NET2S LIMITED

3 officers / 9 resignations

RYAN, Christina Bridget

Correspondence address
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 March 2011
Nationality
Irish
Occupation
Company Secretary

Average house price in the postcode EC1A 7AJ £264,204,000

BLACKWELL, LOUISE ALISON CLARE

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role ACTIVE
Director
Date of birth
January 1982
Appointed on
1 July 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARIAL MANAGER

Average house price in the postcode EC1A 7AJ £264,204,000

NEWGATE STREET SECRETARIES LIMITED

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role ACTIVE
Secretary
Appointed on
6 March 2008
Nationality
BRITISH

Average house price in the postcode EC1A 7AJ £264,204,000


CHALLIS, JOHN CHRISTOPHER

Correspondence address
PP A9D BT CENTRE, 81 NEWGATE STREET, LONDON, UNITED KINGDOM, EC1A 7AJ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 July 2010
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC1A 7AJ £264,204,000

MCLOUGHLIN, THOMAS KEVIN

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
30 March 2009
Resigned on
25 March 2011
Nationality
BRITISH
Occupation
SENIOR EXECUTIVE

Average house price in the postcode EC1A 7AJ £264,204,000

DOVEY, JOHN WYN

Correspondence address
21 CHATTOCK AVENUE, SOLIHULL, WEST MIDLANDS, B91 2QX
Role RESIGNED
Director
Date of birth
May 1963
Appointed on
6 March 2008
Resigned on
16 February 2009
Nationality
BRITISH
Occupation
BT EXECUTIVE

Average house price in the postcode B91 2QX £713,000

MODI, RAJUL KISHORE

Correspondence address
2 WILDCROFT GARDENS, CANONS PARK, EDGWARE, MIDDLESEX, HA8 6TJ
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
6 March 2008
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
BT EXECUTIVE

Average house price in the postcode HA8 6TJ £918,000

SASSE, JUDITH

Correspondence address
81 NEWGATE STREET, LONDON, EC1A 7AJ
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
6 March 2008
Resigned on
1 July 2010
Nationality
GERMAN
Occupation
SOLICITOR

Average house price in the postcode EC1A 7AJ £264,204,000

RAZAGHI ASL, BERNARD

Correspondence address
LA LINEA NET2S SA, 1 RUE GENERAL LECLERC, 92047 PUTEAUX LA DEFENSE, FRANCE
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
20 May 1998
Resigned on
6 March 2008
Nationality
FRENCH
Occupation
DIRECTOR

PICHVAI, ALI

Correspondence address
LA LINEA NET2S SAON, 1 RUE GENERAL LECLERC, 92047 PUTEAUX LA DEFENSE, FRANCE
Role RESIGNED
Secretary
Date of birth
October 1966
Appointed on
20 May 1998
Resigned on
6 March 2008
Nationality
FRENCH

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
25 March 1998
Resigned on
20 May 1998

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
25 March 1998
Resigned on
20 May 1998

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company