This company is commonly known as On Tower Uk Limited. The company was founded 27 years ago and was given the registration number 03196207. The firm's registered office is in WINCHESTER. You can find them at Crawley Court, , Winchester, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ON TOWER UK LIMITED |
---|---|---|
Company Number | : | 03196207 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crawley Court, Winchester, Hampshire, SO21 2QA |
---|---|---|
Country Origin | : | |
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 |
Holmwood Leamington Road, Broadway, WR12 7EB | Secretary | 20 July 1999 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Secretary | 31 July 2009 | Active |
Crawley Court, Winchester, England, SO21 2QA | Secretary | 01 January 2018 | Active |
3, Tudor Wood Close, Bassett, Southampton, SO16 7NQ | Secretary | 03 September 2008 | Active |
34 Castle Hill, Kenilworth, CV8 1NB | Secretary | 27 February 1997 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 09 May 1996 | Active |
73 Blandford Street, Marylebone, London, W1U 8AD | Director | 14 January 2002 | Active |
2nd Floor, 40 Portman Square, London, England, W1H 6LT | Director | 17 September 2017 | Active |
2nd Floor, 40 Portman Square, London, England, W1H 6LT | Director | 24 June 2016 | Active |
Crawley Court, Winchester, England, SO21 2QA | Director | 23 July 2018 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 08 July 2020 | Active |
8th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU | Director | 09 January 2013 | Active |
143 Boulevard Saint-Michel, Paris, France, | Director | 27 February 1997 | Active |
The Ancient House, Church Street, Peasenhall, IP17 2HL | Director | 19 December 1996 | Active |
4a Lagonda Avenue, Killara, Sydney, FOREIGN | Director | 03 September 2008 | Active |
Level 35 Citypoint 1, Ropemaker Street, London, EC2Y 9HD | Director | 26 November 2010 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 23 May 2013 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Director | 01 August 2015 | Active |
246 Floyd Avenue, Toronto, Ontario, | Director | 20 July 2009 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 10 June 2014 | Active |
14, Belmont Road, Mosman, Australia, | Director | 03 September 2008 | Active |
84, Oxford Gardens, London, United Kingdom, W10 5UW | Director | 20 July 2009 | Active |
60, Gresham Street, 3rd Floor, London, United Kingdom, EC2V 7BB | Director | 02 October 2014 | Active |
5 Rue Olivier Noyer, Paris, France, FOREIGN | Director | 21 August 1998 | Active |
R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ | Director | 08 July 2020 | Active |
Crawley Court, Winchester, Uk, SO21 2QA | Director | 09 January 2013 | Active |
Crawley Court, Winchester, England, SO21 2QA | Director | 10 September 2018 | Active |
Crawley Court, Winchester, England, SO21 2QA | Director | 10 September 2018 | Active |
7, Cross Street, Mosman, Sydney, Australia, | Director | 03 September 2007 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Director | 15 July 2015 | Active |
Crawley Court, Winchester, United Kingdom, SO21 2QA | Director | 06 December 2016 | Active |
Cellnex Uk Limited | ||
Notified on | : | 08 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom, RG1 1AZ |
Nature of control | : |
|
Arqiva Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crawley Court, Winchester, United Kingdom, SO21 2QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Resolution | Resolution. | Download |
2023-11-15 | 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 |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-16 | Accounts | Legacy. | Download |
2023-01-16 | Other | Legacy. | Download |
2023-01-16 | Other | Legacy. | Download |
2022-12-23 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Capital | Capital allotment shares. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-11 | Accounts | Legacy. | Download |
2022-03-11 | Other | Legacy. | Download |
2022-01-25 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.