Check the

DELTANET INTERNATIONAL LIMITED

Company
DELTANET INTERNATIONAL LIMITED (03602752)

DELTANET INTERNATIONAL

Phone: +44 (0)1509 611 019
A⁺ rating

ABOUT DELTANET INTERNATIONAL LIMITED

Great product, huge selection of professional looking courses.

Automotive Classified Advertising Business

Alice, Self Storage Providers

The material is very organised and clear. The staff are very helpful.

Good advice provided at enquiry stage. Interface clean and simple to use.

Sarah, Lending Providers

We hired DeltaNet to create an elearning training module for our company Code of Ethics. They were completely hands on from the initial implementation through the final Beta testing. they were extremely...

Speciality chemicals company

Lancashire County Council has worked with Delta Net as an e learning provider since 2008. We have found them to be professional, accessible and responsive to our requirements. We have developed numerous...

Professional, helpful and friendly service

An Oracle HCM provider

Our dedicated account manager Joe Moxom has always provided a great level of service, keeping us informed of updates and diarising to renew licences at a time appropriate to us. Any requests for additional...

KEY FINANCES

Year
2016
Assets
£244.17k ▲ £23.21k (10.50 %)
Cash
£1.45k ▼ £-66.05k (-97.85 %)
Liabilities
£165.48k ▲ £6.54k (4.12 %)
Net Worth
£78.7k ▲ £16.67k (26.87 %)

REGISTRATION INFO

Company name
DELTANET INTERNATIONAL LIMITED
Company number
03602752
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Jul 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.delta-net.com
Phones
+44 (0)1509 611 019
+44 (0)2037 510 875
01509 611 019
01509 643 925
02037 510 875
Registered Address
THE GABLES,
BISHOP MEADOW ROAD,
LOUGHBOROUGH,
LEICESTERSHIRE,
LE11 5RE

ECONOMIC ACTIVITIES

58290
Other software publishing

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

12 Dec 2016
Satisfaction of charge 1 in full
28 Nov 2016
Director's details changed for Mr Darren Gavin Hockley on 16 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

16 August 2012
Status
Outstanding
Delivered
23 August 2012
Persons entitled
Leicestershire County Council
Description
The interest of the company in the rent deposit see image…

16 June 2000
Status
Satisfied on 12 December 2016
Delivered
24 June 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DELTANET INTERNATIONAL LIMITED DIRECTORS

Caroline Mary Gerrie

  Acting
Appointed
24 September 1999
Role
Secretary
Address
The Gables, Bishop Meadow Road, Loughborough, Leicestershire, England, LE11 5RE
Name
GERRIE, Caroline Mary

Caroline Mary Gerrie

  Acting
Appointed
23 July 1998
Occupation
Consultant
Role
Director
Age
70
Nationality
British
Address
The Gables, Bishop Meadow Road, Loughborough, Leicestershire, England, LE11 5RE
Country Of Residence
France
Name
GERRIE, Caroline Mary

Darren Gavin Hockley

  Acting PSC
Appointed
06 September 1999
Occupation
Managing Director
Role
Director
Age
55
Nationality
British
Address
The Gables, Bishop Meadow Road, Loughborough, Leicestershire, England, LE11 5RE
Country Of Residence
England
Name
HOCKLEY, Darren Gavin
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian James Hopkins

  Acting
Appointed
23 July 1998
Occupation
Consultant
Role
Director
Age
75
Nationality
British
Address
The Gables, Bishop Meadow Road, Loughborough, Leicestershire, England, LE11 5RE
Country Of Residence
England
Name
HOPKINS, Ian James

Wetton Raymond Eugene Professor

  Acting
Appointed
03 September 1999
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
The Gables, Bishop Meadow Road, Loughborough, Leicestershire, England, LE11 5RE
Country Of Residence
England
Name
WETTON, Raymond Eugene, Professor

Ian James Hopkins

  Resigned
Appointed
23 July 1998
Resigned
24 September 1999
Role
Secretary
Address
69 The Lumiere Building, 544 Romford Road, London, E7 8AY
Name
HOPKINS, Ian James

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
23 July 1998
Resigned
23 July 1998
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
23 July 1998
Resigned
23 July 1998
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.