U-NET LIMITED

1 officers / 20 resignations

FAIRHURST, Nigel Robert

Correspondence address
110 High Holborn, London, England, WC1V 6JS
Role ACTIVE
director
Date of birth
September 1963
Appointed on
7 February 2019
Nationality
British
Occupation
Finance Director

ROBERT, MICHEL

Correspondence address
50 LADBROKE GROVE, LONDON, UNITED KINGDOM, W11 2PA
Role RESIGNED
Secretary
Appointed on
25 February 2010
Resigned on
29 January 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W11 2PA £2,406,000

ROBERT, Michel Francois

Correspondence address
50 Ladbroke Grove, London, United Kingdom, W11 2PA
Role RESIGNED
director
Date of birth
September 1965
Appointed on
25 February 2010
Resigned on
29 January 2020
Nationality
French
Occupation
Md

Average house price in the postcode W11 2PA £2,406,000

NASSER, CHARLES

Correspondence address
FLAT 8 PARKMOUNT LODGE, 12-14 REEVES MEWS, LONDON, W1K 2EG
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
27 September 2004
Resigned on
7 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 2EG £2,149,000

DOOLEY, FRANK MARTIN

Correspondence address
UPPER FLAT, 10 OFFLEY ROAD, LONDON, SW9 0LS
Role RESIGNED
Secretary
Appointed on
27 September 2004
Resigned on
25 February 2010
Nationality
IRISH
Occupation
ACCOUNTANT ACCA

Average house price in the postcode SW9 0LS £700,000

DOOLEY, FRANK MARTIN

Correspondence address
UPPER FLAT, 10 OFFLEY ROAD, LONDON, SW9 0LS
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
27 September 2004
Resigned on
25 February 2010
Nationality
IRISH
Occupation
ACCOUNTANT ACCA

Average house price in the postcode SW9 0LS £700,000

RAWLINSON, STEPHEN

Correspondence address
32A BROOMFIELD AVENUE, PALMERS GREEN, LONDON, N13 4JN
Role RESIGNED
Director
Date of birth
March 1971
Appointed on
27 September 2004
Resigned on
8 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N13 4JN £775,000

VIA NET WORKS UK LIMITED

Correspondence address
SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4JL
Role RESIGNED
Director
Appointed on
29 March 2002
Resigned on
27 September 2004
Nationality
BRITISH
Occupation
LIMITED COMPANY

NYDELL, MATT STUART

Correspondence address
3 THE LINKS, BURLEIGH ROAD, ASCOT, BERKSHIRE, SL5 7TN
Role RESIGNED
Secretary
Appointed on
19 November 2001
Resigned on
27 September 2004
Nationality
AMERICAN
Occupation
ATTORNEY

Average house price in the postcode SL5 7TN £2,113,000

NYDELL, MATT STUART

Correspondence address
3 THE LINKS, BURLEIGH ROAD, ASCOT, BERKSHIRE, SL5 7TN
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
19 November 2001
Resigned on
27 September 2004
Nationality
AMERICAN
Occupation
ATTORNEY

Average house price in the postcode SL5 7TN £2,113,000

BRADBURY, NICOLA

Correspondence address
THE MOUNT, BOLTON ROAD, CHORLEY, LANCASHIRE, PR7 4AJ
Role RESIGNED
Secretary
Appointed on
1 November 1999
Resigned on
19 November 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR7 4AJ £343,000

WATSON, KEVIN

Correspondence address
27 LEIGH DRIVE, ELSENHAM, BISHOPS STORTFORD, HERTFORDSHIRE, CM22 6BY
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
27 July 1999
Resigned on
16 July 2001
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode CM22 6BY £696,000

D`OTTAVIO, DAVID MARK

Correspondence address
204 ASHLEY AVENUE, BRIELE, NEW JERSEY, U S A, 08730
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
29 October 1998
Resigned on
19 November 2001
Nationality
U S A
Occupation
EXECUTIVE MANAGER

SMITH, COLIN ANTHONY

Correspondence address
36 WHITECHAPEL STREET, DIDSBURY, MANCHESTER, M20 6TX
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
29 October 1998
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode M20 6TX £424,000

BARDSLEY, CHARLES ELLIOTT

Correspondence address
11103 RICHLAND VALLEY DR, GREAT FALLS, VIRGINIA, U S A, 22066
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
29 October 1998
Resigned on
15 September 2000
Nationality
USA
Occupation
EXECUTIVE MANAGER

SIMMONS, MICHAEL JOSEPH

Correspondence address
12 BUTLER ROAD, BARNEGAT LIGHT, NEW JERSEY, 08006, USA
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
29 October 1998
Resigned on
29 March 2002
Nationality
US CITIZEN
Occupation
EXECUTIVE MANAGER

UNSWORTH, WILLIAM DAVID

Correspondence address
32 GAIRLOCH CLOSE, FEARNHEAD, WARRINGTON, WA2 0SG
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
27 July 1994
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WA2 0SG £276,000

UNSWORTH, WILLIAM DAVID

Correspondence address
32 GAIRLOCH CLOSE, FEARNHEAD, WARRINGTON, WA2 0SG
Role RESIGNED
Secretary
Appointed on
27 July 1994
Resigned on
1 November 1999
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode WA2 0SG £276,000

SMITH, ANTHONY FURNESS

Correspondence address
ABBOTSFORD WARRINGTON ROAD, CUDDINGTON, NORTHWICH, CHESHIRE, CW8 2LW
Role RESIGNED
Director
Date of birth
December 1930
Appointed on
26 July 1994
Resigned on
29 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW8 2LW £794,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
26 July 1994
Resigned on
26 July 1994

Average house price in the postcode M3 2ER £6,620,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
26 July 1994
Resigned on
27 July 1994

Average house price in the postcode M3 2ER £6,620,000


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