, Kevin Paul | 20 August 2007 | 30 April 2019 | 1 |
LEHTINEN, Kai Tapio | 26 May 2017 | 11 April 2019 | 1 |
O'DONNELL, John Patrick Hugh | 20 August 2007 | 19 August 2008 | 1 |
RICHARDSON, Paul | 20 August 2007 | 29 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Justine Landseer | 06 April 2011 | 26 May 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2020 | |
AA - Annual Accounts | 19 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 04 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 December 2019 | |
CS01 - N/A | 27 August 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 31 August 2018 | |
CS01 - N/A | 31 August 2017 | |
MR04 - N/A | 21 June 2017 | |
AP01 - Appointment of director | 02 June 2017 | |
AP01 - Appointment of director | 02 June 2017 | |
TM01 - Termination of appointment of director | 02 June 2017 | |
TM02 - Termination of appointment of secretary | 02 June 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AA - Annual Accounts | 26 September 2016 | |
CS01 - N/A | 02 September 2016 | |
AD01 - Change of registered office address | 16 June 2016 | |
AP01 - Appointment of director | 19 January 2016 | |
TM01 - Termination of appointment of director | 02 December 2015 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 20 August 2015 | |
MR01 - N/A | 04 November 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 16 September 2014 | |
MR04 - N/A | 06 November 2013 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 02 September 2013 | |
AP01 - Appointment of director | 11 December 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 20 August 2012 | |
AR01 - Annual Return | 24 August 2011 | |
AA - Annual Accounts | 08 August 2011 | |
TM02 - Termination of appointment of secretary | 01 August 2011 | |
SH03 - Return of purchase of own shares | 09 May 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 April 2011 | |
SH01 - Return of Allotment of shares | 21 April 2011 | |
SH01 - Return of Allotment of shares | 21 April 2011 | |
SH01 - Return of Allotment of shares | 21 April 2011 | |
MEM/ARTS - N/A | 18 April 2011 | |
CC04 - Statement of companies objects | 18 April 2011 | |
AP03 - Appointment of secretary | 13 April 2011 | |
RESOLUTIONS - N/A | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 17 November 2010 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH01 - Change of particulars for director | 25 August 2010 | |
CH03 - Change of particulars for secretary | 25 August 2010 | |
363a - Annual Return | 17 September 2009 | |
AA - Annual Accounts | 12 May 2009 | |
288b - Notice of resignation of directors or secretaries | 25 September 2008 | |
363a - Annual Return | 22 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 August 2008 | |
CERTNM - Change of name certificate | 02 May 2008 | |
225 - Change of Accounting Reference Date | 24 September 2007 | |
NEWINC - New incorporation documents | 20 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 November 2014 | Fully Satisfied |
N/A |
Chattel mortgage | 16 November 2010 | Fully Satisfied |
N/A |