NETWORK HOLDINGS LIMITED
LONDON NETWORK SECURITY (HOLDINGS) LIMITED

Hellopages » Greater London » Southwark » SE1 2QG

Company number 02107858
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address COTTONS CENTRE, COTTONS LANE, LONDON, SE1 2QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,231,481 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of NETWORK HOLDINGS LIMITED are www.networkholdings.co.uk, and www.network-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Network Holdings Limited is a Private Limited Company. The company registration number is 02107858. Network Holdings Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of Network Holdings Limited is Cottons Centre Cottons Lane London Se1 2qg. . CONYNGHAM, John Stafford is a Secretary of the company. CARPENTER, Gary Boyd is a Director of the company. CONYNGHAM, John Stafford is a Director of the company. FENNING, Richard John is a Director of the company. Secretary CONIBEAR, David Philip has been resigned. Secretary GRIBBON, Angus John has been resigned. Secretary HARDING, Paul Donkin has been resigned. Secretary HUDSON, Kelvin Mark has been resigned. Secretary KELLY, Susan Kathleen has been resigned. Secretary MARTIN, Michael Richard has been resigned. Secretary PEEBLES, Alexander Douglas has been resigned. Secretary THOMAS, Kerry Anne Abigail has been resigned. Secretary WISE, Christopher James has been resigned. Director ARDIS, Patrick Michael has been resigned. Director BURGER, David James has been resigned. Director CHRISTIE, Kevin Bruce has been resigned. Director CHURTON, David Nigel Vardon has been resigned. Director COHEN, Robert Victor has been resigned. Director COMER, Michael John has been resigned. Director CONIBEAR, David Philip has been resigned. Director COOKE, James has been resigned. Director DEANE, Jonathan has been resigned. Director GLASS, Colin has been resigned. Director GREENHALGH, Sterland Leonard has been resigned. Director HARDING, Paul Donkin has been resigned. Director HARRIS, Jocelin Montague St John has been resigned. Director HOHLER, Frederick Christopher Gerald has been resigned. Director HUDSON, Kelvin Mark has been resigned. Director KNEUBUEHLER, Oskar Johann has been resigned. Director LETHBRIDGE, Mark Galton has been resigned. Director LEWIS, David Gwynder has been resigned. Director MARTIN, Michael Richard has been resigned. Director MAY, John Michael has been resigned. Director MCDONAGH, Allan Paul has been resigned. Director MCKILLOP, George Wyllie has been resigned. Director PAGE, Nicholas Hurst has been resigned. Director PEEBLES, Alexander Douglas has been resigned. Director PRICE, David Hywel has been resigned. Director SAMOCIUK, Martin has been resigned. Director SPORBORG, Christopher Henry has been resigned. Director TONG, David Arthur has been resigned. Director VAFIADIS, Nicholas Frederick George has been resigned. The company operates in "Activities of head offices".


network holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CONYNGHAM, John Stafford
Appointed Date: 30 March 2011

Director
CARPENTER, Gary Boyd
Appointed Date: 01 January 2007
67 years old

Director
CONYNGHAM, John Stafford
Appointed Date: 03 April 2000
73 years old

Director
FENNING, Richard John
Appointed Date: 02 August 2005
62 years old

Resigned Directors

Secretary
CONIBEAR, David Philip
Resigned: 10 November 1997
Appointed Date: 28 January 1997

Secretary
GRIBBON, Angus John
Resigned: 30 March 2011
Appointed Date: 01 July 2007

Secretary
HARDING, Paul Donkin
Resigned: 30 September 1998
Appointed Date: 10 November 1997

Secretary
HUDSON, Kelvin Mark
Resigned: 23 October 1995

Secretary
KELLY, Susan Kathleen
Resigned: 28 January 1997
Appointed Date: 25 June 1996

Secretary
MARTIN, Michael Richard
Resigned: 31 December 2006
Appointed Date: 03 April 2000

Secretary
PEEBLES, Alexander Douglas
Resigned: 26 February 1999
Appointed Date: 30 September 1998

Secretary
THOMAS, Kerry Anne Abigail
Resigned: 03 April 2000
Appointed Date: 26 February 1999

