AIRWAVE SOLUTIONS LIMITED
BASINGSTOKE AIRWAVE SAFETY COMMUNICATIONS LIMITED AIRWAVE O2 LIMITED AIRWAVE MMO2 LIMITED BT SIXTY-SIX LIMITED BT WIRELESS LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG22 4PD

Company number 03985643
Status Active
Incorporation Date 28 April 2000
Company Type Private Limited Company
Address JAYS CLOSE, VIABLES INDUSTRIAL ESTATE, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG22 4PD
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Current accounting period shortened from 30 June 2016 to 31 December 2015; Appointment of Ian Alexander Waddell as a director on 10 March 2017; Termination of appointment of Tetyana Vasylevska as a director on 10 March 2017. The most likely internet sites of AIRWAVE SOLUTIONS LIMITED are www.airwavesolutions.co.uk, and www.airwave-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Bramley (Hants) Rail Station is 6.1 miles; to Hook Rail Station is 6.5 miles; to Alton Rail Station is 8.7 miles; to Thatcham Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airwave Solutions Limited is a Private Limited Company. The company registration number is 03985643. Airwave Solutions Limited has been working since 28 April 2000. The present status of the company is Active. The registered address of Airwave Solutions Limited is Jays Close Viables Industrial Estate Basingstoke Hampshire England Rg22 4pd. . BAMBER, Joanne is a Secretary of the company. KENNEDY, Vincent is a Director of the company. MCCULLAGH, Ian is a Director of the company. WADDELL, Ian Alexander is a Director of the company. WOZNIAK, John Kenneth is a Director of the company. Secretary BOYLE, Paul has been resigned. Secretary CAMERON-CHILESHE, Stephanie Delores has been resigned. Secretary DAVIDSON, Rachael Jennifer has been resigned. Secretary LAWRINSON, Anthony James has been resigned. Secretary MCDONALD, Susan has been resigned. Secretary NEWGATE STREET SECRETARIES LIMITED has been resigned. Secretary O2 SECRETARIES LIMITED has been resigned. Director ABEL, Richard has been resigned. Director BARTMAN, Gareth James has been resigned. Director BECKLEY, Edward Thomas has been resigned. Director BEVANS, Graeme Francis has been resigned. Director BOBBETT, Richard Gordon has been resigned. Director BORTHWICK, David has been resigned. Director BRAMWELL, Philip Nicholas has been resigned. Director BRAMWELL, Philip Nicholas has been resigned. Director BUCKLING, Michael Andrew has been resigned. Director CAMPBELL, Justine has been resigned. Director CARRIER, Alain has been resigned. Director DAVIES, Scott William has been resigned. Director DYER, Peter has been resigned. Director DYER, Peter, Dr has been resigned. Director ELLIS, Robert Keith has been resigned. Director FETTER, Daniel Karl has been resigned. Director HARWOOD, Robert John has been resigned. Director HEATHCOTE, Christopher John has been resigned. Director KOTTERING, Andreas Hermann, Dr has been resigned. Director LOFTUS, Gerard Christopher has been resigned. Director LUCKEY, Nathan Andrew has been resigned. Director MCHUTCHINSON, Joshua has been resigned. Director MORIARTY, Gerald Edward has been resigned. Director PERUSAT, Marc Michel has been resigned. Director RICHARDSON, Peter Nigel has been resigned. Director RYAN, Christina Bridget has been resigned. Director SHORE, Leonard Peter has been resigned. Director SHORE, Leonard Peter has been resigned. Director SMITH, Christopher has been resigned. Director STANLEY, Martin Stephen William has been resigned. Director STANLEY, Martin Stephen William has been resigned. Director TURNER, Keith has been resigned. Director VASYLEVSKA, Tetyana has been resigned. Director WALL, Stephen, Sir has been resigned. Director WALLIS, Eithne Victoria has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
BAMBER, Joanne
Appointed Date: 19 February 2016

Director
KENNEDY, Vincent
Appointed Date: 19 February 2016
53 years old

Director
MCCULLAGH, Ian
Appointed Date: 19 February 2016
62 years old

Director
WADDELL, Ian Alexander
Appointed Date: 10 March 2017
46 years old

Director
WOZNIAK, John Kenneth
Appointed Date: 19 February 2016
54 years old

Resigned Directors

Secretary
BOYLE, Paul
Resigned: 19 February 2016
Appointed Date: 31 January 2013

Secretary
CAMERON-CHILESHE, Stephanie Delores
Resigned: 17 June 2013
Appointed Date: 01 February 2011

Secretary
DAVIDSON, Rachael Jennifer
Resigned: 31 January 2013
Appointed Date: 27 November 2008

Secretary
LAWRINSON, Anthony James
Resigned: 28 February 2008
Appointed Date: 20 April 2007

Secretary
MCDONALD, Susan
Resigned: 27 November 2008
Appointed Date: 28 February 2008

Secretary
NEWGATE STREET SECRETARIES LIMITED
Resigned: 19 November 2001
Appointed Date: 28 April 2000

Secretary
O2 SECRETARIES LIMITED
Resigned: 20 April 2007
Appointed Date: 19 November 2001

Director
ABEL, Richard
Resigned: 19 February 2016
Appointed Date: 22 November 2010
55 years old

Director
BARTMAN, Gareth James
Resigned: 10 November 2000
Appointed Date: 28 April 2000
50 years old

Director
BECKLEY, Edward Thomas
Resigned: 17 May 2010
Appointed Date: 20 April 2007
50 years old

Director
BEVANS, Graeme Francis
Resigned: 31 July 2010
Appointed Date: 21 July 2009
67 years old

