Network Vehicles Limited SLOUGH


Network Vehicles started in year 1978 as Private Limited Company with registration number 01365107. The Network Vehicles company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Slough at 165 Bath Road. Postal code: SL1 4AA.

At present there are 2 directors in the the firm, namely Rudolf C. and Alfonso M.. In addition one secretary - Samantha C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Network Vehicles Limited Address / Contact

Office Address 165 Bath Road
Town Slough
Post code SL1 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01365107
Date of Incorporation Tue, 25th Apr 1978
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Rudolf C.

Position: Director

Appointed: 17 August 2020

Samantha C.

Position: Secretary

Appointed: 01 July 2020

Alfonso M.

Position: Director

Appointed: 01 February 2019

Ian M.

Position: Director

Appointed: 01 April 2019

Resigned: 19 September 2020

Patrick S.

Position: Director

Appointed: 01 January 2015

Resigned: 01 April 2019

Matthew D.

Position: Director

Appointed: 22 May 2014

Resigned: 01 February 2019

David S.

Position: Director

Appointed: 12 May 2008

Resigned: 07 November 2014

Niall K.

Position: Secretary

Appointed: 31 January 2006

Resigned: 30 June 2020

David B.

Position: Director

Appointed: 30 January 2006

Resigned: 30 April 2014

Kevin M.

Position: Director

Appointed: 03 February 2003

Resigned: 27 January 2006

Evelyn K.

Position: Secretary

Appointed: 11 December 2000

Resigned: 31 January 2006

John B.

Position: Director

Appointed: 22 June 2000

Resigned: 04 June 2008

Howard T.

Position: Director

Appointed: 22 June 2000

Resigned: 07 May 2003

Richard B.

Position: Director

Appointed: 15 February 1999

Resigned: 22 June 2000

Brian F.

Position: Director

Appointed: 10 December 1996

Resigned: 15 February 1999

Joanne P.

Position: Secretary

Appointed: 01 August 1995

Resigned: 11 December 2000

Stuart C.

Position: Director

Appointed: 18 January 1994

Resigned: 22 June 2000

John Y.

Position: Director

Appointed: 09 April 1992

Resigned: 31 October 1996

Colin B.

Position: Director

Appointed: 09 April 1992

Resigned: 18 January 1994

Stuart C.

Position: Secretary

Appointed: 09 April 1992

Resigned: 01 August 1995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (7 pages)

Company search

Advertisements