NETCALL COMMUNICATIONS LTD

1 officers / 10 resignations

NISON SECRETARY LIMITED

Correspondence address
124 INCHBONNIE ROAD, S WOODHAM FERRERS, ESSEX, CM3 5ZW
Role
Secretary
Appointed on
11 March 2009
Nationality
BRITISH

Average house price in the postcode CM3 5ZW £598,000


BLASS, SHARON

Correspondence address
1 WARRIOR SQUARE, SOUTHEND, ESSEX, SS1 2JN
Role RESIGNED
Secretary
Appointed on
1 January 2006
Resigned on
10 September 2008
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode SS1 2JN £178,000

KERSTEIN, MICHAEL

Correspondence address
1 WARRIOR SQUARE, SOUTHEND, ESSEX, SS1 2JN
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
10 October 2005
Resigned on
2 April 2009
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SS1 2JN £178,000

TMP BUSINESS SERVICES LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, EC1A 4JQ
Role RESIGNED
Director
Appointed on
30 December 2003
Resigned on
1 June 2004
Nationality
BRITISH
Occupation
CORPORATE

Average house price in the postcode EC1A 4JQ £3,012,000

CBC NOMINEE LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, EC1A 4JQ
Role RESIGNED
Secretary
Appointed on
30 December 2003
Resigned on
1 June 2004
Nationality
BRITISH
Occupation
CORPORATE

Average house price in the postcode EC1A 4JQ £3,012,000

SUANT, FABIEN BENEDICTE

Correspondence address
126 ALDERSGATE STREET, LONDON, EC1A 4JQ
Role RESIGNED
Secretary
Appointed on
1 February 2003
Resigned on
30 December 2003
Nationality
FRENCH
Occupation
BUSINESSMAN

Average house price in the postcode EC1A 4JQ £3,012,000

CHAPLIN, LYN ANN

Correspondence address
69 MARINA, ST LEONARDS ON SEA, EAST SUSSEX, TN38 0BJ
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
1 February 2003
Resigned on
30 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN38 0BJ £220,000

TELEX & MANAGEMENT PERSONNEL LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, EC1A 4JQ
Role RESIGNED
Director
Date of birth
October 1979
Appointed on
10 January 2003
Resigned on
1 February 2003
Nationality
BRITISH CORPORATE
Occupation
CORPORATE BODY

Average house price in the postcode EC1A 4JQ £3,012,000

INCORPORATE SECRETARIAT LIMITED

Correspondence address
4TH FLOOR 3 TENTERDEN STREET, HANOVER SQUARE, LONDON, W1S 1TD
Role RESIGNED
Nominee Secretary
Appointed on
13 May 2002
Resigned on
13 May 2002

TMP BUSINESS SERVICES LTD

Correspondence address
126 ALDERSGATE STREET, LONDON, EC1A 4JQ
Role RESIGNED
Director
Appointed on
13 May 2002
Resigned on
1 February 2003
Nationality
BRITISH
Occupation
CORPORATE

Average house price in the postcode EC1A 4JQ £3,012,000

CBC NOMINEE LIMITED

Correspondence address
126 ALDERSGATE STREET, LONDON, EC1A 4JQ
Role RESIGNED
Secretary
Appointed on
13 May 2002
Resigned on
1 February 2003
Nationality
BRITISH
Occupation
CORPORATE

Average house price in the postcode EC1A 4JQ £3,012,000


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