Company NameNetwork Security Management Limited
Company StatusDissolved
Company Number01705686
CategoryPrivate Limited Company
Incorporation Date10 March 1983(41 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Stafford Conyngham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(17 years after company formation)
Appointment Duration9 years, 1 month (closed 26 May 2009)
RoleSecurity Services Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Richard John Fenning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2005(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 26 May 2009)
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Gary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 26 May 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameAngus John Gribbon
NationalityBritish
StatusClosed
Appointed01 September 2007(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address4th Floor, Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMr Kelvin Mark Hudson
NationalityBritish
StatusResigned
Appointed01 April 1991(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameSterland Leonard Greenhalgh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 1998)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameAllan Paul McDonagh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 05 June 1996)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameBarrie Paul Keyton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 1994)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameMichael John Comer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 September 1996)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameDavid James Burger
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(9 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 July 2000)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameMr Antony Francis Crilly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 1997)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameMr Edwin George Harland
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 1997)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameMr Christopher Martin Frederick Mills
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(9 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 July 2003)
RoleForensic Audio Consultant
Country of ResidenceEngland
Correspondence Address24 Pintolls
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZB
Director NameMr Richard Tadeusz Kusnierz
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 1997)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameMr George Wyllie McKillop
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 1998)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameJonathan Mark Hayton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 1997)
RoleSecurity Consultant
Correspondence Address26 Dover Street
London
W1X 3PA
Secretary NameChristopher James Wise
NationalityBritish
StatusResigned
Appointed23 October 1995(12 years, 7 months after company formation)
Appointment Duration8 months (resigned 25 June 1996)
RoleCompany Director
Correspondence Address26 Dover Street
London
W1X 3PA
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed25 June 1996(13 years, 3 months after company formation)
Appointment Duration7 months (resigned 24 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameDavid Philip Conibear
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 1997)
RoleAccountant
Correspondence Address26 Dover Street
London
W1X 3PA
Secretary NameDavid Philip Conibear
NationalityBritish
StatusResigned
Appointed24 January 1997(13 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 1997)
RoleAccountant
Correspondence Address26 Dover Street
London
W1X 3PA
Director NameJonathan Deane
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 1998)
RoleCompany Director
Correspondence Address11 Hebron Road
London
W6 0PX
Director NamePaul Donkin Harding
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1998)
RoleAccountant
Correspondence Address1 Saddlers Mews
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AW
Secretary NamePaul Donkin Harding
NationalityBritish
StatusResigned
Appointed10 November 1997(14 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1998)
RoleAccountant
Correspondence Address1 Saddlers Mews
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AW
Director NameMr Antony Francis Crilly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1999)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address58 Portsmouth Road
Camberley
Surrey
GU15 1JN
Director NameMaj Gen Jeremy Joseph Julian Phipps
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(15 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 2001)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressHill Street Farm House
Tisbury
Wiltshire
SP3 6PU
Director NameAlexander Douglas Peebles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(15 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 1999)
RoleSolicitor
Correspondence AddressLindean 85 South Broomage Avenue
Larbert
Stirlingshire
FK5 3ED
Scotland
Secretary NameAlexander Douglas Peebles
NationalityBritish
StatusResigned
Appointed30 September 1998(15 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 March 1999)
RoleSolicitor
Correspondence AddressLindean 85 South Broomage Avenue
Larbert
Stirlingshire
FK5 3ED
Scotland
Director NameJanet McLachlan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 July 2002)
RoleCompany Director
Correspondence Address17 Caroline Close
Valley Road
London
SW16 2XU
Director NameJames Cooke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(16 years after company formation)
Appointment Duration1 year (resigned 03 April 2000)
RoleAccountant
Correspondence Address151b Prince Of Wales Road
London
NW5 3PY
Director NameMr Robert Victor Cohen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(16 years after company formation)
Appointment Duration1 year (resigned 03 April 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12a Ellington Road
Muswell Hill
London
N10 3DG
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed24 March 1999(16 years after company formation)
Appointment Duration1 year (resigned 03 April 2000)
RoleCompany Director
Correspondence Address25a Danby Street
East Dulwich
London
SE15 4BS
Director NameMark Galton Lethbridge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(17 years after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 2003)
RoleSecurity Services Consultant
Correspondence Address12 Mercers Road
London
N19 4PJ
Secretary NameMichael Richard Martin
NationalityBritish
StatusResigned
Appointed03 April 2000(17 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMichael Richard Martin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(17 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
26 January 2009Application for striking-off (1 page)
19 June 2008Return made up to 23/05/08; full list of members (4 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Return made up to 23/05/07; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 March 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 September 2006Return made up to 23/05/06; full list of members (7 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
16 September 2005New director appointed (1 page)
12 August 2005Director resigned (1 page)
3 August 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2004Full accounts made up to 31 March 2004 (7 pages)
26 July 2004Return made up to 23/05/04; full list of members (7 pages)
25 February 2004Full accounts made up to 31 March 2003 (10 pages)
20 January 2004Registered office changed on 20/01/04 from: 83 victoria street london SW1H 0HW (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
13 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2003Return made up to 23/05/03; full list of members (8 pages)
8 October 2002Full accounts made up to 31 March 2002 (10 pages)
19 August 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2001Full accounts made up to 31 March 2001 (12 pages)
26 July 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Director resigned (1 page)
24 August 2000Full accounts made up to 31 March 2000 (16 pages)
11 August 2000Director resigned (1 page)
22 June 2000Return made up to 23/05/00; full list of members (8 pages)
5 June 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 26 dover street london W1X 4JU (1 page)
18 April 2000Director resigned (1 page)
4 April 2000Full accounts made up to 31 March 1999 (17 pages)
21 October 1999Director resigned (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Director's particulars changed (1 page)
23 July 1999Return made up to 23/05/99; full list of members (10 pages)
8 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned;director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (16 pages)
16 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
27 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998New director appointed (2 pages)
7 October 1998Secretary resigned;director resigned (1 page)
7 October 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Return made up to 23/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed;new director appointed (2 pages)
4 November 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
19 August 1997Full accounts made up to 31 March 1997 (14 pages)
19 August 1997Return made up to 23/05/97; no change of members
  • 363(287) ‐ Registered office changed on 19/08/97
(6 pages)
14 February 1997New secretary appointed (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (1 page)
14 February 1997Secretary resigned (1 page)
17 September 1996Director resigned (1 page)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1996New director appointed (2 pages)
15 August 1996Auditor's resignation (1 page)
12 August 1996Full accounts made up to 31 March 1996 (16 pages)
14 June 1996Director resigned (1 page)
30 May 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 December 1995Director resigned (2 pages)
6 December 1995Full accounts made up to 31 March 1995 (17 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
17 July 1995Director's particulars changed (6 pages)
17 July 1995Director's particulars changed (6 pages)
7 July 1995Director resigned (2 pages)