THE LONDON SATELLITE EXCHANGE LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2AS

Company number 03904840
Status Active
Incorporation Date 6 January 2000
Company Type Private Limited Company
Address TRICIA TURNER, AIRBUS DEFENCE AND SPACE LIMITED, GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2AS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Statement by Directors; Statement of capital on 23 March 2017 USD 0.094307 ; Solvency Statement dated 16/03/17. The most likely internet sites of THE LONDON SATELLITE EXCHANGE LIMITED are www.thelondonsatelliteexchange.co.uk, and www.the-london-satellite-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The London Satellite Exchange Limited is a Private Limited Company. The company registration number is 03904840. The London Satellite Exchange Limited has been working since 06 January 2000. The present status of the company is Active. The registered address of The London Satellite Exchange Limited is Tricia Turner Airbus Defence and Space Limited Gunnels Wood Road Stevenage Hertfordshire Sg1 2as. . MASTERS, Caroline is a Director of the company. Secretary KERHUEL, Stephanie Marie has been resigned. Secretary LANGFORD-HEBBELINCK, Ann Joelle Bertha has been resigned. Secretary STERRY, Yvonne has been resigned. Secretary SMALL FIRMS SECRETARY SERVICES LIMITED has been resigned. Director BEAZLEY, James has been resigned. Director BROWNE, Dylan has been resigned. Director BRYANT, Laurence Steven has been resigned. Director BUCKINGHAM, Anne has been resigned. Director CHABERT, Nathanael has been resigned. Director CHABERT, Nathaniel has been resigned. Director CHEGNION, David Eric Jerome has been resigned. Director DAWKINS, Paul Roderick has been resigned. Director ENTRECANALES, Bruno has been resigned. Director GAMBART, Jean-Francois has been resigned. Director GENIN, Frank has been resigned. Director GOULANDRIS, Dimitri has been resigned. Director JACOB, Vincent Georges has been resigned. Director LANGFORD, Angus John Roper has been resigned. Director PARMENOV, Sergei has been resigned. Director PITT, James David Crighton has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MASTERS, Caroline
Appointed Date: 31 July 2015
59 years old

Resigned Directors

Secretary
KERHUEL, Stephanie Marie
Resigned: 01 August 2002
Appointed Date: 02 April 2001

Secretary
LANGFORD-HEBBELINCK, Ann Joelle Bertha
Resigned: 01 March 2001
Appointed Date: 06 January 2000

Secretary
STERRY, Yvonne
Resigned: 05 January 2005
Appointed Date: 01 August 2002

Secretary
SMALL FIRMS SECRETARY SERVICES LIMITED
Resigned: 31 January 2008
Appointed Date: 05 January 2005

Director
BEAZLEY, James
Resigned: 31 July 2015
Appointed Date: 22 December 2010
68 years old

Director
BROWNE, Dylan
Resigned: 28 January 2008
Appointed Date: 22 January 2002
55 years old

Director
BRYANT, Laurence Steven
Resigned: 22 December 2010
Appointed Date: 16 June 2008
57 years old

Director
BUCKINGHAM, Anne
Resigned: 28 February 2006
Appointed Date: 24 May 2004
63 years old

Director
CHABERT, Nathanael
Resigned: 28 January 2008
Appointed Date: 13 November 2002
53 years old

Director
CHABERT, Nathaniel
Resigned: 19 December 2011
Appointed Date: 16 June 2008
53 years old

Director
CHEGNION, David Eric Jerome
Resigned: 22 December 2010
Appointed Date: 24 June 2008
59 years old

Director
DAWKINS, Paul Roderick
Resigned: 31 July 2001
Appointed Date: 08 April 2001
50 years old

Director
ENTRECANALES, Bruno
Resigned: 18 January 2008
Appointed Date: 10 May 2000
59 years old

Director
GAMBART, Jean-Francois
Resigned: 29 February 2012
Appointed Date: 30 March 2006
72 years old

Director
GENIN, Frank
Resigned: 20 December 2001
Appointed Date: 06 January 2000
70 years old

Director
GOULANDRIS, Dimitri
Resigned: 03 January 2002
Appointed Date: 10 May 2000
59 years old

Director
JACOB, Vincent Georges
Resigned: 12 October 2010
Appointed Date: 24 March 2006
63 years old

Director
LANGFORD, Angus John Roper
Resigned: 04 April 2001
Appointed Date: 10 May 2000
61 years old

Director
PARMENOV, Sergei
Resigned: 28 November 2000
Appointed Date: 10 May 2000
55 years old

Director
PITT, James David Crighton
Resigned: 07 March 2003
Appointed Date: 28 November 2000
59 years old

Persons With Significant Control

Airbus Defence And Space Sas
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

THE LONDON SATELLITE EXCHANGE LIMITED Events

23 Mar 2017
Statement by Directors
23 Mar 2017
Statement of capital on 23 March 2017
  • USD 0.094307

23 Mar 2017
Solvency Statement dated 16/03/17
23 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
...
... and 125 more events
14 Apr 2000
Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Apr 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Apr 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

15 Mar 2000
Registered office changed on 15/03/00 from: 10 phoenix house 110 charing cross road london WC2H 0JN
06 Jan 2000
Incorporation

THE LONDON SATELLITE EXCHANGE LIMITED Charges

17 July 2000
Deed of rental deposit
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: Fixed charge in the deposit account at hsbc bank PLC and in…