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 FINANCE
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
-
Check the company
-
UK
-
Charnwood
- Company name
- DELTANET INTERNATIONAL LIMITED
- Company number
- 03602752
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
23 Jul 1998
Age - 27 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
- 71
- 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
- 56
- 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
- 76
- 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
- 88
- 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.