KINETO WIRELESS UK LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN3 5JX

Company number 05667154
Status Active - Proposal to Strike off
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address UNIT A EDISON HOUSE, EDISON ROAD, SWINDON, WILTSHIRE, ENGLAND, SN3 5JX
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Appointment of Jeff Snider as a director on 26 September 2016; Appointment of Susan Villare as a director on 26 September 2016. The most likely internet sites of KINETO WIRELESS UK LIMITED are www.kinetowirelessuk.co.uk, and www.kineto-wireless-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Kineto Wireless Uk Limited is a Private Limited Company. The company registration number is 05667154. Kineto Wireless Uk Limited has been working since 05 January 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Kineto Wireless Uk Limited is Unit A Edison House Edison Road Swindon Wiltshire England Sn3 5jx. . SNIDER, Jeff is a Director of the company. VILLARE, Susan is a Director of the company. Secretary BLAINE, Gerald Scott has been resigned. Secretary GILBERT, Richard Stanley has been resigned. Secretary HERNANDEZ, Martin David has been resigned. Director BLAINE, Gerald Scott has been resigned. Director GILBERT, Richard Stanley has been resigned. Director GREGORIE, Prentiss has been resigned. Director HERNANDEZ, Martin David has been resigned. Director KOLDERUP, Ken has been resigned. Director POWELL, Mark has been resigned. Director PRATT, Eric has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
SNIDER, Jeff
Appointed Date: 26 September 2016
61 years old

Director
VILLARE, Susan
Appointed Date: 26 September 2016
57 years old

Resigned Directors

Secretary
BLAINE, Gerald Scott
Resigned: 31 May 2006
Appointed Date: 05 January 2006

Secretary
GILBERT, Richard Stanley
Resigned: 01 February 2009
Appointed Date: 01 June 2006

Secretary
HERNANDEZ, Martin David
Resigned: 31 July 2014
Appointed Date: 01 February 2009

Director
BLAINE, Gerald Scott
Resigned: 31 May 2006
Appointed Date: 05 January 2006
62 years old

Director
GILBERT, Richard Stanley
Resigned: 01 February 2009
Appointed Date: 01 June 2006
73 years old

Director
GREGORIE, Prentiss
Resigned: 26 September 2016
Appointed Date: 17 September 2014
56 years old

Director
HERNANDEZ, Martin David
Resigned: 31 July 2014
Appointed Date: 01 February 2009
68 years old

Director
KOLDERUP, Ken
Resigned: 31 December 2015
Appointed Date: 18 July 2012
60 years old

Director
POWELL, Mark
Resigned: 20 July 2012
Appointed Date: 05 January 2006
61 years old

Director
PRATT, Eric
Resigned: 26 September 2016
Appointed Date: 01 January 2016
61 years old

Persons With Significant Control

Sonus Networks, Inc.
Notified on: 26 September 2016
Nature of control: Ownership of shares – 75% or more

KINETO WIRELESS UK LIMITED Events

21 Feb 2017
Confirmation statement made on 5 January 2017 with updates
18 Oct 2016
Appointment of Jeff Snider as a director on 26 September 2016
18 Oct 2016
Appointment of Susan Villare as a director on 26 September 2016
17 Oct 2016
Termination of appointment of Eric Pratt as a director on 26 September 2016
17 Oct 2016
Termination of appointment of Prentiss Gregorie as a director on 26 September 2016
...
... and 41 more events
26 Jun 2006
Secretary resigned;director resigned
26 Jun 2006
New secretary appointed;new director appointed
26 Apr 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
23 Mar 2006
Resolutions
  • RES13 ‐ Allot of 1 share 05/01/06

05 Jan 2006
Incorporation