ARQIVA BROADCAST PARENT LIMITED
WINCHESTER ALNERY NO. 3036 LIMITED

Hellopages » Hampshire » Winchester » SO21 2QA

Company number 08085823
Status Active
Incorporation Date 28 May 2012
Company Type Private Limited Company
Address CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Mr Neil King as a director on 5 April 2017; Appointment of Mr Paul Bernard Dollman as a director on 6 December 2016; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of ARQIVA BROADCAST PARENT LIMITED are www.arqivabroadcastparent.co.uk, and www.arqiva-broadcast-parent.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four 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 Broadcast Parent Limited is a Private Limited Company. The company registration number is 08085823. Arqiva Broadcast Parent Limited has been working since 28 May 2012. The present status of the company is Active. The registered address of Arqiva Broadcast Parent Limited is Crawley Court Winchester Hampshire So21 2qa. . GILES, William Michael is a Secretary of the company. ADAMS, Peter Charles is a Director of the company. BRAITHWAITE, Mark William is a Director of the company. CHINTAMANENI, Deepu is a Director of the company. DAVIS, Sally Margaret is a Director of the company. DOLLMAN, Paul Bernard is a Director of the company. KING, Neil Edmund is a Director of the company. LUCKEY, Nathan Andrew is a Director of the company. MULLINS, Paul Meyrick is a Director of the company. PARTON, Michael William John is a Director of the company. SEYMOUR, Christian is a Director of the company. WALSH, Damian John is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ASTLEY, Katherine Claire has been resigned. Director BECKLEY, Edward Thomas has been resigned. Director BEETON, Jeremy John, Dr has been resigned. Director CARRIER, Alain has been resigned. Director DOUGLAS, Peter Gray has been resigned. Director FETTER, Daniel Karl has been resigned. Director KAUSHIVA, Prakul has been resigned. Director KOTTERING, Andreas Hermann, Dr has been resigned. Director PERUSAT, Marc Michel has been resigned. Director SHORE, Leonard Peter has been resigned. Director WALL, Robert Boyd Pierre has been resigned. Director WAMSTEKER, Adrianus Cornelia has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GILES, William Michael
Appointed Date: 30 November 2012

Director
ADAMS, Peter Charles
Appointed Date: 24 June 2016
43 years old

Director
BRAITHWAITE, Mark William
Appointed Date: 10 June 2014
59 years old

Director
CHINTAMANENI, Deepu
Appointed Date: 02 October 2014
45 years old

Director
DAVIS, Sally Margaret
Appointed Date: 15 July 2015
72 years old

Director
DOLLMAN, Paul Bernard
Appointed Date: 06 December 2016
69 years old

Director
KING, Neil Edmund
Appointed Date: 05 April 2017
61 years old

Director
LUCKEY, Nathan Andrew
Appointed Date: 01 February 2013
45 years old

Director
MULLINS, Paul Meyrick
Appointed Date: 02 October 2014
52 years old

Director
PARTON, Michael William John
Appointed Date: 01 April 2015
71 years old

Director
SEYMOUR, Christian
Appointed Date: 30 November 2012
61 years old

Director
WALSH, Damian John
Appointed Date: 30 November 2012
72 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 30 November 2012
Appointed Date: 28 May 2012

Director
ASTLEY, Katherine Claire
Resigned: 30 November 2012
Appointed Date: 28 May 2012
50 years old

Director
BECKLEY, Edward Thomas
Resigned: 01 July 2015
Appointed Date: 30 November 2012
50 years old

Director
BEETON, Jeremy John, Dr
Resigned: 09 June 2014
Appointed Date: 23 May 2013
72 years old

Director
CARRIER, Alain
Resigned: 02 October 2014
Appointed Date: 30 November 2012
58 years old

Director
DOUGLAS, Peter Gray
Resigned: 31 July 2015
Appointed Date: 30 November 2012
78 years old

Director
FETTER, Daniel Karl
Resigned: 09 May 2013
Appointed Date: 30 November 2012
49 years old

Director
KAUSHIVA, Prakul
Resigned: 31 July 2015
Appointed Date: 09 May 2013
47 years old

Director
KOTTERING, Andreas Hermann, Dr
Resigned: 02 October 2014
Appointed Date: 30 November 2012
62 years old

Director
PERUSAT, Marc Michel
Resigned: 07 April 2013
Appointed Date: 30 November 2012
60 years old

Director
SHORE, Leonard Peter
Resigned: 27 March 2015
Appointed Date: 30 November 2012
75 years old

Director
WALL, Robert Boyd Pierre
Resigned: 24 June 2016
Appointed Date: 30 November 2012
45 years old

Director
WAMSTEKER, Adrianus Cornelia
Resigned: 29 August 2014
Appointed Date: 30 November 2012
59 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 30 November 2012
Appointed Date: 28 May 2012

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 30 November 2012
Appointed Date: 28 May 2012

ARQIVA BROADCAST PARENT LIMITED Events

09 May 2017
Appointment of Mr Neil King as a director on 5 April 2017
16 Dec 2016
Appointment of Mr Paul Bernard Dollman as a director on 6 December 2016
11 Oct 2016
Group of companies' accounts made up to 30 June 2016
17 Aug 2016
Appointment of Mr Peter Charles Adams as a director on 24 June 2016
27 Jun 2016
Termination of appointment of Robert Boyd Pierre Wall as a director on 24 June 2016
...
... and 54 more events
18 Dec 2012
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
18 Dec 2012
Appointment of William Michael Giles as a secretary
27 Nov 2012
Company name changed alnery no. 3036 LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27

27 Nov 2012
Change of name notice
28 May 2012
Incorporation

ARQIVA BROADCAST PARENT LIMITED Charges

28 February 2013
Security agreement
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Junior Security Trustee
Description: First equitable mortgage the investments first fixed charge…