MOTOROLA MOBILITY UK LTD
BASINGSTOKE MOTOROLA MOBILE DEVICES UK LTD

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WQ

Company number 06969556
Status Active
Incorporation Date 22 July 2009
Company Type Private Limited Company
Address REDWOOD CHINEHAM BUSINESS PARK, CROCKFORD LANE, BASINGSTOKE, RG24 8WQ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Mr Saurabh Agrawal as a director on 16 February 2017; Full accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 . The most likely internet sites of MOTOROLA MOBILITY UK LTD are www.motorolamobilityuk.co.uk, and www.motorola-mobility-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Bramley (Hants) Rail Station is 2.4 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorola Mobility Uk Ltd is a Private Limited Company. The company registration number is 06969556. Motorola Mobility Uk Ltd has been working since 22 July 2009. The present status of the company is Active. The registered address of Motorola Mobility Uk Ltd is Redwood Chineham Business Park Crockford Lane Basingstoke Rg24 8wq. . AGRAWAL, Saurabh is a Director of the company. COOPER, Ashley James is a Director of the company. Nominee Secretary OVALSEC LIMITED has been resigned. Director COOPER, Ashley James has been resigned. Director GARRETT, Melvyn John has been resigned. Director KANE, Brian Bernard David has been resigned. Director LAW, Graham has been resigned. Director MCCAFFERY, Stephen John has been resigned. Director MUIR, Nicholas James has been resigned. Director ROTHMAN, Marc Evan has been resigned. Director SHAH, Nidhi has been resigned. Director STEPHENS, Katherine has been resigned. Director VALENTINE, Mark has been resigned. Director YI, Kenneth Hohee has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Director
AGRAWAL, Saurabh
Appointed Date: 16 February 2017
54 years old

Director
COOPER, Ashley James
Appointed Date: 29 October 2014
47 years old

Resigned Directors

Nominee Secretary
OVALSEC LIMITED
Resigned: 06 January 2010
Appointed Date: 22 July 2009

Director
COOPER, Ashley James
Resigned: 25 November 2011
Appointed Date: 01 April 2011
47 years old

Director
GARRETT, Melvyn John
Resigned: 12 April 2013
Appointed Date: 22 July 2009
66 years old

Director
KANE, Brian Bernard David
Resigned: 30 June 2013
Appointed Date: 25 November 2011
47 years old

Director
LAW, Graham
Resigned: 29 October 2014
Appointed Date: 25 April 2013
65 years old

Director
MCCAFFERY, Stephen John
Resigned: 30 April 2013
Appointed Date: 24 November 2010
59 years old

Director
MUIR, Nicholas James
Resigned: 21 April 2015
Appointed Date: 06 February 2015
54 years old

Director
ROTHMAN, Marc Evan
Resigned: 31 March 2011
Appointed Date: 22 July 2009
60 years old

Director
SHAH, Nidhi
Resigned: 30 January 2014
Appointed Date: 28 June 2013
46 years old

Director
STEPHENS, Katherine
Resigned: 28 June 2013
Appointed Date: 25 April 2013
53 years old

Director
VALENTINE, Mark
Resigned: 17 August 2012
Appointed Date: 01 April 2011
67 years old

Director
YI, Kenneth Hohee
Resigned: 29 October 2014
Appointed Date: 30 January 2014
55 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 25 August 2009
Appointed Date: 22 July 2009

MOTOROLA MOBILITY UK LTD Events

09 Mar 2017
Appointment of Mr Saurabh Agrawal as a director on 16 February 2017
19 Dec 2016
Full accounts made up to 31 March 2016
11 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

05 Jan 2016
Current accounting period extended from 31 December 2015 to 31 March 2016
16 Dec 2015
Auditor's resignation
...
... and 47 more events
27 Aug 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Aug 2009
Ad 25/08/09\gbp si 99@1=99\gbp ic 1/100\
27 Aug 2009
Appointment terminated director oval nominees LIMITED
03 Aug 2009
Accounting reference date extended from 31/07/2010 to 31/12/2010
22 Jul 2009
Incorporation