KN NETWORK SERVICES LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4RF

Company number 04645331
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address KN NETWORK SERVICES LIMITED, 221 DOVER ROAD, SLOUGH, BERKSHIRE, SL1 4RF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Second filing of the annual return made up to 23 January 2016; Full accounts made up to 29 February 2016; Director's details changed for Mr Brian Curran on 1 July 2016. The most likely internet sites of KN NETWORK SERVICES LIMITED are www.knnetworkservices.co.uk, and www.kn-network-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Kn Network Services Limited is a Private Limited Company. The company registration number is 04645331. Kn Network Services Limited has been working since 23 January 2003. The present status of the company is Active. The registered address of Kn Network Services Limited is Kn Network Services Limited 221 Dover Road Slough Berkshire Sl1 4rf. . KELLY, Donagh is a Secretary of the company. CURRAN, Brian is a Director of the company. KELLY, Donagh is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director CASSIDY, Mark Joseph has been resigned. Director NAUGHTON, Thomas Martin has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KELLY, Donagh
Appointed Date: 07 April 2005

Director
CURRAN, Brian
Appointed Date: 23 January 2003
63 years old

Director
KELLY, Donagh
Appointed Date: 07 April 2005
54 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 07 April 2005
Appointed Date: 23 January 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Director
CASSIDY, Mark Joseph
Resigned: 05 May 2015
Appointed Date: 01 January 2007
61 years old

Director
NAUGHTON, Thomas Martin
Resigned: 26 October 2012
Appointed Date: 07 April 2005
72 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

KN NETWORK SERVICES LIMITED Events

04 Oct 2016
Second filing of the annual return made up to 23 January 2016
16 Aug 2016
Full accounts made up to 29 February 2016
15 Jul 2016
Director's details changed for Mr Brian Curran on 1 July 2016
29 Feb 2016
Registered office address changed from , 4 Chancerygate Business Centre, Stonefield Way, South Ruislip, Middlesex, HA4 0JS to Kn Network Services Limited 221 Dover Road Slough Berkshire SL1 4RF on 29 February 2016
09 Feb 2016
Annual return
Statement of capital on 2016-02-09
  • GBP 100

Statement of capital on 2016-10-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016

...
... and 60 more events
05 Feb 2003
Registered office changed on 05/02/03 from: 25 hill road, theydon bois, epping, essex CM16 7LX
05 Feb 2003
Registered office changed on 05/02/03 from: 25 hill road theydon bois epping essex CM16 7LX
05 Feb 2003
Secretary resigned
05 Feb 2003
Director resigned
23 Jan 2003
Incorporation

KN NETWORK SERVICES LIMITED Charges

25 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland as Trustee for the Secured Parties
Description: L/H land at unit 4 chancerygate business centre stonefield…
21 August 2007
Mortgage debenture
Delivered: 23 August 2007
Status: Satisfied on 28 January 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2007
Legal mortgage
Delivered: 23 August 2007
Status: Satisfied on 28 January 2012
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a unit 4, chancery gate business centre…
28 September 2006
Legal mortgage
Delivered: 13 October 2006
Status: Satisfied on 25 August 2011
Persons entitled: Allied Irish Banks PLC
Description: Unit 4 chancerygate business centre stonefield way south…
28 September 2006
Mortgage debenture
Delivered: 30 September 2006
Status: Satisfied on 28 January 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…