RIGNET MOBILE SOLUTIONS LIMITED
WESTHILL DUNWILCO (1809) LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6FG

Company number SC465225
Status Active
Incorporation Date 5 December 2013
Company Type Private Limited Company
Address NESSCO HOUSE DISCOVERY DRIVE, ARNHALL BUSINESS PARK, WESTHILL, ABERDEENSHIRE, AB32 6FG
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities, 61200 - Wireless telecommunications activities, 61300 - Satellite telecommunications activities, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Appointment of Jairo Perez as a director on 12 January 2017; Appointment of Charles Emile Schneider as a director on 12 January 2017; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of RIGNET MOBILE SOLUTIONS LIMITED are www.rignetmobilesolutions.co.uk, and www.rignet-mobile-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Portlethen Rail Station is 8.2 miles; to Inverurie Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rignet Mobile Solutions Limited is a Private Limited Company. The company registration number is SC465225. Rignet Mobile Solutions Limited has been working since 05 December 2013. The present status of the company is Active. The registered address of Rignet Mobile Solutions Limited is Nessco House Discovery Drive Arnhall Business Park Westhill Aberdeenshire Ab32 6fg. . D.W. COMPANY SERVICES LIMITED is a Secretary of the company. BYERS, Andrew John is a Director of the company. HALL, Michael is a Director of the company. PEREZ, Jairo is a Director of the company. SCHNEIDER, Charles Emile is a Director of the company. Director CONBOY, Joseph Martin has been resigned. Director PATERSON, Andrew Craig has been resigned. Director ROSE, Kenneth Charles has been resigned. Director WATSON, Sarah has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Appointed Date: 05 December 2013

Director
BYERS, Andrew John
Appointed Date: 31 January 2014
57 years old

Director
HALL, Michael
Appointed Date: 29 October 2014
49 years old

Director
PEREZ, Jairo
Appointed Date: 12 January 2017
52 years old

Director
SCHNEIDER, Charles Emile
Appointed Date: 12 January 2017
62 years old

Resigned Directors

Director
CONBOY, Joseph Martin
Resigned: 29 October 2014
Appointed Date: 31 January 2014
64 years old

Director
PATERSON, Andrew Craig
Resigned: 29 October 2014
Appointed Date: 31 January 2014
58 years old

Director
ROSE, Kenneth Charles
Resigned: 31 January 2014
Appointed Date: 05 December 2013
61 years old

Director
WATSON, Sarah
Resigned: 03 September 2015
Appointed Date: 29 October 2014
43 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 31 January 2014
Appointed Date: 05 December 2013

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 31 January 2014
Appointed Date: 05 December 2013

Persons With Significant Control

Rignet Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

RIGNET MOBILE SOLUTIONS LIMITED Events

20 Jan 2017
Appointment of Jairo Perez as a director on 12 January 2017
20 Jan 2017
Appointment of Charles Emile Schneider as a director on 12 January 2017
08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
08 Dec 2016
Director's details changed for Michael Hall on 8 December 2016
27 Sep 2016
Full accounts made up to 31 December 2015
...
... and 15 more events
31 Jan 2014
Termination of appointment of D.W. Director 1 Limited as a director
31 Jan 2014
Termination of appointment of Kenneth Rose as a director
31 Jan 2014
Appointment of Mr Andrew Craig Paterson as a director
31 Jan 2014
Company name changed dunwilco (1809) LIMITED\certificate issued on 31/01/14
  • NM04 ‐ Change of name by provision in articles

05 Dec 2013
Incorporation
Statement of capital on 2013-12-05
  • GBP 1