This company is commonly known as Hutchison 3g Uk Limited. The company was founded 24 years ago and was given the registration number 03885486. The firm's registered office is in MAIDENHEAD. You can find them at Star House,, 20 Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | HUTCHISON 3G UK LIMITED |
---|---|---|
Company Number | : | 03885486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Star House,, 20 Grenfell Road, Maidenhead, Berkshire, SL6 1EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN | Secretary | 29 June 2000 | Active |
450, Longwater Avenue, Green Park, Reading, England, RG2 6GF | Director | 06 March 2020 | Active |
Hutchison House, 5 Hester Road, Battersea, United Kingdom, SW11 4AN | Director | 30 December 2019 | Active |
450, Longwater Avenue, Green Park, Reading, England, RG2 6GF | Director | 01 July 2011 | Active |
450, Longwater Avenue, Green Park, Reading, England, RG2 6GF | Director | 06 March 2020 | Active |
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN | Director | 21 September 2000 | Active |
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN | Director | 20 August 2004 | Active |
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN | Director | 21 September 2000 | Active |
Hutchison House, 5 Hester Road, Battersea, London, England, SW11 4AN | Director | 07 February 2007 | Active |
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN | Director | 21 September 2000 | Active |
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN | Director | 29 June 2000 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 29 November 1999 | Active |
4320 De Lorimier Street Apt 7, Montreal, Canada, HSH 2B1 | Secretary | 04 January 2000 | Active |
78 Richmond Hill Court, Richmond, TW10 6BG | Secretary | 01 December 1999 | Active |
Ian Steenlaan 12, Oegstqeest, The Netherlands, | Director | 26 March 2003 | Active |
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN | Director | 20 August 2004 | Active |
9a Po Garden, 9 Brewin Path Mid-Levels, Hong Kong, Hong Kong, | Director | 29 June 2000 | Active |
Van Slingelandtlaan 20, 2101 Br Heemstede, The Netherlands, | Director | 05 November 2001 | Active |
Flat 6, Sovereign Court, 29 Wrights Lane, London, W8 5SH | Director | 20 August 2004 | Active |
Flat 6 Sovereign Court, 29 Wrights Lane, London, W8 5SH | Director | 21 September 2000 | Active |
Konijnenlaan 42, Wassenaar 2243et, Netherlands, | Director | 26 June 2003 | Active |
1321 Sherbrooke Street Ouest, Montreal, Canada, FOREIGN | Director | 04 January 2000 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 29 November 1999 | Active |
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN | Director | 18 July 2012 | Active |
Hutchison House,, 5 Hester Road, Battersea, London, England, SW11 4AN | Director | 18 July 2012 | Active |
Fenrother Grange, Fenrother, Northumberland, NEG613DP | Director | 15 May 2003 | Active |
4320 De Lorimier Street Apt 7, Montreal, Canada, HSH 2B1 | Director | 04 January 2000 | Active |
2-7-18 C-2 Hiramachi, Meguro-Ku, Tokyo, Japan, | Director | 21 September 2000 | Active |
3-25-1 Minaminagasaki, Toshima-Ku, Japan, | Director | 21 September 2000 | Active |
Oscar De Romerostraat 6, Rotterdam, Netherlands, | Director | 19 April 2001 | Active |
4085 De L'Orchidee, Saint-Bruno, Quebec, J3V 6K1 | Director | 04 January 2000 | Active |
1-29-3-206 Minami Oqikubo, Suginami-Ku 167-0052, Tokyo, Japan, FOREIGN | Director | 21 September 2000 | Active |
Wagonweg 61, Haarlem, Nederlands, | Director | 21 September 2000 | Active |
4-9-10 Kiminomori-Minami, Oami-Shirasato, Japan, | Director | 16 May 2002 | Active |
Hutchison House, 5 Hester Road, Battersea, London, United Kingdom, SW11 4AN | Director | 20 November 2017 | Active |
Hutchison 3g Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 450, Longwater Avenue, Reading, England, RG2 6GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-21 | Capital | Legacy. | Download |
2021-12-21 | Insolvency | Legacy. | Download |
2021-12-21 | Resolution | Resolution. | Download |
2021-12-19 | Accounts | Accounts with accounts type full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Change person director company with change date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.