HUGHES NETWORK SYSTEMS EUROPE LIMITED
MILTON KEYNES HNS EUROPE LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK14 6PD

Company number 05322679
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 ninety-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Bahram Pourmand as a director on 4 August 2016. The most likely internet sites of HUGHES NETWORK SYSTEMS EUROPE LIMITED are www.hughesnetworksystemseurope.co.uk, and www.hughes-network-systems-europe.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.Hughes Network Systems Europe Limited is a Private Limited Company. The company registration number is 05322679. Hughes Network Systems Europe Limited has been working since 04 January 2005. The present status of the company is Active. The registered address of Hughes Network Systems Europe Limited is Hughes House Rockingham Drive Linford Wood Milton Keynes Mk14 6pd. . MANSON, Dean Alfred, Dr is a Secretary of the company. BRITTON, Christopher David is a Director of the company. COOK, Michael Leonard is a Director of the company. KAUL, Pradman is a Director of the company. MANSON, Dean Alfred, Dr is a Director of the company. Secretary BROWN, Sharon has been resigned. Secretary DENTON, Claire has been resigned. Secretary POWELL, Andrew 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 GOLDMAN, Erik has been resigned. Director KAUL, Pradeep has been resigned. Director LITTLE, J William has been resigned. Director LUCCHESE, James 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 Alfred, Dr
Appointed Date: 04 January 2005

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

Director
COOK, Michael Leonard
Appointed Date: 22 April 2005
72 years old

Director
KAUL, Pradman
Appointed Date: 22 April 2005
79 years old

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

Resigned Directors

Secretary
BROWN, Sharon
Resigned: 28 September 2007
Appointed Date: 08 August 2005

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

Secretary
POWELL, Andrew
Resigned: 25 July 2008
Appointed Date: 08 August 2005

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
GOLDMAN, Erik
Resigned: 20 June 2006
Appointed Date: 22 April 2005
65 years old

Director
KAUL, Pradeep
Resigned: 20 June 2006
Appointed Date: 22 April 2005
75 years old

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

Director
LUCCHESE, James
Resigned: 20 June 2006
Appointed Date: 22 April 2005
82 years old

Director
POURMAND, Bahram
Resigned: 04 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

HUGHES NETWORK SYSTEMS EUROPE LIMITED Events

18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
26 Aug 2016
Termination of appointment of Bahram Pourmand as a director on 4 August 2016
08 Mar 2016
Statement of capital following an allotment of shares on 13 January 2016
  • GBP 6,675,703

08 Mar 2016
Memorandum and Articles of Association
...
... and 81 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