NETPLAN INTERNET SOLUTIONS LIMITED

5 officers / 17 resignations

PHILLIPS, Owen

Correspondence address
C/O Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
March 1980
Appointed on
11 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode M2 2BY £13,356,000

BAKER, Wendy

Correspondence address
C/O Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
secretary
Appointed on
12 December 2023

Average house price in the postcode M2 2BY £13,356,000

CHAE, Heejae Richard

Correspondence address
C/O Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
26 June 2023
Nationality
American
Occupation
Director

Average house price in the postcode M2 2BY £13,356,000

AUDCENT, Martin

Correspondence address
C/O Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
July 1973
Appointed on
16 July 2018
Resigned on
11 March 2024
Nationality
British
Occupation
Cfo

Average house price in the postcode M2 2BY £13,356,000

BINKS, Adam

Correspondence address
Walker House Exchange Flags, Liverpool, United Kingdom, L2 3YL
Role ACTIVE
director
Date of birth
December 1983
Appointed on
3 November 2014
Resigned on
26 June 2023
Nationality
British
Occupation
Chief Executive Officer

LLEWELLYN, JULIAN DAVID

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Secretary
Appointed on
19 April 2017
Resigned on
27 June 2018
Nationality
NATIONALITY UNKNOWN

LLEWELLYN, JULIAN DAVID

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Director
Date of birth
February 1970
Appointed on
23 January 2017
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

MCBAIN, STUART

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Secretary
Appointed on
14 December 2016
Resigned on
7 March 2017
Nationality
NATIONALITY UNKNOWN

HOGAN, MICHAEL PETER

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Director
Date of birth
August 1970
Appointed on
15 August 2016
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
CHIEF FINANCIAL OFFICER

DUFFY, ARTHUR BERNARD

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
4 March 2015
Resigned on
7 March 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

JONES, PAUL MICHAEL

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
28 January 2015
Resigned on
7 March 2017
Nationality
BRITISH
Occupation
PROJECTS DIRECTOR

EVANS, CHISTOPHER NEIL

Correspondence address
NUMBER 14 RIVERVIEW, THE EMBANKMENT BUSINESS PARK, STOCKPORT, CHESHIRE, ENGLAND, SK4 3GN
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
19 June 2014
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK4 3GN £795,000

EDELSON, JOHN MICHAEL

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
19 November 2013
Resigned on
15 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

ADULAYAVICHIT, ABBYU HARDOON

Correspondence address
NELSON HOUSE PARK ROAD TIMPERLEY, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 5BZ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
19 November 2013
Resigned on
5 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA14 5BZ £222,000

JOYCE, JULIE ANN

Correspondence address
WALKER HOUSE EXCHANGE FLAGS, LIVERPOOL, L2 3YL
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
19 November 2013
Resigned on
15 August 2016
Nationality
ENGLISH
Occupation
DIRECTOR

MAUDSLEY, CLIVE

Correspondence address
NELSON HOUSE PARK ROAD TIMPERLEY, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 5BZ
Role RESIGNED
Secretary
Appointed on
19 November 2013
Resigned on
6 July 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode WA14 5BZ £222,000

THOMAS, PHILLIP

Correspondence address
14 RIVERVIEW, VALE ROAD, HEATON MERSEY, STOCKPORT, ENGLAND, SK4 3GN
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
1 October 2010
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode SK4 3GN £795,000

RUSSELL, DIONNE EMMA

Correspondence address
164 BURNABY ROAD, RADFORD, COVENTRY, CV6 4BA
Role RESIGNED
Secretary
Appointed on
27 June 2006
Resigned on
19 November 2013
Nationality
BRITISH

Average house price in the postcode CV6 4BA £162,000

GIBSON, STUART DAVID

Correspondence address
28 THE RIDDINGS, EARLSDON, COVENTRY, CV5 6AU
Role RESIGNED
Director
Date of birth
October 1973
Appointed on
31 October 2000
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV5 6AU £535,000

NICOL, MELVIN

Correspondence address
34 COPSTONE DRIVE, DORRIDEG, WEST MIDLANDS, B93 8DJ
Role RESIGNED
Secretary
Appointed on
31 October 2000
Resigned on
27 June 2006
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B93 8DJ £591,000

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
31 October 2000
Resigned on
31 October 2000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
31 October 2000
Resigned on
31 October 2000

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