NETWORK SECURITY AND ALARMS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8PE
Company number 02792940
Status Active
Incorporation Date 23 February 1993
Company Type Private Limited Company
Address 12 PLOVER HOUSE, AVIARY COURT WADE ROAD, BASINGSTOKE, HAMPSHIRE, RG24 8PE
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Appointment of Mr Mayamiko Allen Harrison Kachingwe as a director on 1 November 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of NETWORK SECURITY AND ALARMS LIMITED are www.networksecurityandalarms.co.uk, and www.network-security-and-alarms.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-two years and twelve months. The distance to to Bramley (Hants) Rail Station is 3.5 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 9.4 miles; to Alton Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Network Security and Alarms Limited is a Private Limited Company. The company registration number is 02792940. Network Security and Alarms Limited has been working since 23 February 1993. The present status of the company is Active. The registered address of Network Security and Alarms Limited is 12 Plover House Aviary Court Wade Road Basingstoke Hampshire Rg24 8pe. The company`s financial liabilities are £960.77k. It is £286.05k against last year. The cash in hand is £824.49k. It is £168.18k against last year. And the total assets are £1809.47k, which is £432.13k against last year. GILES, Graham is a Secretary of the company. CHARD, David John is a Director of the company. GILES, Graham is a Director of the company. HOWES, Clare Marie is a Director of the company. KACHINGWE, Mayamiko Allen Harrison is a Director of the company. Secretary GUNNELL, Christopher Michael has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director GILES, Graham has been resigned. Director GREENWAY, Kim Elizabeth has been resigned. Director GUNNELL, Christopher Michael has been resigned. Director TUCKER, Christopher Barry has been resigned. Director WRIGHT, Martin James has been resigned. The company operates in "Security systems service activities".


network security and alarms Key Finiance

LIABILITIES £960.77k
+42%
CASH £824.49k
+25%
TOTAL ASSETS £1809.47k
+31%
All Financial Figures

Current Directors

Secretary
GILES, Graham
Appointed Date: 09 December 1996

Director
CHARD, David John
Appointed Date: 01 January 1995
69 years old

Director
GILES, Graham
Appointed Date: 01 January 1995
68 years old

Director
HOWES, Clare Marie
Appointed Date: 01 January 2015
49 years old

Director
KACHINGWE, Mayamiko Allen Harrison
Appointed Date: 01 November 2016
56 years old

Resigned Directors

Secretary
GUNNELL, Christopher Michael
Resigned: 09 December 1996
Appointed Date: 13 April 1993

Secretary
C H REGISTRARS LIMITED
Resigned: 13 April 1993
Appointed Date: 23 February 1993

Director
GILES, Graham
Resigned: 09 December 1996
Appointed Date: 01 January 1995
68 years old

Director
GREENWAY, Kim Elizabeth
Resigned: 13 April 1993
Appointed Date: 23 February 1993
66 years old

Director
GUNNELL, Christopher Michael
Resigned: 09 December 1996
Appointed Date: 13 April 1993
69 years old

Director
TUCKER, Christopher Barry
Resigned: 09 December 1996
Appointed Date: 13 April 1993
69 years old

Director
WRIGHT, Martin James
Resigned: 13 April 1993
Appointed Date: 23 February 1993
68 years old

Persons With Significant Control

Mr Mayamiko Allen Harrison Kachingwe
Notified on: 1 December 2016
56 years old
Nature of control: Has significant influence or control

NETWORK SECURITY AND ALARMS LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
08 Feb 2017
Appointment of Mr Mayamiko Allen Harrison Kachingwe as a director on 1 November 2016
07 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Dec 2016
Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 40,000
  • ANNOTATION Clarification This document is a second filing of a SH06 registered on 22/07/2015

20 Dec 2016
Cancellation of shares. Statement of capital on 10 November 2016
  • GBP 50,000

...
... and 90 more events
19 Apr 1993
Memorandum and Articles of Association

19 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Apr 1993
Accounting reference date notified as 31/12

19 Apr 1993
Registered office changed on 19/04/93 from: 35 old queen street london SW1H 9JD

23 Feb 1993
Incorporation

NETWORK SECURITY AND ALARMS LIMITED Charges

1 December 2016
Charge code 0279 2940 0003
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Igf Business Credit Limited
Description: The chargors charges to igf by way of separate fixed…
7 April 1997
Mortgage debenture
Delivered: 14 April 1997
Status: Satisfied on 6 October 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 August 1994
Single debenture
Delivered: 25 August 1994
Status: Satisfied on 24 November 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…