ULTRAWAVE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 2EY

Company number 02558071
Status Active
Incorporation Date 14 November 1990
Company Type Private Limited Company
Address UNIT15, EASTGATE BUSINESS PARK, WENTLOOG AVENUE, CARDIFF, CF3 2EY
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of John Alistair Taylor Melville as a director on 20 January 2017; Registration of charge 025580710007, created on 20 January 2017; Appointment of Mr Kevin Davies as a director on 20 January 2017. The most likely internet sites of ULTRAWAVE LIMITED are www.ultrawave.co.uk, and www.ultrawave.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Ultrawave Limited is a Private Limited Company. The company registration number is 02558071. Ultrawave Limited has been working since 14 November 1990. The present status of the company is Active. The registered address of Ultrawave Limited is Unit15 Eastgate Business Park Wentloog Avenue Cardiff Cf3 2ey. . BERESFORD, Andrew Malcolm is a Secretary of the company. BERESFORD, Andrew Malcolm is a Director of the company. CORP, Ian Paul is a Director of the company. DAVIES, Kevin is a Director of the company. WATKINS, Nicola Ann is a Director of the company. Secretary AMOS, Melvyn Edward has been resigned. Secretary INNES, Kathryn Rebecca has been resigned. Director BUSSON, Michael Leslie has been resigned. Director FICKLING, Kenneth Haydn has been resigned. Director INNES, Kathryn Rebecca has been resigned. Director MARSHMAN, David William has been resigned. Director MATHER, Anthony John has been resigned. Director MELVILLE, John Alistair Taylor has been resigned. Director OWEN, Timothy Robertson has been resigned. Director RIGBY, Dilwyn James has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
BERESFORD, Andrew Malcolm
Appointed Date: 29 May 2003

Director
BERESFORD, Andrew Malcolm
Appointed Date: 01 January 2008
64 years old

Director
CORP, Ian Paul
Appointed Date: 01 June 2003
64 years old

Director
DAVIES, Kevin
Appointed Date: 20 January 2017
57 years old

Director
WATKINS, Nicola Ann
Appointed Date: 02 January 2014
56 years old

Resigned Directors

Secretary
AMOS, Melvyn Edward
Resigned: 19 July 2000

Secretary
INNES, Kathryn Rebecca
Resigned: 29 May 2003
Appointed Date: 19 July 2000

Director
BUSSON, Michael Leslie
Resigned: 06 January 2003
Appointed Date: 01 November 1998
76 years old

Director
FICKLING, Kenneth Haydn
Resigned: 06 October 1995
104 years old

Director
INNES, Kathryn Rebecca
Resigned: 29 May 2003
Appointed Date: 11 September 2001
59 years old

Director
MARSHMAN, David William
Resigned: 16 October 1998
92 years old

Director
MATHER, Anthony John
Resigned: 17 July 2002
93 years old

Director
MELVILLE, John Alistair Taylor
Resigned: 20 January 2017
Appointed Date: 01 May 2001
74 years old

Director
OWEN, Timothy Robertson
Resigned: 03 October 2014
Appointed Date: 01 May 2014
56 years old

Director
RIGBY, Dilwyn James
Resigned: 30 October 2003
89 years old

Persons With Significant Control

Mr John Alistair Taylor Melville
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Ian Paul Corp
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Andrew Malcolm Beresford
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Ms Nicola Ann Watkins
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

ULTRAWAVE LIMITED Events

20 Feb 2017
Termination of appointment of John Alistair Taylor Melville as a director on 20 January 2017
10 Feb 2017
Registration of charge 025580710007, created on 20 January 2017
09 Feb 2017
Appointment of Mr Kevin Davies as a director on 20 January 2017
23 Jan 2017
Registration of charge 025580710006, created on 20 January 2017
15 Nov 2016
Confirmation statement made on 2 November 2016 with updates
...
... and 95 more events
16 Apr 1991
£ nc 100/50000 20/03/91
16 Apr 1991
Registered office changed on 16/04/91 from: bradley court park place cardiff CF1 3DP

21 Mar 1991
Company name changed M.B.H.21 LIMITED\certificate issued on 22/03/91

21 Mar 1991
Company name changed\certificate issued on 21/03/91
14 Nov 1990
Incorporation

ULTRAWAVE LIMITED Charges

20 January 2017
Charge code 0255 8071 0007
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Hygea Holdings Limited
Description: Contains fixed charge…
20 January 2017
Charge code 0255 8071 0006
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Finance Wales Investments (12) Limited
Description: Contains fixed charge…
1 October 2004
Debenture
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Fixed charge on purchased debts which fail to vest
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
28 June 2004
Debenture
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2000
Debenture
Delivered: 27 January 2000
Status: Satisfied on 24 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 July 1992
Fixed and floating charge
Delivered: 13 August 1992
Status: Satisfied on 13 December 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over all the and goodwill…