HNS LICENCE SUB LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 6PD

Company number 05322723
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address HUGHES HOUSE ROCKINGHAM DRIVE, LINFORD WOOD, MILTON KEYNES, MK14 6PD
Home Country United Kingdom
Nature of Business 61300 - Satellite telecommunications activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Bahram Pourmand as a director on 5 August 2016. The most likely internet sites of HNS LICENCE SUB LIMITED are www.hnslicencesub.co.uk, and www.hns-licence-sub.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Wolverton Rail Station is 2.1 miles; to Fenny Stratford Rail Station is 4.2 miles; to Bletchley Rail Station is 4.3 miles; to Bow Brickhill Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hns Licence Sub Limited is a Private Limited Company. The company registration number is 05322723. Hns Licence Sub Limited has been working since 04 January 2005. The present status of the company is Active. The registered address of Hns Licence Sub Limited is Hughes House Rockingham Drive Linford Wood Milton Keynes Mk14 6pd. . MANSON, Dean is a Secretary of the company. BRITTON, Christopher David is a Director of the company. MANSON, Dean is a Director of the company. Secretary DENTON, Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, David has been resigned. Director DARCY, Michael John has been resigned. Director LITTLE, J William has been resigned. Director POURMAND, Bahram has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Satellite telecommunications activities".


Current Directors

Secretary
MANSON, Dean
Appointed Date: 04 January 2005

Director
BRITTON, Christopher David
Appointed Date: 18 February 2009
66 years old

Director
MANSON, Dean
Appointed Date: 04 January 2005
58 years old

Resigned Directors

Secretary
DENTON, Claire
Resigned: 12 June 2015
Appointed Date: 03 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

Director
BAKER, David
Resigned: 22 April 2005
Appointed Date: 04 January 2005
69 years old

Director
DARCY, Michael John
Resigned: 24 February 2009
Appointed Date: 22 April 2005
59 years old

Director
LITTLE, J William
Resigned: 22 April 2005
Appointed Date: 04 January 2005
58 years old

Director
POURMAND, Bahram
Resigned: 05 August 2016
Appointed Date: 22 April 2005
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 January 2005
Appointed Date: 04 January 2005

Persons With Significant Control

Echostar Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HNS LICENCE SUB LIMITED Events

18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Aug 2016
Termination of appointment of Bahram Pourmand as a director on 5 August 2016
27 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 44 more events
20 Jan 2005
New director appointed
20 Jan 2005
New secretary appointed;new director appointed
17 Jan 2005
Director resigned
17 Jan 2005
Secretary resigned
04 Jan 2005
Incorporation