This company is commonly known as Associated Networks (uk) Limited. The company was founded 21 years ago and was given the registration number 04604703. The firm's registered office is in COBHAM. You can find them at 34 Anyards Road, , Cobham, Surrey. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | ASSOCIATED NETWORKS (UK) LIMITED |
---|---|---|
Company Number | : | 04604703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2002 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Anyards Road, Cobham, Surrey, KT11 2LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 20 Bumpers Enterprise Centre, Vincients Road, Chippenham, SN14 6QA | Director | 16 June 2009 | Active |
7 Salisbury Road, Southsea, PO4 9QX | Secretary | 04 December 2002 | Active |
6, Church Close, Haughton, Staffordshire, England, ST18 9HN | Secretary | 18 September 2009 | Active |
10 Cromwell Place, South Kensington, London, SW7 2JN | Corporate Nominee Secretary | 29 November 2002 | Active |
Unit 20 Bumpers Enterprise Centre, Vincients Road, Chippenham, SN14 6QA | Director | 16 June 2009 | Active |
7 Salisbury Road, Southsea, PO4 9QX | Director | 04 December 2002 | Active |
21 Woodvale Road, Darlington, DL3 8HA | Director | 04 December 2002 | Active |
Rusholme, Elcot Lane, Marlborough, SN8 2BA | Director | 16 June 2009 | Active |
Rusholme, Elcot Lane, Marlborough, SN8 2BA | Director | 03 January 2008 | Active |
Rusholme, Elcot Lane, Marlborough, SN8 2BA | Director | 04 December 2002 | Active |
17 Saint Martins, Marlborough, SN8 1AR | Director | 04 December 2002 | Active |
10 Cromwell Place, South Kensington, London, SW7 2JN | Corporate Nominee Director | 29 November 2002 | Active |
Mr Timothy Guy Russell Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 20 Bumpers Enterprise, Vincients Road, Chippenham, England, SN14 6QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2021-06-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-01-15 | Gazette | Gazette filings brought up to date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-29 | Gazette | Gazette notice compulsory. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-15 | Gazette | Gazette filings brought up to date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-06 | Gazette | Gazette filings brought up to date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-10-31 | Gazette | Gazette notice compulsory. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.