NETWORTHNET LTD is a business entity registered at Companies House, UK, with entity identifier is 08241216. The registration start date is October 5, 2012. The current status is Active.
Company Number | 08241216 |
Company Name | NETWORTHNET LTD |
Registered Address |
Apex Plaza 3 Forbury Road Reading RG1 1AX England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2012-10-05 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-01-19 |
Returns Last Update | 2015-12-22 |
Confirmation Statement Due Date | 2021-02-02 |
Confirmation Statement Last Update | 2019-12-22 |
Information Source | source link |
SIC Code | Industry |
---|---|
62012 | Business and domestic software development |
Address |
APEX PLAZA 3 FORBURY ROAD |
Post Town | READING |
Post Code | RG1 1AX |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ALDERMORE BANK PLC | Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom |
ALDERMORE INVOICE FINANCE (HOLDINGS) LIMITED | Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom |
I.S.4 HOUSING AND REGENERATION LIMITED | Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX |
CSI COMPUSERVE INTERACTIVE SERVICES UK | Apex Plaza, Forbury Road, Reading, RG1 1AV |
ALDERMORE INVOICE FINANCE LIMITED | Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom |
THE OPEN GROUP LIMITED | Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX |
ALDERMORE INVOICE FINANCE (OXFORD) LIMITED | Apex Plaza, Forbury Road, Reading, RG1 1AX, United Kingdom |
VALE CASTINGS LIMITED | Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1YE |
LOGOPLASTE COLEFORD LTD | Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX |
LOGOPLASTE ASHBY LTD | Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DE REGT, Rogier | Director (Active) | 60 Saturnusstraat, 2516ah, 's-Gravenhage, Den Haag, Netherlands, 2516AH | June 1981 / 28 January 2013 |
Dutch / Netherlands |
Company Director |
MCNALLY, Mark Jason | Director (Active) | Tregenna, Plough Lane, Plough Lane, Chester, Cheshire, United Kingdom, CH3 7PT | March 1969 / 5 October 2012 |
British / England |
Director |
VAN DER WAARD, Ernout | Director (Active) | 60 Saturnusstraat, 2516ah, 's-Gravenhage, Den Haag, Netherlands, 2516AH | August 1982 / 28 January 2013 |
Dutch / Netherlands |
Company Director |
MCCAUL, Brian | Secretary (Resigned) | 73 Peregrine Street, Manchester, United Kingdom, M155PZ | / 5 October 2012 |
/ |
|
MCCAUL, Brian | Director (Resigned) | 73 Peregrine Street, Manchester, United Kingdom, M155PZ | October 1966 / 5 October 2012 |
British / United Kingdom |
Director |
Post Town | READING |
Post Code | RG1 1AX |
SIC Code | 62012 - Business and domestic software development |
Please provide details on NETWORTHNET LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.