AVAYA UK
GUILDFORD LUCENT TECHNOLOGIES UK LIMITED

Hellopages » Surrey » Guildford » GU2 7YL

Company number 03049861
Status Active
Incorporation Date 26 April 1995
Company Type Private Unlimited Company
Address AVAYA HOUSE, CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Appointment of Ioan Griffith Macrae as a director on 8 February 2017; Termination of appointment of Steven Kevin Rafferty as a director on 19 January 2017. The most likely internet sites of AVAYA UK are www.avaya.co.uk, and www.avaya.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Avaya Uk is a Private Unlimited Company. The company registration number is 03049861. Avaya Uk has been working since 26 April 1995. The present status of the company is Active. The registered address of Avaya Uk is Avaya House Cathedral Hill Guildford Surrey Gu2 7yl. . HASTINGS, Lee is a Secretary of the company. HUNTER, Ena Jennifer is a Secretary of the company. HASTINGS, Lee is a Director of the company. HUNTER, Ena Jennifer is a Director of the company. MACRAE, Ioan Griffith is a Director of the company. WRIGHT, Stephen John is a Director of the company. Secretary BEVERLEY, Barbara Diane has been resigned. Secretary ECCLES, Nigel Peter has been resigned. Secretary HESKETH, Linda has been resigned. Secretary HOLLAND, Nicholas Alexander Anderson has been resigned. Secretary LOIDI, Koldobika Arnold has been resigned. Secretary MANNION, Marilyn Deidre has been resigned. Secretary PHELAN, Anthony Michael has been resigned. Secretary SCOTT, Nancy Elizabeth has been resigned. Secretary TAWNEY, Christopher has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BRUCE, Deborah Mary has been resigned. Director CERONIE, Buddie Alan has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CONDIT, David Pierson has been resigned. Director CULMER, Simon Christopher John has been resigned. Director GRIFFITHS, Ronald William has been resigned. Director GUDGION, Geoffrey has been resigned. Director HALL, Derek Sidney has been resigned. Director HUGHES, John Llewellyn Mostyn has been resigned. Director LOCKE SCOBIE, Kirk Alexander has been resigned. Director LOIDI, Koldobika Arnold has been resigned. Director MACFARLANE, James Allan Colquhoun has been resigned. Director MALES, James has been resigned. Director MCGINNIS, Francis William has been resigned. Director MONTILLA, Arthur Neil has been resigned. Director PHELAN, Anthony Michael has been resigned. Director PHILLIPS, David Robert has been resigned. Director RAFFERTY, Steven Kevin has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SANDERS, Richard Granville has been resigned. Director SAUNDERS, Geoffrey Paul has been resigned. Director SAWKINS, Clive Peter has been resigned. Director SCOTT, Nancy Elizabeth has been resigned. Director SHEPPARD, Andrew has been resigned. Director SHORTEN, Lee Darren has been resigned. Director STABLES, Nicholas James has been resigned. Director TOMLINSON, Mark has been resigned. Director WEEKS, Steven Robert has been resigned. Director WINCHESTER, John Howard has been resigned. Director WOOLLETT, Simon Martin has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
HASTINGS, Lee
Appointed Date: 11 October 2010

Secretary
HUNTER, Ena Jennifer
Appointed Date: 22 June 2015

Director
HASTINGS, Lee
Appointed Date: 11 October 2010
50 years old

Director
HUNTER, Ena Jennifer
Appointed Date: 22 June 2015
49 years old

Director
MACRAE, Ioan Griffith
Appointed Date: 08 February 2017
52 years old

Director
WRIGHT, Stephen John
Appointed Date: 09 January 2013
50 years old

Resigned Directors

Secretary
BEVERLEY, Barbara Diane
Resigned: 22 September 1998
Appointed Date: 01 July 1996

Secretary
ECCLES, Nigel Peter
Resigned: 12 August 1999
Appointed Date: 22 September 1998

Secretary
HESKETH, Linda
Resigned: 19 December 2001
Appointed Date: 31 January 2001

Secretary
HOLLAND, Nicholas Alexander Anderson
Resigned: 01 August 2000
Appointed Date: 12 August 1999

Secretary
LOIDI, Koldobika Arnold
Resigned: 22 June 2015
Appointed Date: 11 October 2010

Secretary
MANNION, Marilyn Deidre
Resigned: 01 July 1996
Appointed Date: 14 December 1995

Secretary
PHELAN, Anthony Michael
Resigned: 11 October 2010
Appointed Date: 09 February 2005

Secretary
SCOTT, Nancy Elizabeth
Resigned: 11 October 2010
Appointed Date: 19 December 2001

Secretary
TAWNEY, Christopher
Resigned: 31 January 2001
Appointed Date: 25 July 2000

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 13 December 1995
Appointed Date: 26 April 1995

