This company is commonly known as Corero Network Security Plc. The company was founded 32 years ago and was given the registration number 02662978. The firm's registered office is in AMERSHAM. You can find them at St Mary's Court, The Broadway, Amersham, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CORERO NETWORK SECURITY PLC |
---|---|---|
Company Number | : | 02662978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Mary's Court, The Broadway, Amersham, Buckinghamshire, England, HP7 0UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ | Secretary | 30 September 2023 | Active |
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ | Director | 03 January 2019 | Active |
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ | Director | 01 January 2024 | Active |
The Leys Farm, Banbury Road Great Tew, Chipping Norton, OX7 4DL | Director | 22 May 2008 | Active |
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ | Director | 06 August 2010 | Active |
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ | Director | 06 August 2010 | Active |
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ | Director | 21 September 2023 | Active |
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ | Director | 06 September 2013 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 14 November 1991 | Active |
2 Penk Ridge, Havant, PO9 3LU | Secretary | 19 July 1996 | Active |
9 Coppice Way, Hedgerley, Slough, SL2 3YL | Secretary | 06 December 2004 | Active |
41 Ashley Road, Walton On Thames, KT12 1HG | Secretary | 14 November 1991 | Active |
52 Coppice Farm Road, High Wycombe, HP10 8AH | Secretary | 01 November 2007 | Active |
29 St James Square, Bath, BA1 2TT | Director | 16 October 1996 | Active |
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ | Director | 24 April 2020 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 14 November 1991 | Active |
Teapot Cottage Shiplake Row, Binfield Heath, Henley On Thames, RG9 4DR | Director | 14 September 1999 | Active |
Blackthorne House, Springwood Park, Tonbridge, TN11 9LZ | Director | 31 October 2000 | Active |
169, High Street, Rickmansworth, United Kingdom, WD3 1AY | Director | 29 June 2011 | Active |
169, High Street, Rickmansworth, United Kingdom, WD3 1AY | Director | 19 March 2012 | Active |
Regus House, Highbridge, Oxford Road, Uxbridge, England, UB8 1HR | Director | 19 November 2012 | Active |
46 Woodland Gardens, London, N10 3UA | Director | 18 November 1998 | Active |
12d Montague Road, Richmond, TW10 6QW | Director | 18 November 1998 | Active |
Long Beech House, Little Chesterton, Bicester, OX6 8PD | Director | 04 August 2004 | Active |
6 The Chestnuts, Abingdon, OX14 3YN | Director | 01 January 2008 | Active |
Oakbourne House, Bucklebury Common, Reading, RG7 6QB | Director | 31 October 2000 | Active |
Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ | Director | 14 April 2022 | Active |
15 Orchard Way, Lower Cambourne, CB23 5BN | Director | 25 July 2007 | Active |
9 Coppice Way, Hedgerley, Slough, SL2 3YL | Director | 01 January 1999 | Active |
Five Oaks, 41 Ashley Road, Walton On Thames, KT12 1HG | Director | 14 November 1991 | Active |
41 Ashley Road, Walton On Thames, KT12 1HG | Director | 14 November 1991 | Active |
Apple Tree House, Henley Road Hurley, Maidenhead, SL6 5LH | Director | 26 July 2007 | Active |
Bargany House, Girvan, KA26 9RG | Director | 24 January 2006 | Active |
71 Dale Street, London, W4 2BY | Director | 19 July 1996 | Active |
Mr Jens Peter Montanana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Salisbury House, 29 Finsbury Circus, London, England, EC2M 5QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Capital | Capital allotment shares. | Download |
2023-09-30 | Officers | Appoint person secretary company with name date. | Download |
2023-09-30 | Officers | Termination secretary company with name termination date. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Capital | Capital allotment shares. | Download |
2023-07-31 | Capital | Capital allotment shares. | Download |
2023-07-04 | Resolution | Resolution. | Download |
2023-07-03 | Accounts | Accounts with accounts type group. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Capital | Capital allotment shares. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Accounts | Accounts with accounts type group. | Download |
2022-06-20 | Resolution | Resolution. | Download |
2022-04-17 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Address | Move registers to sail company with new address. | Download |
2021-08-11 | Address | Change sail address company with new address. | Download |
2021-06-25 | Resolution | Resolution. | Download |
2021-05-27 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.