NET-TEL COMPUTER SYSTEMS LIMITED

1310 Waterside Arlington Business Park 1310 Waterside Arlington Business Park, Reading, RG7 4SA, Berkshire
StatusDISSOLVED
Company No.04219926
CategoryPrivate Limited Company
Incorporated18 May 2001
Age23 years, 4 days
JurisdictionEngland Wales
Dissolution10 Apr 2018
Years6 years, 1 month, 12 days

SUMMARY

NET-TEL COMPUTER SYSTEMS LIMITED is an dissolved private limited company with number 04219926. It was incorporated 23 years, 4 days ago, on 18 May 2001 and it was dissolved 6 years, 1 month, 12 days ago, on 10 April 2018. The company address is 1310 Waterside Arlington Business Park 1310 Waterside Arlington Business Park, Reading, RG7 4SA, Berkshire.



People

ALFORD, Stuart William

Director

Chartered Accountant

ACTIVE

Assigned on 28 May 2013

Current time on role 10 years, 11 months, 25 days

BALCHIN, Andrew Mark

Director

Director

ACTIVE

Assigned on 14 Dec 2011

Current time on role 12 years, 5 months, 8 days

CARTER, Michael Shaun

Secretary

RESIGNED

Assigned on 28 Jun 2001

Resigned on 23 Oct 2001

Time on role 3 months, 25 days

HORTON, John Robert, Dr

Secretary

RESIGNED

Assigned on 23 Oct 2001

Resigned on 14 Dec 2011

Time on role 10 years, 1 month, 22 days

CHETTLEBURGHS SECRETARIAL LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 18 May 2001

Resigned on 28 Jun 2001

Time on role 1 month, 10 days

BOWLES, Ian James

Director

Chief Operating Officer

RESIGNED

Assigned on 13 Oct 2006

Resigned on 30 Apr 2007

Time on role 6 months, 17 days

FORREST, Mark Edmund

Director

Coo

RESIGNED

Assigned on 07 Dec 2007

Resigned on 12 Aug 2008

Time on role 8 months, 5 days

GALE, Christopher Davis

Director

Cfo

RESIGNED

Assigned on 26 May 2004

Resigned on 13 Oct 2006

Time on role 2 years, 4 months, 18 days

GUYATT, David Ashley

Director

Director

RESIGNED

Assigned on 03 Dec 2003

Resigned on 31 Mar 2005

Time on role 1 year, 3 months, 28 days

HORTON, John Robert, Dr

Director

Computer Consultant

RESIGNED

Assigned on 14 Aug 2002

Resigned on 14 Dec 2011

Time on role 9 years, 4 months

LAWRENCE, Frances Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 30 Apr 2007

Resigned on 07 Dec 2007

Time on role 7 months, 7 days

LEE, Jonathan Michael

Director

Software Executive

RESIGNED

Assigned on 07 Jul 2005

Resigned on 31 Dec 2007

Time on role 2 years, 5 months, 24 days

NARDI, Riccardo

Director

Director

RESIGNED

Assigned on 29 Jul 2012

Resigned on 28 May 2013

Time on role 9 months, 30 days

TAYLOR, Donald Nicholas

Director

Director

RESIGNED

Assigned on 28 Jun 2001

Resigned on 05 Dec 2003

Time on role 2 years, 5 months, 7 days

TURNER, Richard Keith

Director

Chief Executive Officer

RESIGNED

Assigned on 28 Jul 2008

Resigned on 29 Jul 2012

Time on role 4 years, 1 day

CHETTLEBURGH'S LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 May 2001

Resigned on 28 Jun 2001

Time on role 1 month, 10 days


Some Companies

BETTER DAYS CARE AND SUPPORT LIMITED

2 VICARAGE ROAD,BIRMINGHAM,B18 5NG

Number:11317264
Status:ACTIVE
Category:Private Limited Company

GMH SERVICES LIMITED

BANK CHAMBERS 1-3 WOODFORD,ESSEX,IG2 6UF

Number:04717196
Status:ACTIVE
Category:Private Limited Company

HARRIS HANSON & PARTNERS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09062216
Status:ACTIVE
Category:Private Limited Company

JGB PROPERTIES LIMITED

79 IMPERIAL ROAD,BERKSHIRE,SL4 3RY

Number:04195204
Status:ACTIVE
Category:Private Limited Company

LAM & KORB HOLDINGS LIMITED

LANSDELL & ROSE,KENSINGTON,W8 7JB

Number:11951340
Status:ACTIVE
Category:Private Limited Company

M B C BATHROOMS LIMITED

304 HIGH ROAD,BENFLEET,SS7 5HB

Number:11775164
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source