ETHERSTACK LONDON LIMITED
READING ETHERSTACK LIMITED

Hellopages » Berkshire » Reading » RG1 1DX
Company number 05676080
Status Active
Incorporation Date 16 January 2006
Company Type Private Limited Company
Address 30-31 3RD FLOOR SOUTH, FRIAR STREET, READING, BERKS, UNITED KINGDOM, RG1 1DX
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 30-31 Friar Street Reading RG1 1DX United Kingdom to 30-31 3rd Floor South Friar Street Reading Berks RG1 1DX on 20 April 2016. The most likely internet sites of ETHERSTACK LONDON LIMITED are www.etherstacklondon.co.uk, and www.etherstack-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Etherstack London Limited is a Private Limited Company. The company registration number is 05676080. Etherstack London Limited has been working since 16 January 2006. The present status of the company is Active. The registered address of Etherstack London Limited is 30 31 3rd Floor South Friar Street Reading Berks United Kingdom Rg1 1dx. . BARNES, Paul Martin is a Secretary of the company. BARNES, Paul Martin is a Director of the company. DEACON, David Andrew is a Director of the company. STEPHENS, Peter Francis Howard is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director GOFF, William Thomas Noel Patrick has been resigned. Director SWANN, Kevin has been resigned. Director TURNER, Nicholas John has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Secretary
BARNES, Paul Martin
Appointed Date: 26 January 2006

Director
BARNES, Paul Martin
Appointed Date: 26 January 2006
72 years old

Director
DEACON, David Andrew
Appointed Date: 26 January 2006
56 years old

Director
STEPHENS, Peter Francis Howard
Appointed Date: 14 September 2007
70 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 January 2006
Appointed Date: 16 January 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 January 2006
Appointed Date: 16 January 2006

Director
GOFF, William Thomas Noel Patrick
Resigned: 30 November 2009
Appointed Date: 14 September 2007
81 years old

Director
SWANN, Kevin
Resigned: 17 October 2008
Appointed Date: 01 April 2007
65 years old

Director
TURNER, Nicholas John
Resigned: 30 November 2009
Appointed Date: 14 September 2007
81 years old

Persons With Significant Control

Etherstack Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ETHERSTACK LONDON LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
27 Jun 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Registered office address changed from 30-31 Friar Street Reading RG1 1DX United Kingdom to 30-31 3rd Floor South Friar Street Reading Berks RG1 1DX on 20 April 2016
19 Apr 2016
Registered office address changed from 1st Floor, 30-31 Friar Street Reading RG1 1DX England to 30-31 Friar Street Reading RG1 1DX on 19 April 2016
11 Apr 2016
Registered office address changed from 1st Floor 27-28 Poland Street London W1F 8QN to 1st Floor, 30-31 Friar Street Reading RG1 1DX on 11 April 2016
...
... and 55 more events
17 Feb 2006
Registered office changed on 17/02/06 from: 47-49 green lane northwood middlesex HA6 3AE
17 Feb 2006
Ad 26/01/06--------- £ si 1@1=1 £ ic 1/2
25 Jan 2006
Director resigned
24 Jan 2006
Secretary resigned
16 Jan 2006
Incorporation

ETHERSTACK LONDON LIMITED Charges

24 June 2011
Rent deposit deed
Delivered: 7 July 2011
Status: Satisfied on 16 March 2015
Persons entitled: Silver Beam Investments Holdings Limited
Description: The sum of £11,575.
23 January 2007
Rent deposit deed
Delivered: 8 February 2007
Status: Satisfied on 16 March 2015
Persons entitled: Noved Investment Company
Description: The amount equal to £38,187.50 (inclusive of vat).