ASSOCIATED NETWORKS (UK) LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 2LA
Company number 04604703
Status Active - Proposal to Strike off
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address 34 ANYARDS ROAD, COBHAM, SURREY, KT11 2LA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed for Timothy Guy Russell Bailey on 13 September 2015; Director's details changed for Benjamin Ross Warren Bailey on 13 June 2015; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of ASSOCIATED NETWORKS (UK) LIMITED are www.associatednetworksuk.co.uk, and www.associated-networks-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Leatherhead Rail Station is 4 miles; to Chessington North Rail Station is 5.3 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Associated Networks Uk Limited is a Private Limited Company. The company registration number is 04604703. Associated Networks Uk Limited has been working since 29 November 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Associated Networks Uk Limited is 34 Anyards Road Cobham Surrey Kt11 2la. . BAILEY, Benjamin Ross Warren is a Director of the company. BAILEY, Timothy Guy Russell is a Director of the company. Secretary JELLICOE, Paul Wesley has been resigned. Secretary SYLVESTER, Anthony Joseph has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Director JELLICOE, Paul Wesley has been resigned. Director SANDERS, Neill Geoffrey has been resigned. Director SIERAKOWSKA, Jayne Annette has been resigned. Director SIERAKOWSKI, Ryszard Artur has been resigned. Director SIERAKOWSKI, Ryszard Artur has been resigned. Director ZOURZOUVILLYS, Theo Peter has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
BAILEY, Benjamin Ross Warren
Appointed Date: 16 June 2009
41 years old

Director
BAILEY, Timothy Guy Russell
Appointed Date: 16 June 2009
46 years old

Resigned Directors

Secretary
JELLICOE, Paul Wesley
Resigned: 10 September 2009
Appointed Date: 04 December 2002

Secretary
SYLVESTER, Anthony Joseph
Resigned: 26 February 2015
Appointed Date: 18 September 2009

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 04 December 2002
Appointed Date: 29 November 2002

Director
JELLICOE, Paul Wesley
Resigned: 10 September 2009
Appointed Date: 04 December 2002
66 years old

Director
SANDERS, Neill Geoffrey
Resigned: 05 December 2007
Appointed Date: 04 December 2002
50 years old

Director
SIERAKOWSKA, Jayne Annette
Resigned: 18 May 2011
Appointed Date: 16 June 2009
67 years old

Director
SIERAKOWSKI, Ryszard Artur
Resigned: 30 January 2015
Appointed Date: 03 January 2008
75 years old

Director
SIERAKOWSKI, Ryszard Artur
Resigned: 19 April 2005
Appointed Date: 04 December 2002
75 years old

Director
ZOURZOUVILLYS, Theo Peter
Resigned: 15 April 2004
Appointed Date: 04 December 2002
43 years old

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 04 December 2002
Appointed Date: 29 November 2002

Persons With Significant Control

Mr Timothy Guy Russell Bailey
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ASSOCIATED NETWORKS (UK) LIMITED Events

29 Mar 2017
Director's details changed for Timothy Guy Russell Bailey on 13 September 2015
29 Mar 2017
Director's details changed for Benjamin Ross Warren Bailey on 13 June 2015
29 Mar 2017
Confirmation statement made on 29 November 2016 with updates
29 Mar 2017
Annual return made up to 29 November 2015
Statement of capital on 2017-03-29
  • GBP 1,000

17 Oct 2015
Compulsory strike-off action has been suspended
...
... and 61 more events
24 Dec 2002
Registered office changed on 24/12/02 from: rusholme house, elcot lane, marlborough, wiltshire SN8 2BA
24 Dec 2002
Registered office changed on 24/12/02 from: 10 cromwell place, south kensington, london, SW7 2JN
10 Dec 2002
Director resigned
10 Dec 2002
Secretary resigned
29 Nov 2002
Incorporation