SKYMASTS ANTENNAS LIMITED
LONDON

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

Company number 02365950
Status Active
Incorporation Date 29 March 1989
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016; Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016. The most likely internet sites of SKYMASTS ANTENNAS LIMITED are www.skymastsantennas.co.uk, and www.skymasts-antennas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six 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.Skymasts Antennas Limited is a Private Limited Company. The company registration number is 02365950. Skymasts Antennas Limited has been working since 29 March 1989. The present status of the company is Active. The registered address of Skymasts Antennas Limited is 100 New Bridge Street London Ec4v 6ja. . D'AMICO, Lance Edward is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. LAMPO, Craig Anthony is a Director of the company. NORWITT, Richard Adam is a Director of the company. RALEY, Zachery Winner is a Director of the company. Secretary JONES, Debra Judy has been resigned. Secretary SCHACK, Michael has been resigned. Secretary SMYTH, Edward St John has been resigned. Secretary WETMORE, Edward Charles has been resigned. Director BORREGAARD, Peter has been resigned. Director DOUSA, Lars Rune has been resigned. Director JONES, Carl Kimberley has been resigned. Director JONES, Debra Judy has been resigned. Director LINDQUIST, Peter has been resigned. Director NEWCOMBE, Stephen John has been resigned. Director OHOEGBERG, Jimmy has been resigned. Director SCHACK, Michael has been resigned. Director WAHLUND, Ulf has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
D'AMICO, Lance Edward
Appointed Date: 06 September 2016

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 23 June 2015

Director
LAMPO, Craig Anthony
Appointed Date: 23 June 2015
55 years old

Director
NORWITT, Richard Adam
Appointed Date: 23 June 2015
56 years old

Director
RALEY, Zachery Winner
Appointed Date: 23 June 2015
56 years old

Resigned Directors

Secretary
JONES, Debra Judy
Resigned: 07 May 2014
Appointed Date: 02 September 2005

Secretary
SCHACK, Michael
Resigned: 23 June 2015
Appointed Date: 07 May 2014

Secretary
SMYTH, Edward St John
Resigned: 02 September 2005

Secretary
WETMORE, Edward Charles
Resigned: 06 September 2016
Appointed Date: 23 June 2015

Director
BORREGAARD, Peter
Resigned: 23 June 2015
Appointed Date: 07 May 2014
66 years old

Director
DOUSA, Lars Rune
Resigned: 10 September 1999
Appointed Date: 23 April 1998
65 years old

Director
JONES, Carl Kimberley
Resigned: 23 June 2015
63 years old

Director
JONES, Debra Judy
Resigned: 07 May 2014
Appointed Date: 27 November 2006
59 years old

Director
LINDQUIST, Peter
Resigned: 08 October 2003
Appointed Date: 01 September 1999
64 years old

Director
NEWCOMBE, Stephen John
Resigned: 27 January 1994
66 years old

Director
OHOEGBERG, Jimmy
Resigned: 31 August 2005
Appointed Date: 08 October 2003
78 years old

Director
SCHACK, Michael
Resigned: 23 June 2015
Appointed Date: 07 May 2014
69 years old

Director
WAHLUND, Ulf
Resigned: 04 March 1998
Appointed Date: 26 January 1995
74 years old

Persons With Significant Control

Amphenol Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKYMASTS ANTENNAS LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
16 Nov 2016
Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016
16 Nov 2016
Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016
05 Oct 2016
Accounts for a small company made up to 31 December 2015
25 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

...
... and 95 more events
01 May 1990
Registered office changed on 01/05/90 from: bridgeman scott & fowler 45 hazelwood road northampton NN1 1LG

01 May 1990
Ad 01/06/89--------- £ si 10@1=10 £ ic 18/28
27 Jun 1989
Wd 21/06/89 ad 01/06/89--------- £ si 16@1=16 £ ic 2/18
10 Apr 1989
Secretary resigned;new secretary appointed

29 Mar 1989
Incorporation

Similar Companies

SKYMASTER CO., LTD SKYMASTER PHOTOGRAPHY LTD SKYMASTS LIMITED SKYMAT LIMITED SKYMATE LIMITED SKYMATES LTD SKYMATIC LTD