Secretary
WISE, Christopher James
Resigned: 25 June 1996
Appointed Date: 23 October 1995

Director
ARDIS, Patrick Michael
Resigned: 26 October 1995
75 years old

Director
BURGER, David James
Resigned: 12 September 1997
Appointed Date: 22 December 1993
73 years old

Director
CHRISTIE, Kevin Bruce
Resigned: 10 March 2000
Appointed Date: 26 February 1999
67 years old

Director
CHURTON, David Nigel Vardon
Resigned: 02 August 2005
Appointed Date: 03 April 2000
76 years old

Director
COHEN, Robert Victor
Resigned: 03 April 2000
Appointed Date: 26 February 1999
70 years old

Director
COMER, Michael John
Resigned: 03 September 1996
85 years old

Director
CONIBEAR, David Philip
Resigned: 10 November 1997
Appointed Date: 23 October 1995
80 years old

Director
COOKE, James
Resigned: 03 April 2000
Appointed Date: 26 February 1999
59 years old

Director
DEANE, Jonathan
Resigned: 03 December 1998
Appointed Date: 06 May 1997
65 years old

Director
GLASS, Colin
Resigned: 19 March 1998
82 years old

Director
GREENHALGH, Sterland Leonard
Resigned: 13 March 1998
Appointed Date: 27 February 1995
70 years old

Director
HARDING, Paul Donkin
Resigned: 30 September 1998
Appointed Date: 19 March 1998
66 years old

Director
HARRIS, Jocelin Montague St John
Resigned: 12 September 1997
79 years old

Director
HOHLER, Frederick Christopher Gerald
Resigned: 16 April 1999
Appointed Date: 06 May 1997
82 years old

Director
HUDSON, Kelvin Mark
Resigned: 23 October 1995
64 years old

Director
KNEUBUEHLER, Oskar Johann
Resigned: 13 February 1997
Appointed Date: 05 September 1995
85 years old

Director
LETHBRIDGE, Mark Galton
Resigned: 24 July 2004
Appointed Date: 03 April 2000
79 years old

Director
LEWIS, David Gwynder
Resigned: 03 June 1994
83 years old

Director
MARTIN, Michael Richard
Resigned: 31 December 2006
Appointed Date: 03 April 2000
69 years old

Director
MAY, John Michael
Resigned: 28 February 1999
Appointed Date: 11 July 1994
70 years old

Director
MCDONAGH, Allan Paul
Resigned: 05 June 1996
77 years old

Director
MCKILLOP, George Wyllie
Resigned: 12 September 1997
Appointed Date: 22 December 1993
75 years old

Director
PAGE, Nicholas Hurst
Resigned: 24 May 1993
72 years old

Director
PEEBLES, Alexander Douglas
Resigned: 26 February 1999
Appointed Date: 30 September 1998
78 years old

Director
PRICE, David Hywel
Resigned: 04 December 1995
73 years old

Director
SAMOCIUK, Martin
Resigned: 12 September 1997
74 years old

Director
SPORBORG, Christopher Henry
Resigned: 26 February 1999
Appointed Date: 11 July 1994
86 years old

Director
TONG, David Arthur
Resigned: 19 March 1998
84 years old

Director
VAFIADIS, Nicholas Frederick George
Resigned: 19 March 1998
Appointed Date: 23 December 1992
74 years old

NETWORK HOLDINGS LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,231,481

07 Jan 2016
Accounts for a dormant company made up to 31 March 2015
12 Aug 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,231,481

23 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 180 more events
27 Jul 1987
New secretary appointed;new director appointed

27 Jul 1987
Registered office changed on 27/07/87 from: 2 baches street london N1 6EE

08 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1987
Company name changed mazepawn LIMITED\certificate issued on 24/06/87

09 Mar 1987
Certificate of Incorporation

NETWORK HOLDINGS LIMITED Charges

13 August 1999
Guarantee & debenture
Delivered: 26 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1998
Mortgage debenture
Delivered: 27 October 1998
Status: Satisfied on 8 September 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 March 1990
Mortgage debenture
Delivered: 4 April 1990
Status: Satisfied on 8 September 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…