Supply Network Solutions (Europe) Ltd
- Dissolved
- Incorporated on 1 Dec 2005
Reg Address: Brook House, 13 Mead Road, Cranleigh GU6 7BG
- Summary The company with name "Supply Network Solutions (Europe) Ltd" is a ltd and located in Brook House, 13 Mead Road, Cranleigh GU6 7BG. Supply Network Solutions (Europe) Ltd is currently in dissolved status and it was incorporated on 1 Dec 2005 (18 years 9 months 23 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Supply Network Solutions (Europe) Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Viviana Lobenstein Small | Secretary | 1 Aug 2014 | - | Resigned 8 Dec 2018 |
2 | David Anthony Barratt | Director | 25 Nov 2010 | British | Resigned 3 Oct 2013 |
3 | Kerry Anne Sullivan | Director | 1 Feb 2008 | British | Resigned 25 Nov 2010 |
4 | Andrew James Dalton | Director | 22 Dec 2007 | British | Resigned 8 Dec 2018 |
5 | Andrew John Pocock | Director | 18 Dec 2007 | British | Resigned 4 Sep 2009 |
6 | Richard Ian Small | Secretary | 17 Jan 2007 | British | Resigned 1 Aug 2014 |
7 | Peter Luder | Director | 5 Oct 2006 | Swiss | Resigned 8 Dec 2018 |
8 | Nigel John Harris | Director | 31 May 2006 | British | Resigned 19 Dec 2007 |
9 | Simon David Yorke | Director | 8 Feb 2006 | British | Resigned 8 Dec 2018 |
10 | Antony Gaston Bartholdi | Director | 8 Feb 2006 | Swiss | Resigned 19 Dec 2007 |
11 | Charles Bernard Organ | Director | 8 Feb 2006 | British | Resigned 3 Oct 2013 |
12 | Richard Ian Small | Director | 6 Dec 2005 | British | Active |
13 | Martin John Small | Secretary | 6 Dec 2005 | British | Resigned 16 Jan 2007 |
14 | BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 1 Dec 2005 | - | Resigned 1 Dec 2005 |
15 | BRIGHTON DIRECTOR LTD | Corporate Nominee Director | 1 Dec 2005 | - | Resigned 1 Dec 2005 |
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 | Mr Richard Ian Small Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Supply Network Solutions (Europe) Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 2 Apr 2019 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 15 Jan 2019 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 19 Dec 2018 | Download PDF 4 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 8 Dec 2018 | Download PDF 1 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 8 Dec 2018 | Download PDF 1 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 8 Dec 2018 | Download PDF 1 Pages |
7 | Officers - Termination Secretary Company With Name Termination Date | 8 Dec 2018 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 1 Dec 2017 | Download PDF 3 Pages |
9 | Accounts - Unaudited Abridged | 28 Apr 2017 | Download PDF 11 Pages |
10 | Confirmation Statement - Updates | 1 Dec 2016 | Download PDF 6 Pages |
11 | Accounts - Total Exemption Small | 30 Sep 2016 | Download PDF 4 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2015 | Download PDF 8 Pages |
13 | Accounts - Total Exemption Small | 15 Sep 2015 | Download PDF 4 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2014 | Download PDF 8 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 14 Oct 2014 | Download PDF 2 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 13 Oct 2014 | Download PDF 1 Pages |
17 | Accounts - Total Exemption Small | 29 Sep 2014 | Download PDF 4 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2013 | Download PDF 8 Pages |
19 | Officers - Termination Director Company With Name | 2 Dec 2013 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name | 3 Oct 2013 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Small | 23 Sep 2013 | Download PDF 4 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Dec 2012 | Download PDF 10 Pages |
23 | Accounts - Total Exemption Full | 12 Jul 2012 | Download PDF 9 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2011 | Download PDF 10 Pages |
25 | Accounts - Total Exemption Full | 20 Sep 2011 | Download PDF 9 Pages |
26 | Officers - Appoint Person Director Company With Name | 19 Apr 2011 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name | 29 Mar 2011 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2010 | Download PDF 11 Pages |
29 | Accounts - Total Exemption Full | 19 Jul 2010 | Download PDF 8 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2010 | Download PDF 10 Pages |
31 | Accounts - Total Exemption Full | 29 Sep 2009 | Download PDF 7 Pages |
32 | Officers - Legacy | 9 Sep 2009 | Download PDF 1 Pages |
33 | Annual Return - Legacy | 21 Jan 2009 | Download PDF 8 Pages |
34 | Officers - Legacy | 6 Jan 2009 | Download PDF 1 Pages |
35 | Accounts - Total Exemption Full | 17 Oct 2008 | Download PDF 7 Pages |
36 | Annual Return - Legacy | 24 Jun 2008 | Download PDF 7 Pages |
37 | Officers - Legacy | 24 Jun 2008 | Download PDF 2 Pages |
38 | Officers - Legacy | 6 Feb 2008 | Download PDF 1 Pages |
39 | Officers - Legacy | 6 Feb 2008 | Download PDF 1 Pages |
40 | Officers - Legacy | 5 Feb 2008 | Download PDF 1 Pages |
41 | Officers - Legacy | 5 Feb 2008 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Small | 30 Apr 2007 | Download PDF 4 Pages |
43 | Annual Return - Legacy | 6 Feb 2007 | Download PDF 9 Pages |
44 | Officers - Legacy | 6 Feb 2007 | Download PDF 2 Pages |
45 | Officers - Legacy | 19 Oct 2006 | Download PDF 2 Pages |
46 | Officers - Legacy | 18 Jul 2006 | Download PDF 4 Pages |
47 | Officers - Legacy | 24 Mar 2006 | Download PDF 2 Pages |
48 | Officers - Legacy | 24 Mar 2006 | Download PDF 2 Pages |
49 | Capital - Legacy | 15 Mar 2006 | Download PDF 2 Pages |
50 | Officers - Legacy | 15 Mar 2006 | Download PDF 2 Pages |
51 | Resolution | 15 Mar 2006 | Download PDF |
52 | Resolution | 15 Mar 2006 | Download PDF 17 Pages |
53 | Capital - Legacy | 22 Feb 2006 | Download PDF |
54 | Officers - Legacy | 9 Jan 2006 | Download PDF 1 Pages |
55 | Officers - Legacy | 9 Jan 2006 | Download PDF 1 Pages |
56 | Officers - Legacy | 1 Dec 2005 | Download PDF 1 Pages |
57 | Officers - Legacy | 1 Dec 2005 | Download PDF 1 Pages |
58 | Incorporation - Company | 1 Dec 2005 | Download PDF 9 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.
# | Name | Status |
---|---|---|
1 | Inspro Ltd Mutual People: Richard Ian Small | Active |
2 | Supply Network Solutions Limited Mutual People: Richard Ian Small | Active |
3 | Sorsco Limited Mutual People: Richard Ian Small | Liquidation |
4 | Prestige Purchasing Limited Mutual People: Richard Ian Small | Active |