ALCATEL SUBMARINE NETWORKS UK LTD
GREENWICH ALCATEL-LUCENT SUBMARINE NETWORKS LIMITED ALCATEL SUBMARINE NETWORKS LIMITED STC SUBMARINE SYSTEMS LIMITED

Hellopages » Greater London » Greenwich » SE10 0AG

Company number 01750343
Status Active
Incorporation Date 6 September 1983
Company Type Private Limited Company
Address TELEGRAPH HOUSE, 10 TELCON WAY, GREENWICH, LONDON, ENGLAND, SE10 0AG
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment, 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration two hundred and forty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Appointment of Mr Michael Edward Stephen Mcgovern as a director on 27 January 2017; Appointment of Mr Steven James Dyson as a director on 27 January 2017. The most likely internet sites of ALCATEL SUBMARINE NETWORKS UK LTD are www.alcatelsubmarinenetworksuk.co.uk, and www.alcatel-submarine-networks-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Barking Rail Station is 4.7 miles; to Barbican Rail Station is 4.9 miles; to Bickley Rail Station is 6.4 miles; to Bowes Park Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alcatel Submarine Networks Uk Ltd is a Private Limited Company. The company registration number is 01750343. Alcatel Submarine Networks Uk Ltd has been working since 06 September 1983. The present status of the company is Active. The registered address of Alcatel Submarine Networks Uk Ltd is Telegraph House 10 Telcon Way Greenwich London England Se10 0ag. . DYSON, Steven James is a Director of the company. GRUMETT, Piers Scott is a Director of the company. HARRISON, Richard Edward is a Director of the company. LACROIX, Frederic Jean is a Director of the company. MACCARY, Frank Hervé is a Director of the company. MCGOVERN, Michael Edward Stephen is a Director of the company. PIRON, Philippe Emmanuel Olivier is a Director of the company. Secretary JOBLING, Nicholas Andrew has been resigned. Secretary LUCAS, Lynda Anne has been resigned. Secretary MATTHEWS, Charles Howard has been resigned. Secretary MATTHEWS, Charles Howard has been resigned. Secretary MUIR, Donald Weir has been resigned. Secretary SADIQ, Liaqat Ali has been resigned. Director ALLEN, Clive Victor has been resigned. Director BOGGIS, Claire Louise has been resigned. Director BOUVARD, Michel Jean has been resigned. Director COOK, Richard has been resigned. Director CRAIG, John Anderson has been resigned. Director CROSS, Derek has been resigned. Director DUMONT, Philippe has been resigned. Director FRAME, Leigh Esmond Hadyn has been resigned. Director GARDNER, Roy Alan, Sir has been resigned. Director GODELUCK, Jean has been resigned. Director HARRIS, Brian has been resigned. Director HOLINSKI, Stephen Allan has been resigned. Director HORNE, Nigel, Dr has been resigned. Director HUDSON, Desmond Findlay has been resigned. Director LAFOUGERE, Etienne has been resigned. Director LAMB, Gary has been resigned. Director LECLERCQ, Jacques Bernard has been resigned. Director LEWIS, David Andrew has been resigned. Director LUCENTE, Edward Ernaldo has been resigned. Director MAND, Martin Gary has been resigned. Director MATTHEWS, Charles Howard has been resigned. Director MOLLARET, Gaston has been resigned. Director RADLEY, Peter Ernest has been resigned. Director REINAUDO, Christian has been resigned. Director SADIQ, Liaqat Ali has been resigned. Director STANGL, Bernd has been resigned. Director STRUBBE, Rudi has been resigned. Director THOMPSON, Michael James has been resigned. Director VALUSSI, Romano has been resigned. Director VINCENT, Frederic has been resigned. Director WATERWORTH, Gary has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors

Director
DYSON, Steven James
Appointed Date: 27 January 2017
48 years old

Director
GRUMETT, Piers Scott
Appointed Date: 27 July 2015
53 years old

Director
HARRISON, Richard Edward
Appointed Date: 21 August 2014
56 years old

Director
LACROIX, Frederic Jean
Appointed Date: 30 September 2012
67 years old

Director
MACCARY, Frank Hervé
Appointed Date: 15 May 2015
52 years old

Director
MCGOVERN, Michael Edward Stephen
Appointed Date: 27 January 2017
62 years old

Director
PIRON, Philippe Emmanuel Olivier
Appointed Date: 27 January 2017
55 years old

Resigned Directors

Secretary
JOBLING, Nicholas Andrew
Resigned: 15 June 1999
Appointed Date: 11 November 1996

Secretary
LUCAS, Lynda Anne
Resigned: 11 March 1994

Secretary
MATTHEWS, Charles Howard
Resigned: 27 November 2003
Appointed Date: 11 November 1996

