TELECOMMUNICATIONS WIRELESS & INFRASTRUCTURE SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2EW

Company number 06521963
Status Active
Incorporation Date 4 March 2008
Company Type Private Limited Company
Address LEVEL 13 THE BROADGATE TOWER, PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 January 2016 Statement of capital on 2016-02-15 GBP 8 . The most likely internet sites of TELECOMMUNICATIONS WIRELESS & INFRASTRUCTURE SERVICES LIMITED are www.telecommunicationswirelessinfrastructureservices.co.uk, and www.telecommunications-wireless-infrastructure-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telecommunications Wireless Infrastructure Services Limited is a Private Limited Company. The company registration number is 06521963. Telecommunications Wireless Infrastructure Services Limited has been working since 04 March 2008. The present status of the company is Active. The registered address of Telecommunications Wireless Infrastructure Services Limited is Level 13 The Broadgate Tower Primrose Street London Ec2a 2ew. . DOAK, Bryan is a Secretary of the company. COATES, Scott Terrence is a Director of the company. DOAK, Bryan is a Director of the company. FOWKES, James Michael is a Director of the company. GRIMES, Richard David is a Director of the company. Secretary LEES, Neil has been resigned. Director LEES, Neil has been resigned. Director MICHAELSON, Richard Owen has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director UNDERWOOD, Steven Keith has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WHITTAKER, John has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
DOAK, Bryan
Appointed Date: 16 April 2008

Director
COATES, Scott Terrence
Appointed Date: 16 April 2008
54 years old

Director
DOAK, Bryan
Appointed Date: 16 April 2008
57 years old

Director
FOWKES, James Michael
Appointed Date: 16 April 2008
48 years old

Director
GRIMES, Richard David
Appointed Date: 16 April 2008
50 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 16 April 2008
Appointed Date: 04 March 2008

Director
LEES, Neil
Resigned: 16 April 2008
Appointed Date: 04 March 2008
62 years old

Director
MICHAELSON, Richard Owen
Resigned: 16 April 2008
Appointed Date: 04 March 2008
59 years old

Director
SIMPSON, Andrew Christopher
Resigned: 16 April 2008
Appointed Date: 04 March 2008
57 years old

Director
UNDERWOOD, Steven Keith
Resigned: 16 April 2008
Appointed Date: 04 March 2008
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 16 April 2008
Appointed Date: 04 March 2008
74 years old

Director
WHITTAKER, John
Resigned: 16 April 2008
Appointed Date: 04 March 2008
83 years old

Persons With Significant Control

The Wireless Infrastructure Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TELECOMMUNICATIONS WIRELESS & INFRASTRUCTURE SERVICES LIMITED Events

09 Feb 2017
Confirmation statement made on 19 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 19 January 2016
Statement of capital on 2016-02-15
  • GBP 8

08 Sep 2015
Full accounts made up to 31 December 2014
12 Aug 2015
Registration of charge 065219630010, created on 28 July 2015
...
... and 61 more events
24 Apr 2008
Appointment terminated director andrew simpson
24 Apr 2008
Appointment terminated director richard michaelson
24 Apr 2008
Registered office changed on 24/04/2008 from peel dome the trafford centre manchester M17 8PL
23 Apr 2008
Ad 16/04/08\gbp si 6@1=6\gbp ic 1/7\
04 Mar 2008
Incorporation

TELECOMMUNICATIONS WIRELESS & INFRASTRUCTURE SERVICES LIMITED Charges

28 July 2015
Charge code 0652 1963 0010
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
22 February 2013
Standard security
Delivered: 4 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Agent)
Description: Ardrossan harbour - t/no AYR86308.. Hunterston ore terminal…
19 December 2012
Debenture
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: The Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Agent)
Description: F/H property k/a property situated at bedford road…
11 May 2011
Supplemental debenture
Delivered: 18 May 2011
Status: Satisfied on 13 February 2013
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: All right, title and interest in the assigned agreements…
4 March 2009
Supplemental debenture
Delivered: 18 March 2009
Status: Satisfied on 13 February 2013
Persons entitled: Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland) in Its Capacity as Security Trustee for the Finance Parties (the Security Trustee)
Description: The charged securities and the assigned securities see…
2 March 2009
Assignation of rental income intimated 10 march 2009
Delivered: 18 March 2009
Status: Satisfied on 13 February 2013
Persons entitled: Bank of Scotland PLC (Formerly the Governor and Company of the Bank of Scotland) in Its Capacity as Security Trustee for the Finance Parties (the Security Trustee)
Description: The companys whole right, title and interest present and…
2 July 2008
Supplemental debenture
Delivered: 7 July 2008
Status: Satisfied on 13 February 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Rental income all right, title and interest in the assigned…
8 May 2008
Assignation in security intimated 20 june 2008
Delivered: 7 July 2008
Status: Satisfied on 13 February 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: The assignors whole right, title, interest and benefit in…
8 May 2008
Debenture
Delivered: 22 May 2008
Status: Satisfied on 13 February 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
8 May 2008
Floating charge
Delivered: 22 May 2008
Status: Satisfied on 13 February 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: The whole property, undertaking, assets and rights of the…