ARQIVA AERIAL SITES LIMITED
WINCHESTER NATIONAL GRID WIRELESS AERIAL SITES PLC GRIDCOM AERIAL SITES PLC AERIAL SITES PUBLIC LIMITED COMPANY

Hellopages » Hampshire » Winchester » SO21 2QA
Company number 01460772
Status Active
Incorporation Date 13 November 1979
Company Type Private Limited Company
Address CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-one events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16. The most likely internet sites of ARQIVA AERIAL SITES LIMITED are www.arqivaaerialsites.co.uk, and www.arqiva-aerial-sites.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Shawford Rail Station is 6.9 miles; to Chandlers Ford Rail Station is 8.9 miles; to Romsey Rail Station is 9.2 miles; to Eastleigh Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arqiva Aerial Sites Limited is a Private Limited Company. The company registration number is 01460772. Arqiva Aerial Sites Limited has been working since 13 November 1979. The present status of the company is Active. The registered address of Arqiva Aerial Sites Limited is Crawley Court Winchester Hampshire So21 2qa. . GILES, William Michael is a Secretary of the company. BERESFORD-WYLIE, Simon Piers is a Director of the company. STRATTON, Paul Graham is a Director of the company. Secretary BASTIN, Abina has been resigned. Secretary DENNEHY, Angela Mary has been resigned. Secretary ELLISON, John Beaumont has been resigned. Secretary KAHN, John Emmanuel has been resigned. Secretary LADHA, Alnoor has been resigned. Secretary O'CONNOR, Thomas Kerry has been resigned. Director BENNIE, Thomas Meikle has been resigned. Director CLEMINSON, Peter Derrick has been resigned. Director COCKS, Simon has been resigned. Director COPLEY, Stephen Gerald has been resigned. Director CRESSWELL, John Harold has been resigned. Director CURTIS, John Nicholas Buller has been resigned. Director DAVID, Gerald Hill has been resigned. Director GAMOTA, Alexander Peter has been resigned. Director GELLMAN, Alexander Lasser has been resigned. Director HARRIS, Stephen Vincent has been resigned. Director HITCHINGS, John Edward has been resigned. Director HUMPHREYS, Stuart Calvin has been resigned. Director JACKMAN, Christopher Leslie has been resigned. Director KAHN, John Emmanuel has been resigned. Director KAY, Alister Egon has been resigned. Director LYONS, Peter has been resigned. Director MARSHALL, Steven Christopher has been resigned. Director MCHUTCHISON, Joshua has been resigned. Director MOON, George James has been resigned. Director MOSES, Philip David has been resigned. Director O'BRIEN, Patrick Gerard has been resigned. Director PERUSAT, Marc Michel has been resigned. Director PITT, Michael John has been resigned. Director SALTER, Christopher Robin has been resigned. Director SLOEY, Andrew has been resigned. Director SOLOMON, Liliana has been resigned. Director WARD, John Joseph has been resigned. Director WEIL, Timothy Paul has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
GILES, William Michael
Appointed Date: 31 July 2009

Director
BERESFORD-WYLIE, Simon Piers
Appointed Date: 01 August 2015
67 years old

Director
STRATTON, Paul Graham
Appointed Date: 03 January 2017
66 years old

Resigned Directors

Secretary
BASTIN, Abina
Resigned: 01 November 1997

Secretary
DENNEHY, Angela Mary
Resigned: 03 September 2008
Appointed Date: 14 October 2004

Secretary
ELLISON, John Beaumont
Resigned: 30 April 2003
Appointed Date: 05 September 2001

Secretary
KAHN, John Emmanuel
Resigned: 16 April 2001
Appointed Date: 01 November 1997

Secretary
LADHA, Alnoor
Resigned: 14 October 2004
Appointed Date: 24 April 2003

Secretary
O'CONNOR, Thomas Kerry
Resigned: 31 July 2009
Appointed Date: 03 September 2008

Director
BENNIE, Thomas Meikle
Resigned: 28 January 2011
Appointed Date: 03 September 2008
68 years old

Director
CLEMINSON, Peter Derrick
Resigned: 25 June 2001
Appointed Date: 06 July 1992
89 years old

Director
COCKS, Simon
Resigned: 31 May 2004
Appointed Date: 21 October 2002
60 years old

Director
COPLEY, Stephen Gerald
Resigned: 07 February 2003
Appointed Date: 16 July 2001
72 years old

