Networkers International Limited
- Active
- Incorporated on 14 Mar 2000
Reg Address: 1450 Parkway Solent Business Park, Whiteley, Fareham PO15 7AF, United Kingdom
Previous Names:
Streetnames Plc - 23 May 2006
Networkers International Plc - 23 May 2006
Streetnames Plc - 11 May 2000
Street Names Plc - 14 Mar 2000
Company Classifications:
78200 - Temporary employment agency activities
- Summary The company with name "Networkers International Limited" is a ltd and located in 1450 Parkway Solent Business Park, Whiteley, Fareham PO15 7AF. Networkers International Limited is currently in active status and it was incorporated on 14 Mar 2000 (24 years 6 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Apr 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Networkers International Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Anne-Marie Palmer | Secretary | 1 May 2022 | - | Active |
2 | Oliver Whittaker | Director | 1 Apr 2022 | British | Active |
3 | Matthew Howard Wragg | Director | 1 Apr 2022 | British | Active |
4 | PRISM COSEC | Corporate Secretary | 6 Nov 2021 | - | Resigned 30 Apr 2022 |
5 | Kevin Freeguard | Director | 28 Oct 2019 | British | Resigned 1 Apr 2022 |
6 | Kevin Freeguard | Director | 28 Oct 2019 | British | Active |
7 | Katie Mary Selves | Secretary | 8 Jun 2018 | - | Active |
8 | Katie Mary Selves | Secretary | 8 Jun 2018 | - | Resigned 5 Nov 2021 |
9 | Keith John Lewis | Director | 2 May 2018 | British | Resigned 5 Nov 2019 |
10 | Salar Farzad | Director | 4 Aug 2017 | British | Resigned 1 Apr 2022 |
11 | Salar Farzad | Director | 4 Aug 2017 | British | Active |
12 | Ratnam Sanmugananthan | Director | 1 Jul 2015 | - | Resigned 6 Jun 2017 |
13 | Brian Wilkinson | Director | 1 Jul 2015 | British | Resigned 7 Feb 2018 |
14 | Andrew Jackman | Secretary | 30 Sep 2010 | - | Resigned 8 Jun 2018 |
15 | David Maurice Weitzmann | Secretary | 24 Sep 2007 | British | Resigned 30 Sep 2010 |
16 | Nigel William Wray | Director | 24 May 2006 | British | Resigned 1 Apr 2015 |
17 | Jon Plassard | Director | 22 May 2006 | British | Resigned 31 Jul 2016 |
18 | Jon Plassard | Secretary | 22 May 2006 | British | Resigned 24 Sep 2007 |
19 | Neville Roger Goodman | Director | 22 May 2006 | British | Resigned 1 Apr 2015 |
20 | Spencer Alan Manuel | Director | 22 May 2006 | British | Resigned 31 Jul 2016 |
21 | Kevin Pope | Director | 22 May 2006 | British | Resigned 19 Oct 2012 |
22 | Sandra Louise Gumm | Secretary | 19 Dec 2002 | Australian | Resigned 22 May 2006 |
23 | Sandra Louise Gumm | Secretary | 19 Dec 2002 | - | Resigned 22 May 2006 |
24 | Amir Nadel | Director | 9 Mar 2001 | British | Resigned 1 Mar 2002 |
25 | Graham Jonathan Tolhurst | Director | 13 Jul 2000 | British | Resigned 20 Jun 2002 |
26 | David Maurice Whiteley | Director | 10 May 2000 | - | Resigned 19 Dec 2002 |
27 | Nicholas Mark Leslau | Director | 10 May 2000 | British | Resigned 22 May 2006 |
28 | William Waldorf Astor | Director | 10 May 2000 | British | Resigned 1 Apr 2015 |
29 | Stephen Marks | Director | 30 Mar 2000 | British | Resigned 19 Jun 2002 |
30 | Neil Barry Stone | Director | 30 Mar 2000 | British | Resigned 19 Jun 2002 |
31 | David Maurice Whiteley | Secretary | 30 Mar 2000 | - | Resigned 19 Dec 2002 |
32 | Howard Thomas | Nominee Secretary | 14 Mar 2000 | - | Resigned 27 Apr 2000 |
33 | Howard Thomas | Director | 14 Mar 2000 | - | Resigned 27 Apr 2000 |
34 | William Andrew Joseph Tester | Nominee Director | 14 Mar 2000 | British | Resigned 27 Apr 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Gattaca Plc Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
2 | Matchtech Group (Holdings) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Networkers International Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 15 May 2024 | Download PDF |
