About

Registered Number: 03403334
Date of Incorporation: 14/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 1240 Arlington Business Park, Theale, Reading, RG7 4SA,

 

Ntt Security (UK) Ltd was registered on 14 July 1997, it has a status of "Active". This organisation has 23 directors.

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.