JUNIPER NETWORKS (UK) LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 2PG

Company number 03845874
Status Active
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address BUILDING 1 AVIATOR PARK, STATION ROAD, ADDLESTONE, SURREY, KT15 2PG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 100 ; Full accounts made up to 31 December 2014. The most likely internet sites of JUNIPER NETWORKS (UK) LIMITED are www.junipernetworksuk.co.uk, and www.juniper-networks-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Feltham Rail Station is 5.9 miles; to Fulwell Rail Station is 7 miles; to Leatherhead Rail Station is 8.3 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Juniper Networks Uk Limited is a Private Limited Company. The company registration number is 03845874. Juniper Networks Uk Limited has been working since 16 September 1999. The present status of the company is Active. The registered address of Juniper Networks Uk Limited is Building 1 Aviator Park Station Road Addlestone Surrey Kt15 2pg. . ABOGADO NOMINEES LIMITED is a Nominee Secretary of the company. ALBERS, Johannes Wilhelmus is a Director of the company. BYRNE, Stephen Patrick is a Director of the company. SPIDELL, Terrance Floyd is a Director of the company. Secretary BERRY, Lisa Catherine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMSTRONG, Leonard Clayton has been resigned. Director BERRY, Lisa Catherine has been resigned. Director BURROWS, Mark Adrian has been resigned. Director GANI, Marcel has been resigned. Director GAYNOR, Mitchell Lee has been resigned. Director SWEENEY, Kenneth Cleo has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Nominee Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 30 June 2000

Director
ALBERS, Johannes Wilhelmus
Appointed Date: 25 September 2013
64 years old

Director
BYRNE, Stephen Patrick
Appointed Date: 16 April 2004
63 years old

Director
SPIDELL, Terrance Floyd
Appointed Date: 19 August 2015
56 years old

Resigned Directors

Secretary
BERRY, Lisa Catherine
Resigned: 31 December 2003
Appointed Date: 16 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Director
ARMSTRONG, Leonard Clayton
Resigned: 30 June 2001
Appointed Date: 16 September 1999
82 years old

Director
BERRY, Lisa Catherine
Resigned: 31 December 2003
Appointed Date: 16 September 1999
67 years old

Director
BURROWS, Mark Adrian
Resigned: 25 September 2013
Appointed Date: 30 June 2000
66 years old

Director
GANI, Marcel
Resigned: 16 April 2004
Appointed Date: 16 September 1999
72 years old

Director
GAYNOR, Mitchell Lee
Resigned: 19 August 2015
Appointed Date: 16 April 2004
66 years old

Director
SWEENEY, Kenneth Cleo
Resigned: 07 February 2003
Appointed Date: 30 June 2000
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 September 1999
Appointed Date: 16 September 1999

Persons With Significant Control

Juniper Networks, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUNIPER NETWORKS (UK) LIMITED Events

28 Oct 2016
Confirmation statement made on 16 September 2016 with updates
06 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

03 Oct 2015
Full accounts made up to 31 December 2014
02 Oct 2015
Appointment of Terrance Floyd Spidell as a director on 19 August 2015
02 Oct 2015
Termination of appointment of Mitchell Lee Gaynor as a director on 19 August 2015
...
... and 59 more events
07 Dec 1999
Ad 08/11/99--------- £ si 98@1=98 £ ic 2/100
07 Dec 1999
New director appointed
07 Dec 1999
Director resigned
07 Dec 1999
Secretary resigned
16 Sep 1999
Incorporation

JUNIPER NETWORKS (UK) LIMITED Charges

6 June 2006
Rent deposit deed
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: DV3 Addlestone Limited
Description: The initial rent deposit being £644,000 and all sums and…