NETWORK SERVICES LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 1QP

Company number 02804100
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address SIR ROBERT PEEL HOUSE, 344-348 HIGH ROAD, ILFORD, ESSEX, IG1 1QP
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100,000 ; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 26 March 2015 with full list of shareholders Statement of capital on 2015-04-02 GBP 100,000 . The most likely internet sites of NETWORK SERVICES LIMITED are www.networkservices.co.uk, and www.network-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Network Services Limited is a Private Limited Company. The company registration number is 02804100. Network Services Limited has been working since 26 March 1993. The present status of the company is Active. The registered address of Network Services Limited is Sir Robert Peel House 344 348 High Road Ilford Essex Ig1 1qp. . KHAN, Shabaz is a Director of the company. Secretary KHAN, Jabeen has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HOOPER, Paul Nielson has been resigned. Director KHAN, Arshad Mohammed has been resigned. Director KHAN, Jabeen has been resigned. Director KHAN, Pervez Mohammed has been resigned. Director KHAN, Shahid has been resigned. Director PRICE, Roy Victor has been resigned. Director SKINNER, Stuart has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Director
KHAN, Shabaz
Appointed Date: 20 July 2009
48 years old

Resigned Directors

Secretary
KHAN, Jabeen
Resigned: 30 September 2009
Appointed Date: 26 March 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 26 March 1993
Appointed Date: 26 March 1993

Director
HOOPER, Paul Nielson
Resigned: 01 December 1999
Appointed Date: 01 April 1998
75 years old

Director
KHAN, Arshad Mohammed
Resigned: 30 September 2009
Appointed Date: 26 March 1993
73 years old

Director
KHAN, Jabeen
Resigned: 30 September 2009
Appointed Date: 31 March 1994
69 years old

Director
KHAN, Pervez Mohammed
Resigned: 02 January 2007
Appointed Date: 24 September 1997
70 years old

Director
KHAN, Shahid
Resigned: 08 September 2005
Appointed Date: 01 March 2001
63 years old

Director
PRICE, Roy Victor
Resigned: 08 August 1997
Appointed Date: 06 April 1994
76 years old

Director
SKINNER, Stuart
Resigned: 21 August 2007
Appointed Date: 01 March 2001
55 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 26 March 1993
Appointed Date: 26 March 1993

NETWORK SERVICES LIMITED Events

20 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000

27 Feb 2015
Registered office address changed from 43 Skylines Village Limeharbour London E14 9TS to Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 27 February 2015
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
04 Mar 1994
Accounting reference date notified as 31/03

15 Apr 1993
Registered office changed on 15/04/93 from: 372 old street london EC1V 9LT

15 Apr 1993
Secretary resigned;new secretary appointed

15 Apr 1993
Director resigned;new director appointed

26 Mar 1993
Incorporation

NETWORK SERVICES LIMITED Charges

5 October 1995
Mortgage debenture
Delivered: 18 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…