WAVELENGTH TELCO LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 1PP

Company number 03711924
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address RYFE MEAD MILL LANE, RUNCTON, CHICHESTER, ENGLAND, PO20 1PP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Woodside High Street Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6DG to Ryfe Mead Mill Lane Runcton Chichester PO20 1PP on 24 March 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 February 2017 with updates. The most likely internet sites of WAVELENGTH TELCO LIMITED are www.wavelengthtelco.co.uk, and www.wavelength-telco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Fishbourne Rail Station is 3.3 miles; to Bosham Rail Station is 4.7 miles; to Barnham Rail Station is 5 miles; to Nutbourne Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wavelength Telco Limited is a Private Limited Company. The company registration number is 03711924. Wavelength Telco Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Wavelength Telco Limited is Ryfe Mead Mill Lane Runcton Chichester England Po20 1pp. . WALTERS, Justine is a Secretary of the company. WALTERS, Christopher is a Director of the company. Secretary CLIFFORD, Petra has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
WALTERS, Justine
Appointed Date: 10 July 2002

Director
WALTERS, Christopher
Appointed Date: 11 February 1999
64 years old

Resigned Directors

Secretary
CLIFFORD, Petra
Resigned: 09 July 2002
Appointed Date: 11 February 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Persons With Significant Control

Mr Christopher Walters
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Justine Walters
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WAVELENGTH TELCO LIMITED Events

24 Mar 2017
Registered office address changed from Woodside High Street Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6DG to Ryfe Mead Mill Lane Runcton Chichester PO20 1PP on 24 March 2017
28 Feb 2017
Total exemption small company accounts made up to 30 April 2016
26 Feb 2017
Confirmation statement made on 11 February 2017 with updates
12 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 44 more events
01 Mar 1999
Registered office changed on 01/03/99 from: 229 nether street london N3 1NT
01 Mar 1999
New secretary appointed
01 Mar 1999
New director appointed
01 Mar 1999
Secretary resigned
11 Feb 1999
Incorporation