NETTL SYSTEMS LIMITED

5 officers / 14 resignations

LOWE, Christopher Richard

Correspondence address
Gateley Legal Ship Canal House 98 King Street, Manchester, England, M2 4WU
Role ACTIVE
director
Date of birth
August 1984
Appointed on
1 December 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode M2 4WU £34,497,000

BROWN, Iain Stewart

Correspondence address
C/O Gateley Legal, Ship Canal House 98 King Street, Manchester, England, M2 4WU
Role ACTIVE
director
Date of birth
March 1987
Appointed on
5 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

COCKERILL, Gavin Graham

Correspondence address
C/O Gateley Legal, Ship Canal House 98 King Street, Manchester, England, M2 4WU
Role ACTIVE
director
Date of birth
September 1978
Appointed on
26 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

LIGHTFOOT, Richard Alan

Correspondence address
C/O Gateley Legal, Ship Canal House 98 King Street, Manchester, England, M2 4WU
Role ACTIVE
secretary
Appointed on
6 October 2015

Average house price in the postcode M2 4WU £34,497,000

GUNNING, PETER ROBERT

Correspondence address
28 EDGE LANE, ECCLES, MANCHESTER, M30 9GJ
Role ACTIVE
Director
Date of birth
June 1975
Appointed on
6 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M30 9GJ £419,000


ROBERTS, ALAN QUINE

Correspondence address
7 BEVERLEY DRIVE, GAYTON, WIRRAL, CH60 3RP
Role RESIGNED
Secretary
Appointed on
18 May 2004
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH60 3RP £646,000

HL SECRETARIES LIMITED

Correspondence address
ST JAMES'S COURT, BROWN STREET, MANCHESTER, LANCASHIRE, M2 2JF
Role RESIGNED
Secretary
Appointed on
19 March 2001
Resigned on
18 May 2004
Nationality
BRITISH

HARDIE, REGINALD GEORGE

Correspondence address
1 LADYBARN CRESCENT, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2EZ
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
22 March 2000
Resigned on
20 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK7 2EZ £735,000

ROBERTS, Alan Quine

Correspondence address
7 Beverley Drive, Gayton, Wirral, CH60 3RP
Role RESIGNED
director
Date of birth
January 1956
Appointed on
11 February 2000
Resigned on
26 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode CH60 3RP £646,000

GORDON, PETER

Correspondence address
4 RADMORE COURT, HALL LANE HAUGHTON, TARPORLEY, CHESHIRE, CW6 9RJ
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
2 August 1995
Resigned on
22 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW6 9RJ £713,000

CLARK, PETER FERGUSSON

Correspondence address
2 DIDSBURY COURT, MANCHESTER, LANCASHIRE, M20 6AD
Role RESIGNED
Director
Date of birth
April 1952
Appointed on
8 August 1994
Resigned on
11 February 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M20 6AD £223,000

SERRIDGE, JOHN

Correspondence address
270 DIDSBURY ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, SK4 3JG
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
8 August 1994
Resigned on
1 August 1995
Nationality
BRITISH
Occupation
PRODUCTION MANAGER

Average house price in the postcode SK4 3JG £423,000

SMITH, GRAEME DEAN

Correspondence address
1 BYROM STREET, ALTRINCHAM, CHESHIRE, WA14 2EN
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
8 August 1994
Resigned on
21 November 1997
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode WA14 2EN £437,000

CLARK, PETER FERGUSSON

Correspondence address
2 DIDSBURY COURT, MANCHESTER, LANCASHIRE, M20 6AD
Role RESIGNED
Secretary
Appointed on
10 May 1994
Resigned on
19 March 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M20 6AD £223,000

RAFFERTY, ANTHONY

Correspondence address
TRAFFORD HOUSE, 1 VICTORIA CRESCENT QUEENS PARK, CHESTER, CHESHIRE, CH4 7AX
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
3 August 1992
Resigned on
6 October 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode CH4 7AX £937,000

RAFFERTY, TERENCE PRESCOTT

Correspondence address
7 MERRILOX AVENUE, LYDIATE, LIVERPOOL, MERSEYSIDE, L31 0BU
Role RESIGNED
Secretary
Appointed on
3 August 1992
Resigned on
10 May 1994
Nationality
BRITISH

Average house price in the postcode L31 0BU £298,000

RAFFERTY, TERENCE PRESCOTT

Correspondence address
7 MERRILOX AVENUE, LYDIATE, LIVERPOOL, MERSEYSIDE, L31 0BU
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
3 August 1992
Resigned on
27 October 1994
Nationality
BRITISH
Occupation
ADMINISTRATOR IN NHS

Average house price in the postcode L31 0BU £298,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
2 July 1992
Resigned on
3 August 1992

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

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
2 July 1992
Resigned on
3 August 1992

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