London
SW1E 5JQ
Secretary Name | Mr Mohammad Alhashimy |
---|---|
Status | Current |
Appointed | 01 April 2016(25 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Ernst Theodoor Alexander Schulze |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 September 2019(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Bruce Leonard Archer Dawes |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 12 Elm Gardens West End Southampton Hampshire SO30 3SA |
Director Name | Michael John Cherryman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | General Manager |
Correspondence Address | 20 Wychwood Grove Chandlers Ford Eastleigh Hampshire SO53 1FQ |
Secretary Name | Michael Anthony Perrier Cattell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 269 Fairmile Road Christchurch Dorset BH23 2LH |
Secretary Name | Graham John Wilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 1 Spindle Close Broadstone Poole Dorset BH18 9WJ |
Director Name | Jeremy James Lennox Rickcord |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 2004) |
Role | Company Director |
Correspondence Address | 5 Saint Michaels Square Southampton Hampshire SO14 2AD |
Director Name | Michael Andrew Gibson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Cobbins Burnham On Crouch Essex CM0 8QL |
Secretary Name | Michael Andrew Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Cobbins Burnham On Crouch Essex CM0 8QL |
Director Name | Mr Patrick William Walters |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 April 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tucker Mill Sway Road Lymington SO41 8NN |
Secretary Name | Mr Patrick William Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 April 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tucker Mill Sway Road Lymington SO41 8NN |
Director Name | John William Buckley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 January 2004(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2005) |
Role | Managing Director |
Correspondence Address | Little Orchard Aldridge Hill Brockenhurst Hampshire SO42 7QD |
Secretary Name | Mr Nicholas Paul Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Castle Lane Chandlers Ford Hampshire SO53 4AH |
Director Name | Campbell Dermot Nelson Mason |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 11 April 2007(16 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2009) |
Role | Managing Director |
Correspondence Address | Ellingham Farmhouse Ellingham Ringwood Hampshire BH24 3PJ |
Director Name | Mr Francis Christopher Lewis |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cnsonline.net |
---|---|
Email address | [email protected] |
Telephone | 0845 6589930 |
Telephone region | Unknown |
Registered Address | 16 Palace Street London SW1E 5JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Community Network Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
10 October 2019 | Appointment of Mr. Ernst Theodoor Alexander Schulze as a director on 23 September 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
2 October 2019 | Termination of appointment of Francis Christopher Lewis as a director on 30 September 2019 (1 page) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 February 2017 | Director's details changed for Nicholas Paul Loader on 14 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Nicholas Paul Loader on 14 February 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
15 April 2016 | Appointment of Mr Mohammad Alhashimy as a secretary on 1 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Nicholas Paul Loader as a secretary on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Nicholas Paul Loader as a secretary on 1 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Mohammad Alhashimy as a secretary on 1 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 16 Palace Street Palace Street London SW1E 5JQ England to 16 Palace Street London SW1E 5JQ on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 16 Palace Street Palace Street London SW1E 5JQ England to 16 Palace Street London SW1E 5JQ on 14 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 204/207 Berths Western Docks Southampton SO15 1DA to 16 Palace Street Palace Street London SW1E 5JQ on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from 204/207 Berths Western Docks Southampton SO15 1DA to 16 Palace Street Palace Street London SW1E 5JQ on 13 April 2016 (1 page) |
8 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 February 2010 | Appointment of Mr Francis Christopher Lewis as a director (2 pages) |
3 February 2010 | Appointment of Mr Francis Christopher Lewis as a director (2 pages) |
29 December 2009 | Termination of appointment of Campbell Mason as a director (1 page) |
29 December 2009 | Termination of appointment of Campbell Mason as a director (1 page) |
7 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
15 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
11 October 2004 | Return made up to 02/09/04; full list of members (2 pages) |
11 October 2004 | Return made up to 02/09/04; full list of members (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (1 page) |
24 February 2004 | New director appointed (1 page) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
20 September 2003 | Return made up to 02/09/03; full list of members
|
20 September 2003 | Return made up to 02/09/03; full list of members
|
8 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 06/09/01; full list of members (6 pages) |
24 May 2001 | Return made up to 25/03/01; full list of members
|
24 May 2001 | Return made up to 25/03/01; full list of members
|
24 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 May 2001 | New secretary appointed;new director appointed (3 pages) |
24 May 2001 | New secretary appointed;new director appointed (3 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 September 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 March 2000 | Return made up to 25/03/00; full list of members
|
30 March 2000 | Return made up to 25/03/00; full list of members
|
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
1 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 April 1999 | New secretary appointed (3 pages) |
21 April 1999 | Return made up to 25/03/99; no change of members
|
21 April 1999 | New secretary appointed (3 pages) |
21 April 1999 | Return made up to 25/03/99; no change of members
|
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
15 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
15 April 1998 | Return made up to 25/03/98; full list of members
|
15 April 1998 | Return made up to 25/03/98; full list of members
|
15 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
23 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 April 1997 | Return made up to 25/03/97; no change of members (4 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
16 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
16 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
16 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
16 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 March 1995 | Return made up to 25/03/95; full list of members
|
30 March 1995 | Return made up to 25/03/95; full list of members
|
30 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
30 March 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |