This company is commonly known as Virtual Centre Of Excellence In Mobile And Personal Communications Limited. The company was founded 27 years ago and was given the registration number 03276932. The firm's registered office is in BASINGSTOKE. You can find them at Victoria House, 39 Winchester Street, Basingstoke, Hampshire. This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | VIRTUAL CENTRE OF EXCELLENCE IN MOBILE AND PERSONAL COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03276932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria House, 39 Winchester Street, Basingstoke, Hampshire, RG21 7EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, 39 Winchester Street, Basingstoke, England, RG21 7EQ | Secretary | 12 October 1998 | Active |
Victoria, House, 39 Winchester Street, Basingstoke, England, RG21 7EQ | Director | 07 October 2013 | Active |
Victoria House, 39 Winchester Street, Basingstoke, England, RG21 7EQ | Director | 26 April 2016 | Active |
Victoria, House, 39 Winchester Street, Basingstoke, RG21 7EQ | Director | 01 January 2023 | Active |
Sir Frederick Mappin Building, Mappin Street, Sheffield, England, S1 3JD | Director | 01 January 2016 | Active |
C/O Nec Telecom Modus Ltd, Cleeve Road, Leatherhead, England, KT22 7SA | Director | 01 January 2020 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 06 November 1996 | Active |
54 Mountfield Road, London, W5 2NQ | Director | 01 January 2008 | Active |
54 Mountfield Road, London, W5 2NQ | Director | 24 November 1998 | Active |
Victoria, House, 39 Winchester Street, Basingstoke, RG21 7EQ | Director | 01 January 2019 | Active |
46a Carlton Road, Redhill, RH1 2BX | Director | 01 January 2001 | Active |
Victoria, House, 39 Winchester Street, Basingstoke, England, RG21 7EQ | Director | 06 November 1996 | Active |
Merchant Venturers Building, University Of Bristol, Woodland Road, Bristol, England, BS8 1UB | Director | 01 January 2015 | Active |
15 Dale Close, Barnet, EN5 1BH | Director | 01 January 2003 | Active |
Angsullsvagen 16, 18751 Taby, Stockholm, Swenden, FOREIGN | Director | 01 January 2008 | Active |
12 Bowood Close, Derry Hill, Calne, SN11 9QZ | Director | 14 February 2008 | Active |
12 Bowood Close, Derry Hill, Calne, SN11 9QZ | Director | 01 January 2007 | Active |
Ashtrees Langham Road, Hunston, Bury St Edmunds, IP31 3EL | Director | 07 November 1996 | Active |
188 Goodhart Way, West Wickham, BR4 0HA | Director | 22 February 2001 | Active |
14, Strand, London, England, WC2R 2LS | Director | 01 January 2015 | Active |
28 Westermains Avenue, Kirkintilloch, G66 1EQ | Director | 01 January 2006 | Active |
28 Westermains Avenue, Kirkintilloch, G66 1EQ | Director | 01 January 1998 | Active |
8 Napier Gardens, Boxgrove Park, Guildford, GU1 2PG | Director | 01 January 2004 | Active |
8 Napier Gardens, Boxgrove Park, Guildford, GU1 2PG | Director | 07 November 1996 | Active |
One, Cnn Center, Altanta, Usa, | Director | 02 July 2010 | Active |
Victoria, House, 39 Winchester Street, Basingstoke, England, RG21 7EQ | Director | 01 January 2012 | Active |
Olympus House, Business Park 5, Cleeve Road, Leatherhead, United Kingdom, KT22 7SA | Director | 01 January 2011 | Active |
Department Of Informatics, Strand, London, England, WC2R 2LS | Director | 09 November 2018 | Active |
1 Queens Drive Lane, Ilkley, LS29 9QS | Director | 06 November 1996 | Active |
Carstennstrasse 9a, Berlin, Germany, FOREIGN | Director | 01 January 2003 | Active |
9 Grange Road, Edinburgh, EH9 1UQ | Director | 01 January 2007 | Active |
9 Grange Road, Edinburgh, EH9 1UQ | Director | 11 October 2001 | Active |
4 Broughton Road, Ipswich, IP1 3QR | Director | 07 November 1996 | Active |
Victoria, House, 39 Winchester Street, Basingstoke, England, RG21 7EQ | Director | 01 January 2010 | Active |
3 Highcrown Mews, Southampton, SO17 1PT | Director | 01 January 2003 | Active |
Thales Uk Limited | ||
Notified on | : | 21 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 350, Longwater Avenue, Reading, England, RG2 6GF |
Nature of control | : |
|
Roke Manor Research Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Roke Manor, Old Salisbury Lane, Romsey, England, SO51 0ZN |
Nature of control | : |
|
Thales Research & Technology (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 350, Longwater Ave, Reading, England, RG2 6JF |
Nature of control | : |
|
Nec Telecom Modus, Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Olympus House, Business Park 5, Cleeve Road, Leatherhead, England, KT22 7SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.