Secretary
MATTHEWS, Charles Howard
Resigned: 31 January 1995
Appointed Date: 11 March 1994

Secretary
MUIR, Donald Weir
Resigned: 11 November 1996
Appointed Date: 19 January 1995

Secretary
SADIQ, Liaqat Ali
Resigned: 21 August 2014
Appointed Date: 17 January 2000

Director
ALLEN, Clive Victor
Resigned: 11 March 1994
90 years old

Director
BOGGIS, Claire Louise
Resigned: 14 December 2016
Appointed Date: 29 March 2010
61 years old

Director
BOUVARD, Michel Jean
Resigned: 30 September 2012
Appointed Date: 29 March 2010
75 years old

Director
COOK, Richard
Resigned: 31 December 2010
Appointed Date: 01 December 2009
75 years old

Director
CRAIG, John Anderson
Resigned: 11 March 1994
Appointed Date: 14 December 1992
83 years old

Director
CROSS, Derek
Resigned: 09 July 1999
Appointed Date: 11 March 1994
89 years old

Director
DUMONT, Philippe
Resigned: 15 May 2013
Appointed Date: 01 December 2009
60 years old

Director
FRAME, Leigh Esmond Hadyn
Resigned: 26 January 2017
Appointed Date: 29 March 2010
65 years old

Director
GARDNER, Roy Alan, Sir
Resigned: 31 August 1992
80 years old

Director
GODELUCK, Jean
Resigned: 15 March 2008
Appointed Date: 17 January 2000
78 years old

Director
HARRIS, Brian
Resigned: 11 March 1994
Appointed Date: 06 December 1993
78 years old

Director
HOLINSKI, Stephen Allan
Resigned: 06 December 1993
79 years old

Director
HORNE, Nigel, Dr
Resigned: 02 April 1996
Appointed Date: 11 March 1994
85 years old

Director
HUDSON, Desmond Findlay
Resigned: 12 March 1993
88 years old

Director
LAFOUGERE, Etienne
Resigned: 08 October 2009
Appointed Date: 15 March 2008
57 years old

Director
LAMB, Gary
Resigned: 27 July 2015
Appointed Date: 29 March 2010
60 years old

Director
LECLERCQ, Jacques Bernard
Resigned: 26 February 1998
Appointed Date: 04 September 1995
83 years old

Director
LEWIS, David Andrew
Resigned: 24 November 2004
Appointed Date: 16 February 2004
63 years old

Director
LUCENTE, Edward Ernaldo
Resigned: 11 March 1994
85 years old

Director
MAND, Martin Gary
Resigned: 11 March 1994
89 years old

Director
MATTHEWS, Charles Howard
Resigned: 27 November 2003
Appointed Date: 12 March 1996
79 years old

Director
MOLLARET, Gaston
Resigned: 10 January 1995
Appointed Date: 11 March 1994
91 years old

Director
RADLEY, Peter Ernest
Resigned: 26 February 1998
Appointed Date: 11 March 1994
81 years old

Director
REINAUDO, Christian
Resigned: 21 July 2003
Appointed Date: 26 February 1998
71 years old

Director
SADIQ, Liaqat Ali
Resigned: 21 August 2014
Appointed Date: 27 November 2003
64 years old

Director
STANGL, Bernd
Resigned: 16 April 2015
Appointed Date: 29 March 2010
57 years old

Director
STRUBBE, Rudi
Resigned: 15 March 2008
Appointed Date: 20 May 2005
61 years old

Director
THOMPSON, Michael James
Resigned: 11 March 1994
Appointed Date: 18 May 1993
83 years old

Director
VALUSSI, Romano
Resigned: 19 February 2010
Appointed Date: 08 October 2009
68 years old

Director
VINCENT, Frederic
Resigned: 26 February 1998
Appointed Date: 11 March 1994
70 years old

Director
WATERWORTH, Gary
Resigned: 27 January 2017
Appointed Date: 15 May 2013
65 years old

Persons With Significant Control

Alcatel Submarine Networks
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALCATEL SUBMARINE NETWORKS UK LTD Events

27 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Feb 2017
Appointment of Mr Michael Edward Stephen Mcgovern as a director on 27 January 2017
01 Feb 2017
Appointment of Mr Steven James Dyson as a director on 27 January 2017
01 Feb 2017
Appointment of Mr Philippe Emmanuel Olivier Piron as a director on 27 January 2017
31 Jan 2017
Termination of appointment of Gary Waterworth as a director on 27 January 2017
...
... and 230 more events
04 Feb 1987
Return made up to 16/12/86; full list of members

28 Jan 1987
Return of allotments

04 Dec 1986
Full accounts made up to 31 December 1985
02 Nov 1983
Company name changed\certificate issued on 02/11/83
06 Sep 1983
Certificate of incorporation