UKBizDB.co.uk

NORTEL NETWORKS EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nortel Networks Employee Benefit Trustee Company Limited. The company was founded 35 years ago and was given the registration number 02352668. The firm's registered office is in READING. You can find them at 400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NORTEL NETWORKS EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED
Company Number:02352668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1989
End of financial year:05 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:400 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, United Kingdom, RG6 1PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henley Cottage, Lower Assendon, Henley On Thames, RG9 6AH

Secretary31 October 2001Active
4 White Pillars, Holly Bank Road Hook Heath, Woking, GU22 0LL

Secretary01 April 2009Active
6, Wincanton Hill, Bletchley, Milton Keynes, MK3 5LJ

Secretary-Active
400, Thames Valley Park Drive, Thames Valley Park, Reading, United Kingdom, RG6 1PT

Secretary06 November 2009Active
Millfield House, Chelmsford Road, Dunmow, CM6 1LP

Secretary18 November 2000Active
The Arches, Greyhound Lane, Orsett Heath, RM16 3AA

Director04 January 1994Active
25 Oak Way, Studham, Dunstable, LU6 2PE

Director17 July 2000Active
Westmead, Blackpond Lane, Farnham Common, SL2 3EN

Director-Active
Carraghadoo, Kilcolgan, Republic Of Ireland, IRISH

Director22 May 2007Active
Henley Cottage, Lower Assendon, Henley On Thames, RG9 6AH

Director17 July 2000Active
4217 Via Russo Court, Mississgauga, Canada, L5B 3P2

Director25 November 1998Active
4 White Pillars, Holly Bank Road Hook Heath, Woking, GU22 0LL

Director22 May 2007Active
6, Wincanton Hill, Bletchley, Milton Keynes, MK3 5LJ

Director17 July 2000Active
26, Conifers, Weybridge, KT13 9TJ

Director17 April 2008Active
14 Donnay Close, Gerrards Cross, SL9 7PZ

Director10 June 2002Active
10 Boyn Hill Road, Maidenhead, SL6 4JB

Director30 October 2001Active
400, Thames Valley Park Drive, Thames Valley Park, Reading, United Kingdom, RG6 1PT

Director06 November 2009Active
15 Ennismore Mews, London, SW7 1AP

Director-Active
46 Kingwell Road, Barnet, EN4 0HY

Director30 October 2001Active
25, Hill Farm Road, Marlow Bottom, SL7 3LX

Director17 April 2008Active
5 Ensbury Drive, Bangor, BT19 6UF

Director02 December 2002Active
Beechdown Place, Hurtmore Road, Godalming, GU7 2RA

Director-Active
27, Woodfield, Cappagh Road, Barna,

Director30 September 2010Active
Domey House, Maidenhead Office Park, Westacott Way, Maidenhead, SL6 3QH

Director06 November 2009Active
1100 Queen Street West Unit 17, Mississauga, Canada,

Director05 December 2000Active
128 Camrose Avenue, Edgware, HA8 6BX

Director17 July 2000Active
Parley Farm Littlewick Road, Horsell, Woking, GU21 4XR

Director23 March 1998Active
Kings Chase, Roses Lane, Windsor, SL4 4JU

Director08 March 2001Active
Wharf House, Domum Road, Winchester, SO23 9NQ

Director-Active
8 Coppice Close, Newbury, RG14 7JX

Director02 December 2002Active
11 Greenham Wood, North Lake, Bracknell, RG12 7WJ

Director30 October 2001Active

People with Significant Control

Nortel Networks Uk Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fleming House, 71 King Street, Maidenhead, United Kingdom, SL6 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-27Gazette

Gazette dissolved liquidation.

Download
2022-05-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-09Resolution

Resolution.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Termination secretary company with name termination date.

Download
2021-05-17Incorporation

Memorandum articles.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-12-05Incorporation

Memorandum articles.

Download
2019-12-05Resolution

Resolution.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Change person director company with change date.

Download
2019-09-20Officers

Change person secretary company with change date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Address

Change registered office address company with date old address new address.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.