VIASAT UK LIMITED
ALDERSHOT STONEWOOD GROUP LIMITED STONEWOOD ELECTRONICS LTD.

Hellopages » Hampshire » Rushmoor » GU11 1PZ

Company number 03007498
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address ROYAL PAVILION, TOWER 2 FOURTH FLOOR, WELLESLEY ROAD, ALDERSHOT, ENGLAND, GU11 1PZ
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Registered office address changed from Sandford Lane Wareham Dorset BH20 4DY to Royal Pavilion, Tower 2 Fourth Floor Wellesley Road Aldershot GU11 1PZ on 31 March 2017; Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of VIASAT UK LIMITED are www.viasatuk.co.uk, and www.viasat-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Ash Rail Station is 3.1 miles; to Blackwater Rail Station is 5.6 miles; to Bentley (Hants) Rail Station is 6 miles; to Bagshot Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Viasat Uk Limited is a Private Limited Company. The company registration number is 03007498. Viasat Uk Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Viasat Uk Limited is Royal Pavilion Tower 2 Fourth Floor Wellesley Road Aldershot England Gu11 1pz. . LIPPERT, Keven Kirk is a Secretary of the company. BALDRIDGE, Richard Allan is a Director of the company. FRASER, Neil Davidson is a Director of the company. LIPPERT, Keven Kirk is a Director of the company. MCINTOSH, Christopher James is a Director of the company. PINE, Andrew Robert is a Director of the company. STONE, Timothy David is a Director of the company. Secretary KYPRIANOU, Eleftherios has been resigned. Secretary MOSS, David Parker has been resigned. Secretary WESTERN, Clare Jeanette has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director FORSTER, Brendan Michael has been resigned. Director GUTTERIDGE, Grant Michael has been resigned. Director MOSS, David Parker has been resigned. Director O'DONNELL, Ronan has been resigned. Director SCOTT, Stehpen Derrick has been resigned. Director SMITH-WINNARD, Graham has been resigned. Director STELZER, Joseph Nigel David has been resigned. Director WESTERN, Clare Jeanette has been resigned. Director WESTERN, Peter Ferguson has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
LIPPERT, Keven Kirk
Appointed Date: 08 July 2010

Director
BALDRIDGE, Richard Allan
Appointed Date: 08 July 2010
67 years old

Director
FRASER, Neil Davidson
Appointed Date: 05 December 2016
57 years old

Director
LIPPERT, Keven Kirk
Appointed Date: 08 July 2010
53 years old

Director
MCINTOSH, Christopher James
Appointed Date: 10 September 2008
59 years old

Director
PINE, Andrew Robert
Appointed Date: 05 December 2016
66 years old

Director
STONE, Timothy David
Appointed Date: 09 January 2012
60 years old

Resigned Directors

Secretary
KYPRIANOU, Eleftherios
Resigned: 31 August 2007
Appointed Date: 01 January 2004

Secretary
MOSS, David Parker
Resigned: 08 July 2010
Appointed Date: 31 August 2007

Secretary
WESTERN, Clare Jeanette
Resigned: 01 January 2004
Appointed Date: 09 January 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 January 1995
Appointed Date: 09 January 1995

Director
FORSTER, Brendan Michael
Resigned: 08 July 2010
Appointed Date: 19 June 2007
59 years old

Director
GUTTERIDGE, Grant Michael
Resigned: 02 February 2010
Appointed Date: 19 June 2007
64 years old

Director
MOSS, David Parker
Resigned: 08 July 2010
Appointed Date: 11 March 2008
64 years old

Director
O'DONNELL, Ronan
Resigned: 09 January 2012
Appointed Date: 19 June 2007
77 years old

Director
SCOTT, Stehpen Derrick
Resigned: 08 July 2010
Appointed Date: 11 March 2008
63 years old

Director
SMITH-WINNARD, Graham
Resigned: 02 March 2010
Appointed Date: 01 November 2009
63 years old

Director
STELZER, Joseph Nigel David
Resigned: 08 July 2010
Appointed Date: 28 May 2009
58 years old

Director
WESTERN, Clare Jeanette
Resigned: 01 January 2004
Appointed Date: 09 January 1995
66 years old

Director
WESTERN, Peter Ferguson
Resigned: 19 June 2007
Appointed Date: 09 January 1995
69 years old

Persons With Significant Control

Viasat Satellite Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIASAT UK LIMITED Events

31 Mar 2017
Registered office address changed from Sandford Lane Wareham Dorset BH20 4DY to Royal Pavilion, Tower 2 Fourth Floor Wellesley Road Aldershot GU11 1PZ on 31 March 2017
07 Mar 2017
Confirmation statement made on 9 January 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
16 Dec 2016
Appointment of Neil Davidson Fraser as a director on 5 December 2016
16 Dec 2016
Appointment of Mr Andrew Robert Pine as a director on 5 December 2016
...
... and 100 more events
12 Sep 1995
Registered office changed on 12/09/95 from: 56 oaklands lane smallford st albans hertfordshire AL4 0HS
22 May 1995
Ad 19/01/95--------- £ si 98@1=98 £ ic 2/100
17 May 1995
Accounting reference date notified as 31/05
17 Jan 1995
Secretary resigned

09 Jan 1995
Incorporation

VIASAT UK LIMITED Charges

2 April 2009
Legal charge
Delivered: 3 April 2009
Status: Satisfied on 21 July 2010
Persons entitled: National Westminster Bank PLC
Description: Units 22, 23 and 24 sandford lane industrial estate…
15 January 2009
Debenture
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 November 2008
Debenture
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2005
Legal charge
Delivered: 20 August 2005
Status: Satisfied on 29 May 2009
Persons entitled: Sidney Seltser and Anne Baker
Description: The f/h of unit 24 sandford lane industrial estate sandford…
12 April 2005
All assets debenture
Delivered: 14 April 2005
Status: Satisfied on 29 May 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 2005
Mortgage deed
Delivered: 24 March 2005
Status: Satisfied on 29 May 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 22 and unit 23 sandford lane industrial estate…
10 March 2005
Debenture deed
Delivered: 24 March 2005
Status: Satisfied on 29 May 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 1999
Legal charge
Delivered: 4 March 1999
Status: Satisfied on 10 May 2005
Persons entitled: Barclays Bank PLC
Description: Unit 22 sandford lane industrial estate sandford lane…
26 February 1999
Legal charge
Delivered: 4 March 1999
Status: Satisfied on 10 May 2005
Persons entitled: Barclays Bank PLC
Description: Unit 23 sandford lane industrial estate sandford lane…
20 April 1998
Fixed and floating charge (all assets)
Delivered: 6 May 1998
Status: Satisfied on 10 May 2005
Persons entitled: Barclays Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…