WAVE 9 MANAGED SERVICES LIMITED
STAFFORD FRANK GRIBBIN & SONS LIMITED

Hellopages » Staffordshire » Stafford » ST18 0WN

Company number 00755965
Status Active
Incorporation Date 1 April 1963
Company Type Private Limited Company
Address MARK BURTON, UNIT 1B HARGREAVES COURT, DYSON WAY, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ST18 0WN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of WAVE 9 MANAGED SERVICES LIMITED are www.wave9managedservices.co.uk, and www.wave-9-managed-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Rugeley Town Rail Station is 7.6 miles; to Hednesford Rail Station is 8.2 miles; to Barlaston Rail Station is 9.3 miles; to Cannock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wave 9 Managed Services Limited is a Private Limited Company. The company registration number is 00755965. Wave 9 Managed Services Limited has been working since 01 April 1963. The present status of the company is Active. The registered address of Wave 9 Managed Services Limited is Mark Burton Unit 1b Hargreaves Court Dyson Way Staffordshire Technology Park Stafford St18 0wn. . BURTON, Mark Christopher is a Director of the company. DAVIES, Stuart Matthew is a Director of the company. HVASS, Andrew Per is a Director of the company. MCFARLANE, Andrew James is a Director of the company. NEELY, Lee Andrew is a Director of the company. Secretary BURTON, Susan Jane has been resigned. Secretary GRIBBIN, Bernard has been resigned. Director BURTON, Susan Jane has been resigned. Director GRIBBIN, Anthony David has been resigned. Director GRIBBIN, Bernard has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BURTON, Mark Christopher
Appointed Date: 21 June 2010
59 years old

Director
DAVIES, Stuart Matthew
Appointed Date: 01 October 2013
55 years old

Director
HVASS, Andrew Per
Appointed Date: 27 January 2014
63 years old

Director
MCFARLANE, Andrew James
Appointed Date: 01 October 2013
58 years old

Director
NEELY, Lee Andrew
Appointed Date: 01 October 2013
58 years old

Resigned Directors

Secretary
BURTON, Susan Jane
Resigned: 30 September 2014
Appointed Date: 21 June 2010

Secretary
GRIBBIN, Bernard
Resigned: 21 June 2010

Director
BURTON, Susan Jane
Resigned: 01 January 2014
Appointed Date: 14 September 1992
61 years old

Director
GRIBBIN, Anthony David
Resigned: 21 June 2010
Appointed Date: 14 September 1992
64 years old

Director
GRIBBIN, Bernard
Resigned: 21 June 2010
88 years old

Persons With Significant Control

Mr Mark Christopher Burton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Andrew James Mcfarlane
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Lee Andrew Neely
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stuart Matthew Davies
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Andrew Per Hvass
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WAVE 9 MANAGED SERVICES LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 September 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 45,000

29 Dec 2015
Statement of capital following an allotment of shares on 10 December 2015
  • GBP 45,000

...
... and 84 more events
26 Jul 1986
Accounts for a small company made up to 5 April 1985

26 Jul 1986
Accounts for a small company made up to 5 April 1986

26 Jul 1986
Return made up to 25/07/86; full list of members

18 Nov 1982
Accounts made up to 5 April 1982
01 Apr 1963
Certificate of incorporation

WAVE 9 MANAGED SERVICES LIMITED Charges

10 January 1980
Legal mortgage
Delivered: 16 January 1980
Status: Satisfied on 17 February 2012
Persons entitled: National Westminster Bank Limited
Description: F/H property known as 48 and 50 tontine street, hanley…