NAVMAN WIRELESS INTERNATIONAL HOLDINGS LIMITED
KEELE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 5NH

Company number 06308487
Status Active
Incorporation Date 10 July 2007
Company Type Private Limited Company
Address INNOVATION CENTRE 2, KEELE UNIVERSITY SCIENCE PARK, KEELE, STAFFORDSHIRE, ST5 5NH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates; Appointment of Mr Radomir Lalovic as a director on 27 June 2016. The most likely internet sites of NAVMAN WIRELESS INTERNATIONAL HOLDINGS LIMITED are www.navmanwirelessinternationalholdings.co.uk, and www.navman-wireless-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Navman Wireless International Holdings Limited is a Private Limited Company. The company registration number is 06308487. Navman Wireless International Holdings Limited has been working since 10 July 2007. The present status of the company is Active. The registered address of Navman Wireless International Holdings Limited is Innovation Centre 2 Keele University Science Park Keele Staffordshire St5 5nh. . LALOVIC, Radomir is a Director of the company. Secretary NEILL, Robert Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHUNG, Tzau Jin has been resigned. Director HENN, Michael Louis has been resigned. Director NEILL, Robert Anthony has been resigned. Director OATES, Nerys Ann has been resigned. Director WARD, Keith Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
LALOVIC, Radomir
Appointed Date: 27 June 2016
65 years old

Resigned Directors

Secretary
NEILL, Robert Anthony
Resigned: 25 January 2013
Appointed Date: 10 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 July 2007
Appointed Date: 10 July 2007

Director
CHUNG, Tzau Jin
Resigned: 25 January 2013
Appointed Date: 10 July 2007
62 years old

Director
HENN, Michael Louis
Resigned: 19 December 2014
Appointed Date: 10 July 2007
57 years old

Director
NEILL, Robert Anthony
Resigned: 25 January 2013
Appointed Date: 10 July 2007
54 years old

Director
OATES, Nerys Ann
Resigned: 19 December 2014
Appointed Date: 25 January 2013
62 years old

Director
WARD, Keith Graham
Resigned: 27 June 2016
Appointed Date: 25 January 2013
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 July 2007
Appointed Date: 10 July 2007

Persons With Significant Control

Fortive Corporation
Notified on: 2 July 2016
Nature of control: Ownership of shares – 75% or more

NAVMAN WIRELESS INTERNATIONAL HOLDINGS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 10 July 2016 with updates
06 Jul 2016
Appointment of Mr Radomir Lalovic as a director on 27 June 2016
27 Jun 2016
Termination of appointment of Keith Graham Ward as a director on 27 June 2016
04 Aug 2015
Full accounts made up to 31 December 2014
...
... and 52 more events
27 Jul 2007
Particulars of mortgage/charge
26 Jul 2007
New director appointed
26 Jul 2007
New secretary appointed;new director appointed
26 Jul 2007
New director appointed
10 Jul 2007
Incorporation

NAVMAN WIRELESS INTERNATIONAL HOLDINGS LIMITED Charges

26 October 2011
Collateral assignment of business interruption insurance
Delivered: 8 November 2011
Status: Satisfied on 11 January 2013
Persons entitled: Nxt Capital Llc, as Administrative Agent for Itself and Certain Other Lenders
Description: All right title and interest of the assignor in the policy…
26 October 2011
Debenture
Delivered: 8 November 2011
Status: Satisfied on 11 January 2013
Persons entitled: Nxt Capital Llc, in Its Capacity as Security Agent
Description: Fixed and floating charge over the undertaking and all…
25 March 2008
Debenture
Delivered: 2 April 2008
Status: Satisfied on 28 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 December 2007
Debenture
Delivered: 29 December 2007
Status: Satisfied on 28 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2007
Debenture
Delivered: 27 July 2007
Status: Satisfied on 21 December 2007
Persons entitled: Prairie Capital Iv L.P.
Description: Fixed and floating charges over the undertaking and all…