Company number 02159129
Status Active
Incorporation Date 28 August 1987
Company Type Private Limited Company
Address 6 OAK ROAD, CLANFIELD, HAMPSHIRE, PO8 0LJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of NETWORK SECURITY INTERNATIONAL LIMITED are www.networksecurityinternational.co.uk, and www.network-security-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Network Security International Limited is a Private Limited Company.
The company registration number is 02159129. Network Security International Limited has been working since 28 August 1987.
The present status of the company is Active. The registered address of Network Security International Limited is 6 Oak Road Clanfield Hampshire Po8 0lj. . WILLIAMS, Stephen Charles is a Secretary of the company. WILLIAMS, Diane is a Director of the company. WILLIAMS, Stephen Charles is a Director of the company. The company operates in "Information technology consultancy activities".
network security international Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Persons With Significant Control
Mrs Diane Williams
Notified on: 11 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stephen Charles Williams
Notified on: 11 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NETWORK SECURITY INTERNATIONAL LIMITED Events
25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 9 July 2016 with updates
11 Jul 2015
Accounts for a dormant company made up to 31 March 2015
11 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-11
11 Jul 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 64 more events
19 Nov 1987
Registered office changed on 19/11/87 from: 110 whitchurch rd cardiff CF4 3LY
19 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Nov 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
29 Sep 1987
Company name changed outtakes LIMITED\certificate issued on 30/09/87