CIENA LIMITED

Hellopages » Greater London » Islington » EC2A 2DX
Company number 03330283
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address 43 WORSHIP STREET, LONDON, EC2A 2DX
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 31 October 2015; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA. The most likely internet sites of CIENA LIMITED are www.ciena.co.uk, and www.ciena.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 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.Ciena Limited is a Private Limited Company. The company registration number is 03330283. Ciena Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Ciena Limited is 43 Worship Street London Ec2a 2dx. . ROTHENSTEIN, David Marc is a Secretary of the company. MOYLAN, JR., James E. is a Director of the company. ROTHENSTEIN, David Marc is a Director of the company. Secretary BATES, Roger has been resigned. Secretary CHINNICI, Joseph Ralph has been resigned. Secretary DE ORY, Rafael has been resigned. Secretary GOURLAY, Theresa has been resigned. Secretary JEFFERY, Nicholas Simon has been resigned. Secretary MERCER, Kevin has been resigned. Secretary POWELL, Guy has been resigned. Nominee Secretary QUADRANGLE SECRETARIES LIMITED has been resigned. Secretary RUUD, Edvin has been resigned. Secretary STEVENSON JR, Russell Bennett has been resigned. Director AQUINO, Michael Gerard has been resigned. Director BATES, Roger has been resigned. Director CHINNICI, Joseph Ralph has been resigned. Director COLLIER III, James F has been resigned. Director FAGEN, William Michael has been resigned. Director JEFFERY, Nicholas Simon has been resigned. Director NETTLES, Patrick Henly has been resigned. Director POWELL, Guy has been resigned. Director STEVENSON JR, Russell Bennett has been resigned. Nominee Director STOORNE INCORPORATIONS LIMITED has been resigned. Nominee Director STOORNE SERVICES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
ROTHENSTEIN, David Marc
Appointed Date: 17 November 2015

Director
MOYLAN, JR., James E.
Appointed Date: 02 January 2008
75 years old

Director
ROTHENSTEIN, David Marc
Appointed Date: 31 October 2008
57 years old

Resigned Directors

Secretary
BATES, Roger
Resigned: 27 April 1998
Appointed Date: 11 March 1997

Secretary
CHINNICI, Joseph Ralph
Resigned: 02 October 2000
Appointed Date: 28 May 1998

Secretary
DE ORY, Rafael
Resigned: 05 May 2003
Appointed Date: 09 April 2001

Secretary
GOURLAY, Theresa
Resigned: 05 April 2007
Appointed Date: 10 June 2004

Secretary
JEFFERY, Nicholas Simon
Resigned: 10 June 2004
Appointed Date: 05 May 2003

Secretary
MERCER, Kevin
Resigned: 30 October 2015
Appointed Date: 27 September 2007

Secretary
POWELL, Guy
Resigned: 29 September 2000
Appointed Date: 27 April 1998

Nominee Secretary
QUADRANGLE SECRETARIES LIMITED
Resigned: 12 March 1997
Appointed Date: 10 March 1997

Secretary
RUUD, Edvin
Resigned: 09 April 2001
Appointed Date: 02 October 2000

Secretary
STEVENSON JR, Russell Bennett
Resigned: 27 September 2007
Appointed Date: 05 April 2007

Director
AQUINO, Michael Gerard
Resigned: 05 March 2012
Appointed Date: 19 April 2006
69 years old

Director
BATES, Roger
Resigned: 27 April 1998
Appointed Date: 11 March 1997
85 years old

Director
CHINNICI, Joseph Ralph
Resigned: 31 December 2007
Appointed Date: 11 March 1997
71 years old

Director
COLLIER III, James F
Resigned: 19 April 2006
Appointed Date: 10 June 2004
68 years old

Director
FAGEN, William Michael
Resigned: 19 January 1998
Appointed Date: 11 March 1997
70 years old

Director
JEFFERY, Nicholas Simon
Resigned: 10 June 2004
Appointed Date: 11 March 2004
58 years old

Director
NETTLES, Patrick Henly
Resigned: 13 March 2003
Appointed Date: 11 March 1997
82 years old

Director
POWELL, Guy
Resigned: 29 September 2000
Appointed Date: 27 April 1998
69 years old

Director
STEVENSON JR, Russell Bennett
Resigned: 31 October 2008
Appointed Date: 13 March 2003
84 years old

Nominee Director
STOORNE INCORPORATIONS LIMITED
Resigned: 12 March 1997
Appointed Date: 10 March 1997

Nominee Director
STOORNE SERVICES LIMITED
Resigned: 12 March 1997
Appointed Date: 10 March 1997

Persons With Significant Control

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

CIENA LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
05 Aug 2016
Full accounts made up to 31 October 2015
15 Jul 2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
14 Jul 2016
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

...
... and 96 more events
14 Mar 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Mar 1997
£ nc 1000/100000 11/03/97
14 Mar 1997
Ad 01/03/97--------- £ si 999@1=999 £ ic 1/1000
14 Mar 1997
Registered office changed on 14/03/97 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX
10 Mar 1997
Incorporation

CIENA LIMITED Charges

3 September 2010
Deposit agreement
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Sorbon Estates Limited
Description: £15,998.40.
3 September 2001
Deed regulating the issue of a bank guarantee incorporating rent deposit deed
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: Barrowgate Properties (Worship Street) Limited
Description: All the company's right title benefit and interest in and…