2 | Other - Legacy | 25 Apr 2024 | Download PDF 1 Pages |
3 | Other - Legacy | 25 Apr 2024 | Download PDF 1 Pages |
4 | Other - Legacy | 25 Apr 2024 | Download PDF 3 Pages |
5 | Accounts - Legacy | 25 Apr 2024 | Download PDF 154 Pages |
6 | Accounts - Audit Exemption Subsiduary | 25 Apr 2024 | Download PDF 21 Pages |
7 | Capital - Statement Company With Date Currency Figure | 26 Jul 2023 | Download PDF |
8 | Insolvency - Legacy | 26 Jul 2023 | Download PDF |
9 | Capital - Legacy | 26 Jul 2023 | Download PDF |
10 | Resolution | 26 Jul 2023 | Download PDF |
11 | Capital - Allotment Shares | 25 Jul 2023 | Download PDF |
12 | Accounts - Audit Exemption Subsiduary | 17 May 2023 | Download PDF |
13 | Other - Legacy | 17 May 2023 | Download PDF |
14 | Other - Legacy | 17 May 2023 | Download PDF |
15 | Confirmation Statement - No Updates | 2 May 2023 | Download PDF |
16 | Other - Legacy | 28 Apr 2023 | Download PDF |
17 | Accounts - Legacy | 28 Apr 2023 | Download PDF |
18 | Other - Legacy | 17 May 2021 | Download PDF |
19 | Accounts - Audit Exemption Subsiduary | 17 May 2021 | Download PDF |
20 | Accounts - Legacy | 13 May 2021 | Download PDF |
21 | Other - Legacy | 12 May 2021 | Download PDF |
22 | Confirmation Statement - No Updates | 9 Apr 2021 | Download PDF |
23 | Mortgage - Satisfy Charge Full | 6 Nov 2020 | Download PDF 1 Pages |
24 | Other - Legacy | 31 Jul 2020 | Download PDF 3 Pages |
25 | Accounts - Audit Exemption Subsiduary | 31 Jul 2020 | Download PDF 13 Pages |
26 | Other - Legacy | 31 Jul 2020 | Download PDF 3 Pages |
27 | Accounts - Legacy | 31 Jul 2020 | Download PDF 134 Pages |
28 | Confirmation Statement - No Updates | 9 Apr 2020 | Download PDF 3 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 8 Nov 2019 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 29 Oct 2019 | Download PDF 2 Pages |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 3 Oct 2019 | Download PDF 1 Pages |
32 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Oct 2019 | Download PDF 1 Pages |
33 | Other - Legacy | 7 May 2019 | Download PDF 1 Pages |
34 | Other - Legacy | 7 May 2019 | Download PDF 3 Pages |
35 | Accounts - Legacy | 7 May 2019 | Download PDF 105 Pages |
36 | Accounts - Micro Entity | 7 May 2019 | Download PDF 4 Pages |
37 | Officers - Second Filing Of Director Appointment With Name | 11 Apr 2019 | Download PDF 6 Pages |
38 | Confirmation Statement - No Updates | 9 Apr 2019 | Download PDF 3 Pages |
39 | Officers - Change Person Director Company With Change Date | 28 Mar 2019 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 26 Mar 2019 | Download PDF 2 Pages |
41 | Other - Legacy | 6 Dec 2018 | Download PDF 3 Pages |
42 | Other - Legacy | 6 Dec 2018 | Download PDF 1 Pages |
43 | Address - Change Registered Office Company With Date Old New | 2 Nov 2018 | Download PDF 1 Pages |
44 | Officers - Termination Secretary Company With Name Termination Date | 15 Jun 2018 | Download PDF 1 Pages |
45 | Officers - Appoint Person Secretary Company With Name Date | 14 Jun 2018 | Download PDF 2 Pages |
46 | Accounts - Legacy | 8 Jun 2018 | Download PDF 103 Pages |
47 | Accounts - Audit Exemption Subsiduary | 8 Jun 2018 | Download PDF 18 Pages |
48 | Other - Legacy | 8 Jun 2018 | Download PDF 1 Pages |
49 | Other - Legacy | 8 Jun 2018 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 2 May 2018 | Download PDF 2 Pages |
51 | Confirmation Statement - Updates | 14 Mar 2018 | Download PDF 4 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 9 Feb 2018 | Download PDF 1 Pages |
53 | Other - Legacy | 16 Nov 2017 | Download PDF 3 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 4 Aug 2017 | Download PDF 3 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 20 Jun 2017 | Download PDF 1 Pages |