Director
BOBBETT, Richard Gordon
Resigned: 20 April 2007
Appointed Date: 19 October 2006
62 years old

Director
BORTHWICK, David
Resigned: 20 September 2001
Appointed Date: 06 September 2001
85 years old

Director
BRAMWELL, Philip Nicholas
Resigned: 19 February 2016
Appointed Date: 07 July 2014
68 years old

Director
BRAMWELL, Philip Nicholas
Resigned: 31 October 2006
Appointed Date: 18 September 2001
68 years old

Director
BUCKLING, Michael Andrew
Resigned: 21 July 2009
Appointed Date: 27 November 2008
69 years old

Director
CAMPBELL, Justine
Resigned: 20 April 2007
Appointed Date: 31 October 2006
55 years old

Director
CARRIER, Alain
Resigned: 08 March 2012
Appointed Date: 21 July 2009
58 years old

Director
DAVIES, Scott William
Resigned: 21 July 2009
Appointed Date: 28 May 2009
63 years old

Director
DYER, Peter
Resigned: 19 February 2016
Appointed Date: 18 June 2015
83 years old

Director
DYER, Peter, Dr
Resigned: 30 June 2014
Appointed Date: 28 June 2011
83 years old

Director
ELLIS, Robert Keith
Resigned: 28 March 2014
Appointed Date: 11 June 2013
74 years old

Director
FETTER, Daniel Karl
Resigned: 08 March 2012
Appointed Date: 21 July 2009
49 years old

Director
HARWOOD, Robert John
Resigned: 20 April 2007
Appointed Date: 10 November 2000
65 years old

Director
HEATHCOTE, Christopher John
Resigned: 08 June 2015
Appointed Date: 28 April 2014
62 years old

Director
KOTTERING, Andreas Hermann, Dr
Resigned: 08 March 2012
Appointed Date: 21 July 2009
62 years old

Director
LOFTUS, Gerard Christopher
Resigned: 19 February 2016
Appointed Date: 12 May 2014
65 years old

Director
LUCKEY, Nathan Andrew
Resigned: 19 February 2016
Appointed Date: 21 July 2014
45 years old

Director
MCHUTCHINSON, Joshua
Resigned: 24 March 2010
Appointed Date: 28 March 2008
54 years old

Director
MORIARTY, Gerald Edward
Resigned: 21 July 2009
Appointed Date: 27 November 2008
77 years old

Director
PERUSAT, Marc Michel
Resigned: 22 March 2013
Appointed Date: 17 May 2010
60 years old

Director
RICHARDSON, Peter Nigel
Resigned: 21 July 2009
Appointed Date: 03 February 2003
72 years old

Director
RYAN, Christina Bridget
Resigned: 18 September 2001
Appointed Date: 28 April 2000
64 years old

Director
SHORE, Leonard Peter
Resigned: 08 March 2012
Appointed Date: 07 July 2011
75 years old

Director
SHORE, Leonard Peter
Resigned: 28 June 2011
Appointed Date: 20 April 2007
75 years old

Director
SMITH, Christopher
Resigned: 29 June 2006
Appointed Date: 15 February 2002
69 years old

Director
STANLEY, Martin Stephen William
Resigned: 28 March 2014
Appointed Date: 08 March 2012
62 years old

Director
STANLEY, Martin Stephen William
Resigned: 03 November 2010
Appointed Date: 21 July 2009
62 years old

Director
TURNER, Keith
Resigned: 28 March 2014
Appointed Date: 08 March 2012
76 years old

Director
VASYLEVSKA, Tetyana
Resigned: 10 March 2017
Appointed Date: 19 February 2016
52 years old

Director
WALL, Stephen, Sir
Resigned: 25 July 2011
Appointed Date: 17 July 2007
78 years old

Director
WALLIS, Eithne Victoria
Resigned: 28 March 2014
Appointed Date: 08 March 2012
72 years old

AIRWAVE SOLUTIONS LIMITED Events

20 Mar 2017
Current accounting period shortened from 30 June 2016 to 31 December 2015
13 Mar 2017
Appointment of Ian Alexander Waddell as a director on 10 March 2017
13 Mar 2017
Termination of appointment of Tetyana Vasylevska as a director on 10 March 2017
18 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1.2

12 May 2016
Auditor's resignation
...
... and 174 more events
01 Aug 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 May 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 02/05/00

11 May 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/05/00

11 May 2000
Accounting reference date shortened from 30/04/01 to 30/03/01
28 Apr 2000
Incorporation

AIRWAVE SOLUTIONS LIMITED Charges

25 July 2012
Deed of rental deposit
Delivered: 28 July 2012
Status: Satisfied on 1 September 2015
Persons entitled: Guidecourt Management Limited, Highplan Limited and Jollygate Limited
Description: The amount at any time standing to the credit of the…
30 April 2008
Rent deposit deed
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Scottish Widows PLC
Description: £280,451.64 plus vat of £41,769.39 in an interest bearing…
1 April 2008
Rent deposit deed
Delivered: 21 April 2008
Status: Satisfied on 5 August 2015
Persons entitled: Bruntwood 2000 Alpha Portfolio Limited
Description: Its interest in the initial deposit, the deposit account…
17 May 2005
Rent deposit deed
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Tameside Metropolitan Borough Council
Description: Interest in the deposit account and all the money from time…
29 April 2003
Agreement
Delivered: 1 May 2003
Status: Satisfied on 31 August 2007
Persons entitled: Redlands Farm Limited
Description: £2000 with all other monies payable.