EXA NETWORKS LIMITED
BRADFORD GWECO 208 LIMITED

Hellopages » West Yorkshire » Bradford » BD1 4DE

Company number 04922037
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address 100 BOLTON ROAD, BRADFORD, WEST YORKSHIRE, ENGLAND, BD1 4DE
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Current accounting period extended from 31 December 2016 to 30 June 2017; Confirmation statement made on 6 October 2016 with updates; Director's details changed for Michael Andrew Syree on 21 June 2016. The most likely internet sites of EXA NETWORKS LIMITED are www.exanetworks.co.uk, and www.exa-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Exa Networks Limited is a Private Limited Company. The company registration number is 04922037. Exa Networks Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of Exa Networks Limited is 100 Bolton Road Bradford West Yorkshire England Bd1 4de. . SYREE, Michael Andrew is a Secretary of the company. COWGILL, Mark is a Director of the company. MANGIN, Thomas Jean-Claude Joseph is a Director of the company. SYREE, Michael Andrew is a Director of the company. Secretary BEATTIE, Roslyn has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director COWGILL, Lindsey Helen has been resigned. Director COWGILL, Lindsey Helen has been resigned. Director MANN, Ian has been resigned. Director MCLEAR, Phil has been resigned. Director STEVENS, Antony has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
SYREE, Michael Andrew
Appointed Date: 01 May 2006

Director
COWGILL, Mark
Appointed Date: 19 November 2003
53 years old

Director
MANGIN, Thomas Jean-Claude Joseph
Appointed Date: 27 October 2003
51 years old

Director
SYREE, Michael Andrew
Appointed Date: 01 May 2006
56 years old

Resigned Directors

Secretary
BEATTIE, Roslyn
Resigned: 01 May 2006
Appointed Date: 19 November 2003

Secretary
GWECO SECRETARIES LIMITED
Resigned: 01 January 2004
Appointed Date: 06 October 2003

Director
COWGILL, Lindsey Helen
Resigned: 01 April 2009
Appointed Date: 02 February 2009
52 years old

Director
COWGILL, Lindsey Helen
Resigned: 19 November 2008
Appointed Date: 17 November 2008
52 years old

Director
MANN, Ian
Resigned: 30 March 2004
Appointed Date: 19 November 2003
58 years old

Director
MCLEAR, Phil
Resigned: 30 March 2004
Appointed Date: 19 November 2003
73 years old

Director
STEVENS, Antony
Resigned: 30 March 2004
Appointed Date: 19 November 2003
61 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 01 January 2004
Appointed Date: 06 October 2003

Persons With Significant Control

Exa Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXA NETWORKS LIMITED Events

03 Feb 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
21 Jun 2016
Director's details changed for Michael Andrew Syree on 21 June 2016
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Registered office address changed from 27-29 Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY to 100 Bolton Road Bradford West Yorkshire BD1 4DE on 7 January 2016
...
... and 57 more events
19 Jan 2004
New director appointed
06 Nov 2003
Registered office changed on 06/11/03 from: 14 piccadilly bradford west yorkshire BD1 3LX
29 Oct 2003
New director appointed
22 Oct 2003
Company name changed gweco 208 LIMITED\certificate issued on 22/10/03
06 Oct 2003
Incorporation

EXA NETWORKS LIMITED Charges

1 October 2015
Charge code 0492 2037 0003
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 October 2009
Debenture
Delivered: 16 October 2009
Status: Satisfied on 22 July 2014
Persons entitled: M5 Limited
Description: Fixed and floating charge over the undertaking and all…
26 October 2004
Debenture
Delivered: 27 October 2004
Status: Satisfied on 22 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…