Director
BRUCE, Deborah Mary
Resigned: 19 March 2008
Appointed Date: 21 November 2003
65 years old

Director
CERONIE, Buddie Alan
Resigned: 09 April 2009
Appointed Date: 11 January 2005
66 years old

Nominee Director
CHARLTON, Peter John
Resigned: 13 December 1995
Appointed Date: 26 April 1995
69 years old

Director
CONDIT, David Pierson
Resigned: 15 March 1996
Appointed Date: 14 December 1995
73 years old

Director
CULMER, Simon Christopher John
Resigned: 31 March 2016
Appointed Date: 02 July 2012
69 years old

Director
GRIFFITHS, Ronald William
Resigned: 20 July 2000
Appointed Date: 02 August 1996
68 years old

Director
GUDGION, Geoffrey
Resigned: 17 January 2002
Appointed Date: 20 July 2000
72 years old

Director
HALL, Derek Sidney
Resigned: 30 June 1996
Appointed Date: 14 December 1995
85 years old

Director
HUGHES, John Llewellyn Mostyn
Resigned: 20 July 2000
Appointed Date: 15 December 1997
74 years old

Director
LOCKE SCOBIE, Kirk Alexander
Resigned: 21 November 2003
Appointed Date: 21 June 2002
65 years old

Director
LOIDI, Koldobika Arnold
Resigned: 22 June 2015
Appointed Date: 11 October 2010
55 years old

Director
MACFARLANE, James Allan Colquhoun
Resigned: 30 June 1996
Appointed Date: 14 December 1995
77 years old

Director
MALES, James
Resigned: 16 August 2012
Appointed Date: 26 February 2009
53 years old

Director
MCGINNIS, Francis William
Resigned: 15 December 1997
Appointed Date: 02 August 1996
82 years old

Director
MONTILLA, Arthur Neil
Resigned: 21 June 2002
Appointed Date: 04 October 2001
79 years old

Director
PHELAN, Anthony Michael
Resigned: 28 June 2013
Appointed Date: 15 June 2006
62 years old

Director
PHILLIPS, David Robert
Resigned: 22 September 1998
Appointed Date: 22 March 1996
71 years old

Director
RAFFERTY, Steven Kevin
Resigned: 19 January 2017
Appointed Date: 31 March 2016
54 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 21 November 1995
Appointed Date: 26 April 1995
82 years old

Director
SANDERS, Richard Granville
Resigned: 02 August 1996
Appointed Date: 15 March 1996
79 years old

Director
SAUNDERS, Geoffrey Paul
Resigned: 22 March 1996
Appointed Date: 14 December 1995
77 years old

Director
SAWKINS, Clive Peter
Resigned: 07 January 2005
Appointed Date: 28 May 2002
63 years old

Director
SCOTT, Nancy Elizabeth
Resigned: 11 October 2010
Appointed Date: 15 June 2006
61 years old

Director
SHEPPARD, Andrew
Resigned: 17 April 2012
Appointed Date: 01 September 2011
62 years old

Director
SHORTEN, Lee Darren
Resigned: 17 August 2011
Appointed Date: 09 April 2009
53 years old

Director
STABLES, Nicholas James
Resigned: 29 July 2000
Appointed Date: 02 August 1996
62 years old

Director
TOMLINSON, Mark
Resigned: 26 February 2009
Appointed Date: 19 March 2008
57 years old

Director
WEEKS, Steven Robert
Resigned: 14 February 2003
Appointed Date: 17 January 2002
64 years old

Director
WINCHESTER, John Howard
Resigned: 28 May 2002
Appointed Date: 01 October 1999
64 years old

Director
WOOLLETT, Simon Martin
Resigned: 15 June 2006
Appointed Date: 14 February 2003
68 years old

Persons With Significant Control

Avaya Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVAYA UK Events

26 Apr 2017
Confirmation statement made on 26 April 2017 with updates
21 Feb 2017
Appointment of Ioan Griffith Macrae as a director on 8 February 2017
24 Jan 2017
Termination of appointment of Steven Kevin Rafferty as a director on 19 January 2017
04 Jul 2016
Full accounts made up to 30 September 2015
27 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 15,670,685

...
... and 178 more events
18 Dec 1995
Secretary resigned
18 Dec 1995
Director resigned
15 Dec 1995
Company name changed farthingspring LIMITED\certificate issued on 15/12/95
23 Nov 1995
Director resigned
26 Apr 1995
Incorporation

AVAYA UK Charges

4 June 2015
Charge code 0304 9861 0003
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: Contains fixed charge…
31 August 2001
Rent deposit deed
Delivered: 5 September 2001
Status: Satisfied on 17 June 2015
Persons entitled: The Wellcome Trust Limited (As Trustee)
Description: A fixed charge over all the company's interest in the…