About

Registered Number: 03403334
Date of Incorporation: 14/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: 1240 Arlington Business Park, Theale, Reading, RG7 4SA,

 

Based in Reading, Ntt Security (UK) Ltd was established in 1997, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Gyde, Matthew, Lewis, Clive, Bissell, Alison, Cole And Cole (Nominees) Limited, Woudberg, Richard, Brandenburg, Frank, Calcutt, Ian Michael, Church, Simon Timothy, Cole And Cole Limited, Collins, Daniel, Friederich, Roger, Fuhrmann, Guenter Johann, Gibson, Stuart, Godden, Paul Frances, Jones, Graham Paul, Luntz, Heiner, Magg, Georg, Naughalty, Martin John, Sullivan, Joanne Lesley, Webb, Stephen, Webster, Martyn, Wolman, Lawrence, Young, Adrian Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GYDE, Matthew 05 February 2020 - 1
LEWIS, Clive 12 July 2017 - 1
BRANDENBURG, Frank 23 July 2015 03 December 2019 1
CALCUTT, Ian Michael 23 October 1997 05 March 2001 1
CHURCH, Simon Timothy 09 April 2013 31 July 2015 1
COLE AND COLE LIMITED 14 July 1997 23 October 1997 1
COLLINS, Daniel 09 March 1998 30 June 2002 1
FRIEDERICH, Roger 19 August 2005 31 March 2010 1
FUHRMANN, Guenter Johann 27 September 2001 05 November 2002 1
GIBSON, Stuart 09 March 1998 05 March 2001 1
GODDEN, Paul Frances 09 March 1998 05 November 2002 1
JONES, Graham Paul 08 January 2004 06 July 2009 1
LUNTZ, Heiner 01 May 2010 31 July 2015 1
MAGG, Georg 19 August 2005 08 April 2013 1
NAUGHALTY, Martin John 23 July 2015 31 December 2016 1
SULLIVAN, Joanne Lesley 08 January 2004 19 August 2005 1
WEBB, Stephen 09 March 1998 05 March 2001 1
WEBSTER, Martyn 23 October 1997 05 March 2001 1
WOLMAN, Lawrence 05 November 2002 30 May 2003 1
YOUNG, Adrian Mark 22 January 2007 27 September 2007 1
Secretary Name Appointed Resigned Total Appointments
BISSELL, Alison 17 May 2001 23 November 2005 1
COLE AND COLE (NOMINEES) LIMITED 14 July 1997 23 October 1997 1
WOUDBERG, Richard 23 November 2005 20 January 2015 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 03 April 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 04 September 2019
AD01 - Change of registered office address 25 June 2019
AD01 - Change of registered office address 22 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 31 July 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 12 December 2016
RESOLUTIONS - N/A 21 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2016
SH08 - Notice of name or other designation of class of shares 18 September 2016
RESOLUTIONS - N/A 03 August 2016
SH01 - Return of Allotment of shares 26 July 2016
CS01 - N/A 21 July 2016
RESOLUTIONS - N/A 19 July 2016
AA - Annual Accounts 15 November 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AP01 - Appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
AR01 - Annual Return 24 July 2015
TM02 - Termination of appointment of secretary 22 January 2015
AA01 - Change of accounting reference date 16 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 25 July 2014
CERTNM - Change of name certificate 24 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 August 2013
AP01 - Appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 August 2011
AA03 - Notice of resolution removing auditors 16 February 2011
AR01 - Annual Return 20 July 2010
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 28 June 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
AA - Annual Accounts 01 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 02 May 2008
288b - Notice of resignation of directors or secretaries 03 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 20 March 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
363a - Annual Return 17 July 2006
AA - Annual Accounts 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 August 2005
AA - Annual Accounts 26 May 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 November 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
363s - Annual Return 03 September 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
AA - Annual Accounts 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 13 December 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 09 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
AUD - Auditor's letter of resignation 27 May 2002
395 - Particulars of a mortgage or charge 09 May 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 10 August 2001
287 - Change in situation or address of Registered Office 10 August 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
123 - Notice of increase in nominal capital 07 December 2000
123 - Notice of increase in nominal capital 07 December 2000
SA - Shares agreement 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 03 July 2000
CERTNM - Change of name certificate 31 May 2000
225 - Change of Accounting Reference Date 30 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2000
RESOLUTIONS - N/A 04 February 2000
RESOLUTIONS - N/A 04 February 2000
SA - Shares agreement 25 August 1999
88(2)P - N/A 25 August 1999
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 13 August 1999
RESOLUTIONS - N/A 30 July 1999
MEM/ARTS - N/A 30 July 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 09 June 1999
288c - Notice of change of directors or secretaries or in their particulars 04 June 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
395 - Particulars of a mortgage or charge 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
123 - Notice of increase in nominal capital 16 February 1999
287 - Change in situation or address of Registered Office 09 December 1998
363s - Annual Return 16 July 1998
SA - Shares agreement 06 May 1998
88(2)P - N/A 06 May 1998
225 - Change of Accounting Reference Date 30 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
123 - Notice of increase in nominal capital 23 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 April 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
CERTNM - Change of name certificate 29 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
287 - Change in situation or address of Registered Office 27 October 1997
MEM/ARTS - N/A 27 October 1997
395 - Particulars of a mortgage or charge 25 October 1997
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

Description Date Status Charge by
All asset debenture 07 May 2002 Fully Satisfied

N/A

Debenture 20 April 1999 Fully Satisfied

N/A

Collateral debenture 23 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.