56 | Accounts - Full | 9 May 2017 | Download PDF 19 Pages |
57 | Confirmation Statement - Updates | 17 Mar 2017 | Download PDF 5 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 13 Oct 2016 | Download PDF 1 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 13 Oct 2016 | Download PDF 1 Pages |
60 | Incorporation - Re Registration Memorandum Articles | 3 Oct 2016 | Download PDF 9 Pages |
61 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 3 Oct 2016 | Download PDF 1 Pages |
62 | Change Of Name - Reregistration Public To Private Company | 3 Oct 2016 | Download PDF 2 Pages |
63 | Resolution | 3 Oct 2016 | Download PDF 1 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2016 | Download PDF 23 Pages |
65 | Accounts - Full | 8 Mar 2016 | Download PDF 19 Pages |
66 | Auditors - Resignation Company | 25 Sep 2015 | Download PDF 1 Pages |
67 | Accounts - Change Account Reference Date Company Current Shortened | 16 Jul 2015 | Download PDF 1 Pages |
68 | Officers - Appoint Person Director Company With Name Date | 3 Jul 2015 | Download PDF 2 Pages |
69 | Officers - Appoint Person Director Company With Name Date | 3 Jul 2015 | Download PDF 2 Pages |
70 | Accounts - Group | 1 Jul 2015 | Download PDF 59 Pages |
71 | Miscellaneous - Court Order | 16 Apr 2015 | Download PDF 11 Pages |
72 | Capital - Allotment Shares | 8 Apr 2015 | Download PDF 4 Pages |
73 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2015 | Download PDF 1 Pages |
74 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2015 | Download PDF 1 Pages |
75 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2015 | Download PDF 1 Pages |
76 | Capital - Statement Company With Date Currency Figure | 1 Apr 2015 | Download PDF 4 Pages |
77 | Capital - Legacy | 1 Apr 2015 | Download PDF 7 Pages |
78 | Capital - Sale Or Transfer Treasury Shares With Date Currency Figure | 1 Apr 2015 | Download PDF 2 Pages |
79 | Capital - Certificate Reduction Issued | 1 Apr 2015 | Download PDF 1 Pages |
80 | Capital - Return Purchase Own Shares Treasury Date | 25 Mar 2015 | Download PDF 3 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2015 | Download PDF 29 Pages |
82 | Resolution | 20 Mar 2015 | Download PDF 53 Pages |
83 | Capital - Allotment Shares | 12 Mar 2015 | Download PDF 4 Pages |
84 | Accounts - Group | 1 Jul 2014 | Download PDF 64 Pages |
85 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2014 | Download PDF 28 Pages |
86 | Accounts - Group | 4 Jul 2013 | Download PDF 65 Pages |
87 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Apr 2013 | Download PDF 9 Pages |
88 | Officers - Termination Director Company With Name | 22 Oct 2012 | Download PDF 1 Pages |
89 | Accounts - Group | 16 Jul 2012 | Download PDF 64 Pages |
90 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Apr 2012 | Download PDF 28 Pages |
91 | Mortgage - Legacy | 15 Feb 2012 | Download PDF 3 Pages |
92 | Mortgage - Legacy | 19 Jan 2012 | Download PDF 11 Pages |
93 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2011 | Download PDF 30 Pages |
94 | Accounts - Group | 16 May 2011 | Download PDF 65 Pages |
95 | Officers - Termination Secretary Company With Name | 5 Oct 2010 | Download PDF 1 Pages |
96 | Officers - Appoint Person Secretary Company With Name | 5 Oct 2010 | Download PDF 1 Pages |
97 | Accounts - Group | 14 Jun 2010 | Download PDF 69 Pages |
98 | Annual Return - Company With Made Up Date Changes To Shareholders | 18 May 2010 | Download PDF 19 Pages |
99 | Capital - Return Purchase Own Shares Treasury Date | 19 Oct 2009 | Download PDF 2 Pages |
100 | Change Of Constitution - Statement Of Companys Objects | 15 Oct 2009 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.