UKBizDB.co.uk

NORTEL NETWORKS UK LIMITED

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

This company is commonly known as Nortel Networks Uk Limited. The company was founded 24 years ago and was given the registration number 03937799. The firm's registered office is in READING. You can find them at Unit 120, 400 Thames Valley Park Drive, Thames Valley Park, Reading, . This company's SIC code is 7487 - Other business activities.

Company Information

Name:NORTEL NETWORKS UK LIMITED
Company Number:03937799
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:25 February 2000
End of financial year:31 December 2007
Jurisdiction:England - Wales
Industry Codes:
  • 7487 - Other business activities

Office Address & Contact

Registered Address:Unit 120, 400 Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fleming House, 71 King Street, Maidenhead, United Kingdom, SL6 1DU

Secretary01 December 2010Active
The Shielings, Heathfield Avenue, Sunninghill, SL5 0AL

Secretary01 November 2002Active
Yavne 42/24, Ramat Hasharon, Israel,

Secretary17 December 2008Active
1 Wellsprings, Brightwell Cum Sotwell, Wallingford, OX10 0RN

Secretary01 June 2003Active
Sutherland Hartwell Drive, Beaconsfield, HP9 1JA

Secretary01 October 2001Active
12 Curzon Avenue, Beaconsfield, HP9 2NN

Secretary17 January 2003Active
Davidge Lodge, Forty Green Road, Beaconsfield, HP9 1XL

Secretary19 July 2001Active
Unit 120, 400, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Secretary01 January 2017Active
Millfield House, Chelmsford Road, Dunmow, CM6 1LP

Secretary25 February 2000Active
Hopewell House, Leeds Road, Lightcliffe, HX3 8SD

Director25 February 2000Active
250 St Germain Avenue, Toronto, Ontario Msm 1w3,

Director05 May 2000Active
9 Andrews Reach, Bourne End, SL8 5GA

Director01 September 2005Active
5 Dunnock Way, Wargrave, Reading, RG10 8LR

Director05 May 2000Active
96 Kennedy Street West, Aurora, Canada,

Director01 September 2005Active
The Shielings, Heathfield Avenue, Sunninghill, SL5 0AL

Director01 November 2002Active
1 Chedington Place, Suite 8 D, Torontom4n 3r4, M4N 3R4

Director05 May 2000Active
58 Kings Hill, Beech, Alton, GU34 4AN

Director30 March 2007Active
47 Bd Victor Hugo, Nice, France, FOREIGN

Director15 May 2002Active
9 Rue Louis David, 75016 Paris, France, FOREIGN

Director26 February 2001Active
15 Ashe House, Richmond Bridge Apartments, Twickenham, TW1 2TT

Director05 May 2000Active
34 Royal Oak Drive,, Barrie,, Ontario,, Canada,

Director01 October 2001Active
The Cottage Greys Hill, Henley On Thames, RG9 1SW

Director01 February 2002Active
12 Curzon Avenue, Beaconsfield, HP9 2NN

Director17 January 2003Active
Davidge Lodge, Forty Green Road, Beaconsfield, HP9 1XL

Director05 May 2000Active
4 Hyde Green, Marlow, SL7 1QL

Director17 January 2003Active
27, Woodfield, Cappagh Road, Barna,

Director30 September 2010Active
Millfield House, Chelmsford Road, Dunmow, CM6 1LP

Director25 February 2000Active
153 Hallowell Road, Northwood, HA6 1DZ

Director01 April 2006Active
Huntswood House, 20 Kimbers Drive, Burnham, SL1 8JE

Director17 December 2004Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Insolvency

Liquidation in administration progress report.

Download
2023-08-23Insolvency

Liquidation in administration progress report.

Download
2023-07-14Insolvency

Liquidation in administration resignation of administrator.

Download
2023-05-24Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-03-08Insolvency

Liquidation in administration progress report.

Download
2022-11-25Insolvency

Liquidation in administration extension of period.

Download
2022-08-19Insolvency

Liquidation in administration progress report.

Download
2022-02-17Insolvency

Liquidation in administration progress report.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-08-26Insolvency

Liquidation in administration progress report.

Download
2021-07-08Address

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

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-02-28Officers

Termination secretary company with name termination date.

Download
2021-02-22Insolvency

Liquidation in administration progress report.

Download
2021-02-16Insolvency

Liquidation in administration extension of period.

Download
2020-12-09Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2020-08-26Insolvency

Liquidation in administration progress report.

Download
2020-02-21Insolvency

Liquidation in administration progress report.

Download
2020-01-07Insolvency

Liquidation in administration extension of period.

Download
2019-08-29Insolvency

Liquidation in administration progress report.

Download
2019-06-27Insolvency

Liquidation in administration progress report.

Download
2019-02-01Address

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

Download
2019-01-16Insolvency

Liquidation in administration extension of period.

Download
2018-08-24Insolvency

Liquidation in administration progress report.

Download
2018-03-08Insolvency

Liquidation in administration progress report.

Download

Copyright © 2024. All rights reserved.