Director
CRESSWELL, John Harold
Resigned: 01 August 2015
Appointed Date: 28 January 2011
64 years old

Director
CURTIS, John Nicholas Buller
Resigned: 05 September 2001
Appointed Date: 12 August 2000
63 years old

Director
DAVID, Gerald Hill
Resigned: 12 August 2000
92 years old

Director
GAMOTA, Alexander Peter
Resigned: 21 October 2002
Appointed Date: 05 September 2001
58 years old

Director
GELLMAN, Alexander Lasser
Resigned: 31 December 2000
Appointed Date: 12 August 2000
64 years old

Director
HARRIS, Stephen Vincent
Resigned: 14 October 2004
Appointed Date: 01 April 2003
60 years old

Director
HITCHINGS, John Edward
Resigned: 05 September 2001
Appointed Date: 27 May 1997
71 years old

Director
HUMPHREYS, Stuart Calvin
Resigned: 03 April 2007
Appointed Date: 03 January 2006
63 years old

Director
JACKMAN, Christopher Leslie
Resigned: 05 September 2001
Appointed Date: 12 August 2000
75 years old

Director
KAHN, John Emmanuel
Resigned: 16 April 2001
Appointed Date: 01 November 1997
62 years old

Director
KAY, Alister Egon
Resigned: 31 May 1998
72 years old

Director
LYONS, Peter
Resigned: 01 April 2003
Appointed Date: 05 September 2001
74 years old

Director
MARSHALL, Steven Christopher
Resigned: 03 April 2007
Appointed Date: 05 February 2003
64 years old

Director
MCHUTCHISON, Joshua
Resigned: 15 July 2011
Appointed Date: 15 December 2010
55 years old

Director
MOON, George James
Resigned: 06 June 1994
103 years old

Director
MOSES, Philip David
Resigned: 01 June 2016
Appointed Date: 15 July 2011
61 years old

Director
O'BRIEN, Patrick Gerard
Resigned: 03 September 2008
Appointed Date: 03 April 2007
62 years old

Director
PERUSAT, Marc Michel
Resigned: 03 September 2008
Appointed Date: 03 April 2007
60 years old

Director
PITT, Michael John
Resigned: 05 August 2009
Appointed Date: 03 September 2008
70 years old

Director
SALTER, Christopher Robin
Resigned: 31 October 2000
Appointed Date: 01 August 1994
87 years old

Director
SLOEY, Andrew
Resigned: 03 January 2006
Appointed Date: 14 October 2004
67 years old

Director
SOLOMON, Liliana
Resigned: 11 January 2017
Appointed Date: 01 June 2016
61 years old

Director
WARD, John Joseph
Resigned: 15 December 2010
Appointed Date: 03 April 2007
70 years old

Director
WEIL, Timothy Paul
Resigned: 08 June 2001
Appointed Date: 01 June 1998
64 years old

Persons With Significant Control

Aerial Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARQIVA AERIAL SITES LIMITED Events

04 May 2017
Confirmation statement made on 3 May 2017 with updates
13 Feb 2017
Audit exemption subsidiary accounts made up to 30 June 2016
13 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
13 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
13 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
...
... and 211 more events
23 Jul 1987
Application for reregistration from private to PLC

03 Oct 1986
Return made up to 29/07/86; full list of members

06 Sep 1986
Accounts for a small company made up to 31 December 1985

11 Feb 1980
Company name changed\certificate issued on 11/02/80
13 Nov 1979
Certificate of incorporation

ARQIVA AERIAL SITES LIMITED Charges

28 February 2013
A security deed
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: Fixed and floating charge all of its assets present and…
22 June 2001
Composite debenture
Delivered: 12 July 2001
Status: Satisfied on 3 April 2007
Persons entitled: Cibc World Markets Limited
Description: .. fixed and floating charges over the undertaking and all…
2 February 2001
Composite guarantee and debenture
Delivered: 22 February 2001
Status: Satisfied on 31 October 2001
Persons entitled: Cibc World Markets PLC ("the Secured Party")
Description: Fixed and floating charges over the undertaking and all…
25 June 1997
Mortgage debenture
Delivered: 27 June 1997
Status: Satisfied on 31 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 August 1994
Charge
Delivered: 19 September 1994
Status: Satisfied on 22 July 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
12 October 1981
Charge
Delivered: 15 October 1981
Status: Satisfied on 22 July 1997
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undertaking and all…