This company is commonly known as Cellnex Connectivity Solutions Limited. The company was founded 23 years ago and was given the registration number 04134381. The firm's registered office is in SURREY. You can find them at Albion House High Street Unit 6, Woking One, Woking, Surrey, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | CELLNEX CONNECTIVITY SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04134381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albion House High Street Unit 6, Woking One, Woking, Surrey, United Kingdom, GU21 6BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Secretary | 10 November 2023 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 14 November 2023 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 14 November 2023 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 14 November 2023 | Active |
4 The Croft, Lodsworth, Petworth, GU28 9BW | Secretary | 31 March 2006 | Active |
Top Floor Flat, 3 Neal Street, London, WC2H 9QL | Secretary | 08 February 2001 | Active |
16 Kingsway Place, London, EC1R 0UU | Secretary | 25 July 2007 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 02 July 2001 | Active |
27 Highacre, Dorking, RH4 3BF | Secretary | 17 May 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 January 2001 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 27 September 2019 | Active |
Broadstreet House 54, Old Broad Street, London, United Kingdom, EC2M 1RX | Director | 07 July 2009 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 25 July 2017 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 26 October 2020 | Active |
Via Malaga 4, Milan, Italy, 20143 | Director | 15 December 2009 | Active |
Rivendell, Farley Street Nether Wallop, Stockbridge, SO20 8EQ | Director | 28 August 2003 | Active |
Broadstreet House 54, Old Broad Street, London, United Kingdom, EC2M 1RX | Director | 09 March 2012 | Active |
Broadstreet House 54, Old Broad Street, London, United Kingdom, EC2M 1RX | Director | 02 May 2012 | Active |
21 Neville Avenue, New Malden, KT3 4SN | Director | 24 April 2002 | Active |
2 River Court, Albert Drive, Woking, United Kingdom, GU21 5RP | Director | 18 October 2016 | Active |
Broadstreet House 54, Old Broad Street, London, United Kingdom, EC2M 1RX | Director | 10 February 2011 | Active |
16 Kingsway Place, London, EC1R 0UU | Director | 25 July 2007 | Active |
Brook Lodge, Brook Lane, Hambledon, PO7 4TF | Director | 07 July 2009 | Active |
2 River Court, Albert Drive, Woking, United Kingdom, GU21 5RP | Director | 02 May 2012 | Active |
27, Sydney Road, Raynes Park, London, SW20 8EG | Director | 19 May 2010 | Active |
87 King James Avenue, Cuffley, EN6 4LW | Director | 30 October 2006 | Active |
Sugar Baker House, Lombard Street Shackleford, Godalming, GU8 6BH | Director | 02 July 2001 | Active |
67 Hither Farm Road, Kidbrooke, London, SE3 9QT | Director | 08 February 2001 | Active |
The Old Barn, The Holloway, Whiteleaf, HP27 0LR | Director | 31 March 2006 | Active |
125 Pickersleigh Road, Malvern, WR14 2LF | Director | 02 July 2001 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 18 October 2016 | Active |
1st/2nd Floors, 87b, Stockwell Park Road, London, SW9 0DB | Director | 21 October 2009 | Active |
Draycott Cottage, Draycott Lane, Kempsey, WR5 3NY | Director | 02 July 2001 | Active |
Destiny, 49 The Highway, South Sutton, SM2 5QS | Director | 02 July 2001 | Active |
6 Chesterfield Hill, Mayfair, London, W1J 5BL | Director | 02 July 2001 | Active |
Cellnex Uk Midco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-11-27 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-27 | Capital | Legacy. | Download |
2023-11-27 | Insolvency | Legacy. | Download |
2023-11-27 | Resolution | Resolution. | Download |
2023-11-24 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-24 | Capital | Legacy. | Download |
2023-11-24 | Resolution | Resolution. | Download |
2023-11-24 | Insolvency | Legacy. | Download |
2023-11-20 | Officers | Second filing of director appointment with name. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-21 | Accounts | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-10-21 | Other | Legacy. | Download |
2023-02-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-08 | Accounts | Legacy. | Download |
2023-02-08 | Other | Legacy. | Download |
2023-02-08 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.