ANDREW WIRELESS SYSTEMS UK LIMITED
LONDON MIKOM (UK) LIMITED FOREM (U.K.) LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 02263688
Status Active
Incorporation Date 1 June 1988
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of ANDREW WIRELESS SYSTEMS UK LIMITED are www.andrewwirelesssystemsuk.co.uk, and www.andrew-wireless-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrew Wireless Systems Uk Limited is a Private Limited Company. The company registration number is 02263688. Andrew Wireless Systems Uk Limited has been working since 01 June 1988. The present status of the company is Active. The registered address of Andrew Wireless Systems Uk Limited is 100 New Bridge Street London Ec4v 6ja. . COPPIN, Michael David is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. COPPIN, Michael David is a Director of the company. SHANKLAND, Neil is a Director of the company. Secretary CARUSO JR, Felix Willis has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Secretary PETELLE, James F has been resigned. Secretary TAYLOR, Richard Mark Lodge has been resigned. Secretary THOMAS, Lynda Joan has been resigned. Director CUNNINGHAM, Michael Patrick has been resigned. Director CUNNINGHAM, Susan Margaret has been resigned. Director FERRARI, Luca has been resigned. Director KELLOMAKI, Hannu has been resigned. Director LEPORTE III, James L has been resigned. Director MANSFIELD, Brian has been resigned. Director MODENA, Goffredo has been resigned. Director SCHMIDT, Karl Heinz has been resigned. Director VILLA, Gianpiero has been resigned. Director VILLA, Gianpiero has been resigned. Director WATSON, Gareth Stewart Gordon has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
COPPIN, Michael David
Appointed Date: 28 July 2008

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 28 July 2008

Director
COPPIN, Michael David
Appointed Date: 28 July 2008
61 years old

Director
SHANKLAND, Neil
Appointed Date: 19 April 2005
63 years old

Resigned Directors

Secretary
CARUSO JR, Felix Willis
Resigned: 28 July 2008
Appointed Date: 20 March 2007

Secretary
HARRISON, Irene Lesley
Resigned: 04 February 2002
Appointed Date: 04 February 2002

Secretary
PETELLE, James F
Resigned: 20 March 2007
Appointed Date: 03 April 2006

Secretary
TAYLOR, Richard Mark Lodge
Resigned: 03 April 2006
Appointed Date: 12 February 2001

Secretary
THOMAS, Lynda Joan
Resigned: 12 February 2001

Director
CUNNINGHAM, Michael Patrick
Resigned: 14 January 1997
79 years old

Director
CUNNINGHAM, Susan Margaret
Resigned: 01 February 1995
78 years old

Director
FERRARI, Luca
Resigned: 31 December 1998
Appointed Date: 14 March 1997
61 years old

Director
KELLOMAKI, Hannu
Resigned: 30 June 2000
Appointed Date: 15 December 1998
63 years old

Director
LEPORTE III, James L
Resigned: 28 July 2008
Appointed Date: 04 February 2002
71 years old

Director
MANSFIELD, Brian
Resigned: 31 January 2002
Appointed Date: 01 April 2000
84 years old

Director
MODENA, Goffredo
Resigned: 11 March 1999
Appointed Date: 01 February 1995
87 years old

Director
SCHMIDT, Karl Heinz
Resigned: 20 December 2002
Appointed Date: 04 February 2002
64 years old

Director
VILLA, Gianpiero
Resigned: 30 June 2004
Appointed Date: 20 December 2002
73 years old

Director
VILLA, Gianpiero
Resigned: 04 February 2002
Appointed Date: 01 February 1995
73 years old

Director
WATSON, Gareth Stewart Gordon
Resigned: 17 October 2005
Appointed Date: 04 February 2002
55 years old

Persons With Significant Control

Commscope Holding Company, Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDREW WIRELESS SYSTEMS UK LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
06 Nov 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

08 Oct 2015
Full accounts made up to 31 December 2014
25 Aug 2015
Director's details changed for Mr Neil Shankland on 1 July 2015
...
... and 118 more events
16 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1988
Registered office changed on 16/06/88 from: 124-128 city road london EC1V 2NJ

01 Jun 1988
Certificate of incorporation
01 Jun 1988
Incorporation

ANDREW WIRELESS SYSTEMS UK LIMITED Charges

28 March 1995
Single debenture
Delivered: 31 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…