This company is commonly known as Hughes Network Systems Europe Limited. The company was founded 19 years ago and was given the registration number 05322679. The firm's registered office is in MILTON KEYNES. You can find them at Hughes House Rockingham Drive, Linford Wood, Milton Keynes, . This company's SIC code is 61300 - Satellite telecommunications activities.
Name | : | HUGHES NETWORK SYSTEMS EUROPE LIMITED |
---|---|---|
Company Number | : | 05322679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hughes House Rockingham Drive, Linford Wood, Milton Keynes, MK14 6PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hughes House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6PD | Secretary | 04 January 2005 | Active |
Hughes House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6PD | Director | 18 February 2009 | Active |
Hughes House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6PD | Director | 04 January 2005 | Active |
2 Great Linch, Milton Keynes, MK10 9BF | Secretary | 08 August 2005 | Active |
5, Hares Run, Mawsley, Kettering, United Kingdom, NN14 1TG | Secretary | 03 January 2008 | Active |
2201 Leeland Drive, Falls Church 22043, Usa, | Secretary | 08 August 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 January 2005 | Active |
1427 Capri Lane, Apt. 5012, Weston, Usa, | Director | 04 January 2005 | Active |
16601 Comus Road, Dickerson, | Director | 22 April 2005 | Active |
Manor Cottage, 6 Church Lane, Evenley, NN13 5SG | Director | 22 April 2005 | Active |
3624 Collingwood Drive, St Charles, Usa, | Director | 22 April 2005 | Active |
4821 Montgomery Lane, Apt, 1002, Bethesda, Usa, | Director | 22 April 2005 | Active |
Hughes House, Rockingham Drive, Linford Wood, Milton Keynes, England, MK14 6PD | Director | 22 April 2005 | Active |
47 Hawthorne P1, Summit, Usa, FOREIGN | Director | 04 January 2005 | Active |
7620 Old Georgetown Road, Apt 1230, Bethesda, Usa, | Director | 22 April 2005 | Active |
10610 Alloway Drive, Potomac, Maryland, Usa, | Director | 22 April 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 January 2005 | Active |
Echostar Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 100, Inverness Terrace, Denver, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Capital | Capital allotment shares. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2022-01-28 | Officers | Change person director company with change date. | Download |
2022-01-28 | Officers | Change person secretary company with change date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.