ARQIVA COMMUNICATIONS LIMITED
HAMPSHIRE INMEDIA COMMUNICATIONS LIMITED KINGSTON INMEDIA LIMITED TELEPORT LONDON INTERNATIONAL LIMITED

Hellopages » Hampshire » Winchester » SO21 2QA

Company number 02928653
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Filing exemption statement of guarantee by parent company for period ending 30/06/16; Notice of agreement to exemption from filing of accounts for period ending 30/06/16. The most likely internet sites of ARQIVA COMMUNICATIONS LIMITED are www.arqivacommunications.co.uk, and www.arqiva-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five 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 Communications Limited is a Private Limited Company. The company registration number is 02928653. Arqiva Communications Limited has been working since 13 May 1994. The present status of the company is Active. The registered address of Arqiva Communications 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 BAILEY, John Philip Cureton has been resigned. Secretary CAMPBELL, Lindy Louise has been resigned. Secretary JOSEPHS, Harvey John has been resigned. Secretary O'CONNOR, Thomas Kerry has been resigned. Secretary PORTMAN, Julian Mark has been resigned. Secretary RICE, Andrew John has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, John Philip Cureton has been resigned. Director BALKWILL, Christopher Russell has been resigned. Director BENNIE, Thomas Meikle has been resigned. Director CRESSWELL, John Harold has been resigned. Director CRWYS WILLIAMS, David Owen, Air Vice Marshal has been resigned. Director D'ALGUE, Bruno Mourgue has been resigned. Director DOUGLAS, Peter Gray has been resigned. Director FALLEN, Malcolm James has been resigned. Director FITZGERALD, David James has been resigned. Director HARBISON, Peter has been resigned. Director MAINE, Steven has been resigned. Director MCHUTCHISON, Joshua has been resigned. Director MCKENZIE, Ian Robert has been resigned. Director MOSES, Philip David has been resigned. Director PITT, Michael John has been resigned. Director PORTMAN, Julian Mark has been resigned. Director RUGG, Colin Anthony has been resigned. Director SOLOMON, Liliana has been resigned. Director THOMPSON, Nicholas Peter has been resigned. Director THOMPSON, Nicholas Peter has been resigned. Director VOS, Charles Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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
BAILEY, John Philip Cureton
Resigned: 29 April 2004
Appointed Date: 04 November 1998

Secretary
CAMPBELL, Lindy Louise
Resigned: 08 July 2005
Appointed Date: 25 May 2004

Secretary
JOSEPHS, Harvey John
Resigned: 06 February 1998
Appointed Date: 17 October 1996

Secretary
O'CONNOR, Thomas Kerry
Resigned: 31 July 2009
Appointed Date: 08 July 2005

Secretary
PORTMAN, Julian Mark
Resigned: 25 May 2004
Appointed Date: 28 April 2004

Secretary
RICE, Andrew John
Resigned: 17 October 1996
Appointed Date: 24 May 1994

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 04 November 1998
Appointed Date: 06 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1994
Appointed Date: 13 May 1994

Director
BAILEY, John Philip Cureton
Resigned: 23 March 2001
Appointed Date: 14 November 1998
78 years old

Director
BALKWILL, Christopher Russell
Resigned: 23 March 2001
Appointed Date: 04 November 1998
70 years old

Director
BENNIE, Thomas Meikle
Resigned: 28 January 2011
Appointed Date: 08 July 2005
67 years old

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

Director
CRWYS WILLIAMS, David Owen, Air Vice Marshal
Resigned: 04 November 1998
Appointed Date: 24 May 1994
84 years old

Director
D'ALGUE, Bruno Mourgue
Resigned: 08 July 2005
Appointed Date: 28 April 2004
52 years old

Director
DOUGLAS, Peter Gray
Resigned: 20 July 2009
Appointed Date: 08 July 2005
78 years old

Director
FALLEN, Malcolm James
Resigned: 29 April 2004
Appointed Date: 02 March 2001
65 years old

Director
FITZGERALD, David James
Resigned: 08 July 2005
Appointed Date: 28 April 2004
65 years old

Director
HARBISON, Peter
Resigned: 12 May 2008
Appointed Date: 08 July 2005
55 years old

Director
MAINE, Steven
Resigned: 10 September 2003
Appointed Date: 04 November 1998
73 years old

Director
MCHUTCHISON, Joshua
Resigned: 15 July 2011
Appointed Date: 15 April 2011
54 years old

Director
MCKENZIE, Ian Robert
Resigned: 31 March 2002
Appointed Date: 22 June 2000
74 years old

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

Director
PITT, Michael John
Resigned: 05 August 2009
Appointed Date: 24 June 2008
69 years old

Director
PORTMAN, Julian Mark
Resigned: 08 July 2005
Appointed Date: 24 August 1994
75 years old

Director
RUGG, Colin Anthony
Resigned: 04 November 1998
Appointed Date: 24 May 1994
89 years old

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

Director
THOMPSON, Nicholas Peter
Resigned: 15 April 2011
Appointed Date: 21 September 2005
62 years old

Director
THOMPSON, Nicholas Peter
Resigned: 08 July 2005
Appointed Date: 28 April 2004
62 years old

Director
VOS, Charles Richard
Resigned: 08 July 2005
Appointed Date: 25 May 2004
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 May 1994
Appointed Date: 13 May 1994

ARQIVA COMMUNICATIONS LIMITED Events

14 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
14 Feb 2017
Filing exemption statement of guarantee by parent company for period ending 30/06/16
14 Feb 2017
Notice of agreement to exemption from filing of accounts for period ending 30/06/16
18 Jan 2017
Termination of appointment of Liliana Solomon as a director on 11 January 2017
03 Jan 2017
Appointment of Paul Graham Stratton as a director on 3 January 2017
...
... and 145 more events
07 Jun 1994
Secretary resigned;new secretary appointed

07 Jun 1994
Director resigned;new director appointed

07 Jun 1994
Director resigned;new director appointed

07 Jun 1994
Registered office changed on 07/06/94 from: 1 mitchell lane bristol BS1 6BU

13 May 1994
Incorporation

ARQIVA COMMUNICATIONS LIMITED Charges

8 July 2005
Deed of charge over credit balances
Delivered: 20 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all sums of money specified in…
16 August 2004
Insurance assignment (of keyman life policies)
Delivered: 19 August 2004
Status: Satisfied on 20 July 2005
Persons entitled: Barclays Bank (As Security Agent for the Security Beneficiaries)
Description: The assignor assigned and agreed to assign all of its…
29 April 2004
Debenture
Delivered: 7 May 2004
Status: Satisfied on 20 July 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 1997
Chattel mortgage
Delivered: 1 February 1997
Status: Satisfied on 13 November 1998
Persons entitled: Midland Bank PLC
Description: All and singular the item or items of equipment described…
21 January 1997
Debenture
Delivered: 31 January 1997
Status: Satisfied on 13 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1994
Debenture
Delivered: 24 November 1994
Status: Satisfied on 13 November 1998
Persons entitled: The Services Sound and Vision Corporation (And the Subsidiaries as Therein Defined)
Description: Fixed and floating charges over the undertaking and all…
8 November 1994
Deed of charge
Delivered: 23 November 1994
Status: Satisfied on 4 June 2004
Persons entitled: Reuters Limited
Description: Fixed legal charge over the earth station at the company's…