Netnames International Limited

All UK companiesActivities of extraterritorial organisations and otherNetnames International Limited

Dormant Company

Netnames International Limited contacts: address, phone, fax, email, website, shedule

Address: 25 Canada Square Canary Wharf E14 5LQ London

Phone: +44-1422 8525085

Fax: +44-1422 8525085

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Netnames International Limited"? - send email to us!

Netnames International Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Netnames International Limited.

Registration data Netnames International Limited

Register date: 1997-07-09

Register number: 03400906

Type of company: Private Limited Company

Get full report form global database UK for Netnames International Limited

Owner, director, manager of Netnames International Limited

Paul John Greensmith Director. Address: Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: December 1967, British

Paul John Greensmith Secretary. Address: Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB:

Gary William Mcilraith Director. Address: Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom. DoB: September 1964, British

Rajesh Prabhudas Nagevadia Director. Address: 241 Borough High Street, London, SE1 1GA, United Kingdom. DoB: March 1964, British

Rajesh Prabhudas Nagevadia Secretary. Address: Larbert Road, London, SW16 5BJ. DoB: March 1964, British

Geoffrey Alan Wicks Director. Address: Shanacoole, Raggleswood, Chislehurst, Kent, BR7 5NH. DoB: June 1949, British

Paul Justin Owens Secretary. Address: 6 Daylesford Avenue, Roehampton, London, SW15 5QR. DoB: n\a, British

Meiriona Reed Secretary. Address: 65 Eastbury Grove, Chiswick, London, W4 2JT. DoB:

Paul Justin Owens Secretary. Address: 6 Daylesford Avenue, Roehampton, London, SW15 5QR. DoB: n\a, British

Alison Sparshatt Secretary. Address: Michaelmas Cottage, The Green, Elstead, Surrey, GU8 6HA. DoB: November 1959, British

Alison Gail Sparshatt Secretary. Address: Flat 4,10 The Paragon, London, SE3 0NZ. DoB: n\a, British

Jonathan Robinson Director. Address: 132 Barnsbury Road, London, N1 0ER. DoB: December 1965, British

Antony Van Couvering Director. Address: 338, West 12th Street, New York, New York, Usa. DoB: September 1960, British

Keith William Teare Director. Address: 35 Corto Lane, Woodside, California Ca 94062, Usa. DoB: August 1954, British

Ivan Alexander Pope Director. Address: 11 St Martins Almshouses, Bayham Street, London, NW1 0BD. DoB: September 1961, British

Jackie Bissell Secretary. Address: 115a Gloucester Place, London, W1H 3PT. DoB:

L.c.i. Directors Limited Nominee-director. Address: 60 Tabernacle Street, London, EC2A 4NB. DoB:

L.c.i. Secretaries Limited Nominee-secretary. Address: 74 Lynn Road, Terrington Saint Clement, Kings Lynn, Norfolk, PE34 4JX. DoB:

Jobs in Netnames International Limited vacancies. Career and practice on Netnames International Limited. Working and traineeship

Cleaner. From GBP 1100

Helpdesk. From GBP 1400

Carpenter. From GBP 2600

Responds for Netnames International Limited on FaceBook

Read more comments for Netnames International Limited. Leave a respond Netnames International Limited in social networks. Netnames International Limited on Facebook and Google+, LinkedIn, MySpace

Address Netnames International Limited on google map

Other similar UK companies as Netnames International Limited: Cgm Solutions Limited | Skills4site Limited | Op Property Maintenance Limited | Quay Commercial Limited | Greenburn Electrical Ltd

Netnames International Limited has been in the UK for nineteen years. Started with Registered No. 03400906 in the year 1997-07-09, the firm have office at 25 Canada Square, London E14 5LQ. Since 1998-06-24 Netnames International Limited is no longer under the name Goldbold. The firm principal business activity number is 99999 which stands for Dormant Company. The company's most recent filings were filed up to 2015-06-30 and the most current annual return information was released on 2015-12-31.

The business owes its achievements and unending growth to a group of two directors, specifically Paul John Greensmith and Gary William Mcilraith, who have been leading the company for four years.