KN NETWORK SERVICES (NORTHERN IRELAND) LIMITED
SLOUGH KNF LIMITED

Hellopages » Berkshire » Slough » SL1 4RF

Company number 04872119
Status Active
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address KN NETWORK SERVICES (NORTHERN IRELAND) LTD, 221 DOVER ROAD, SLOUGH, BERKSHIRE, SL1 4RF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 26 July 2016 with updates; Director's details changed for Mr Brian Curran on 1 July 2016. The most likely internet sites of KN NETWORK SERVICES (NORTHERN IRELAND) LIMITED are www.knnetworkservicesnorthernireland.co.uk, and www.kn-network-services-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Kn Network Services Northern Ireland Limited is a Private Limited Company. The company registration number is 04872119. Kn Network Services Northern Ireland Limited has been working since 20 August 2003. The present status of the company is Active. The registered address of Kn Network Services Northern Ireland Limited is Kn Network Services Northern Ireland Ltd 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. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director NAUGHTON, Thomas Martin has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
KELLY, Donagh
Appointed Date: 20 August 2003

Director
CURRAN, Brian
Appointed Date: 20 June 2004
63 years old

Director
KELLY, Donagh
Appointed Date: 20 August 2003
54 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 20 August 2003
Appointed Date: 20 August 2003

Director
NAUGHTON, Thomas Martin
Resigned: 26 October 2012
Appointed Date: 20 August 2003
72 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 20 August 2003
Appointed Date: 20 August 2003

Persons With Significant Control

Kn Network Services Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KN NETWORK SERVICES (NORTHERN IRELAND) LIMITED Events

01 Dec 2016
Full accounts made up to 29 February 2016
30 Sep 2016
Confirmation statement made on 26 July 2016 with updates
15 Jul 2016
Director's details changed for Mr Brian Curran on 1 July 2016
25 May 2016
Registered office address changed from 4 Chancerygate Business Centre Stonefield Way South Ruislip London HA4 0JW to Kn Network Services (Northern Ireland) Ltd 221 Dover Road Slough Berkshire SL1 4RF on 25 May 2016
20 Nov 2015
Accounts for a medium company made up to 28 February 2015
...
... and 46 more events
25 Sep 2003
New director appointed
03 Sep 2003
Secretary resigned
03 Sep 2003
Director resigned
03 Sep 2003
Registered office changed on 03/09/03 from: 25 hill road, theydon bois, epping, essex CM16 7LX
20 Aug 2003
Incorporation

KN NETWORK SERVICES (NORTHERN IRELAND) LIMITED Charges

16 October 2012
Indenture of mortgage/charge
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland, as Security Trustee for the Secured Parties
Description: Parcel of land containg 0.805 of a hectare or thereabouts…
28 May 2012
Indenture of mortgage/charge
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee for the Secured Parties
Description: Parcel of land containg 0.805 of a hectare or thereabouts…
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: Fixed and floating charge over the undertaking and all…
20 February 2008
Aircraft mortgage and assignment
Delivered: 6 March 2008
Status: Satisfied on 12 April 2012
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All interest, present and future in (I) the aircraft…
20 September 2007
Mortgage debenture
Delivered: 21 September 2007
Status: Satisfied on 28 January 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 2006
Debenture
Delivered: 17 May 2006
Status: Satisfied on 7 January 2012
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Fixed and floating charges over the undertaking and all…
1 December 2004
Mortgage debenture
Delivered: 8 December 2004
Status: Satisfied on 23 September 2008
Persons entitled: Allied Irish Banks, P.L.C.
Description: Fixed and floating charges over the undertaking and all…