ARQIVA NO 3 LIMITED
WINCHESTER NATIONAL GRID WIRELESS NO 3 LIMITED GRIDCOM LIMITED

Hellopages » Hampshire » Winchester » SO21 2QA

Company number 02973983
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address CRAWLEY COURT, WINCHESTER, HAMPSHIRE, SO21 2QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Audit exemption statement of guarantee by parent company for period ending 30/06/16. The most likely internet sites of ARQIVA NO 3 LIMITED are www.arqivano3.co.uk, and www.arqiva-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve 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 No 3 Limited is a Private Limited Company. The company registration number is 02973983. Arqiva No 3 Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Arqiva No 3 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 ANGELL, Jonathan Charles has been resigned. Secretary DENNEHY, Angela Mary has been resigned. Secretary ELLISON, Jihn Beaumont has been resigned. Secretary FEENEY, Sarah Jane has been resigned. Secretary FORWARD, David Charles has been resigned. Secretary KAY, Alison Barbara has been resigned. Secretary LADHA, Alnoor has been resigned. Secretary O'CONNOR, Thomas Kerry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Leslie has been resigned. Director ANGELL, Jonathan Charles has been resigned. Director ASTLE, Edward Morrison has been resigned. Director BARNES, Ronald has been resigned. Director BENNIE, Thomas Meikle has been resigned. Director BROKE, Philip Richard Vere has been resigned. Director BUCK, Colin has been resigned. Director COCKS, Simon has been resigned. Director COPLEY, Stephen Gerald has been resigned. Director CRESSWELL, John Harold has been resigned. Director FORWARD, David Charles has been resigned. Director HARRIS, Stephen Vincent has been resigned. Director HOLLIDAY, Steven John has been resigned. Director HUMPHREYS, Stuart Calvin has been resigned. Director LOWEN, John Richard has been resigned. Director LYONS, Peter has been resigned. Director MACGREGOR, Fiona Jane has been resigned. Director MARSHALL, Steven Christopher has been resigned. Director MCAW, Philip Hepton has been resigned. Director MCHUTCHISON, Joshua 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 PHILLIPS, Paul Nicholas has been resigned. Director PITT, Michael John has been resigned. Director SANDERS, Jan has been resigned. Director SLOEY, Andrew has been resigned. Director SOLOMON, Liliana has been resigned. Director STEELE, Graeme Edward has been resigned. Director WARD, John Joseph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


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
ANGELL, Jonathan Charles
Resigned: 26 June 1995
Appointed Date: 19 May 1995

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

Secretary
ELLISON, Jihn Beaumont
Resigned: 30 April 2003
Appointed Date: 21 October 2002

Secretary
FEENEY, Sarah Jane
Resigned: 19 May 1995
Appointed Date: 26 October 1994

Secretary
FORWARD, David Charles
Resigned: 21 October 2002
Appointed Date: 26 June 1995

Secretary
KAY, Alison Barbara
Resigned: 21 October 2002
Appointed Date: 28 February 2001

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1994
Appointed Date: 06 October 1994

Director
ADAMS, Leslie
Resigned: 18 March 2002
Appointed Date: 28 February 2001
67 years old

Director
ANGELL, Jonathan Charles
Resigned: 26 June 1995
Appointed Date: 19 May 1995
59 years old

Director
ASTLE, Edward Morrison
Resigned: 05 March 2004
Appointed Date: 18 March 2002
71 years old

Director
BARNES, Ronald
Resigned: 18 March 2002
Appointed Date: 28 February 2001
82 years old

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

Director
BROKE, Philip Richard Vere
Resigned: 19 May 1995
Appointed Date: 26 October 1994
63 years old

Director
BUCK, Colin
Resigned: 18 March 2002
Appointed Date: 28 February 2001
76 years old

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

Director
COPLEY, Stephen Gerald
Resigned: 07 February 2003
Appointed Date: 21 October 2002
72 years old

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

Director
FORWARD, David Charles
Resigned: 28 February 2001
Appointed Date: 26 June 1995
69 years old

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

Director
HOLLIDAY, Steven John
Resigned: 05 March 2004
Appointed Date: 18 March 2002
68 years old

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

Director
LOWEN, John Richard
Resigned: 18 March 2002
Appointed Date: 28 February 2001
78 years old

Director
LYONS, Peter
Resigned: 01 April 2003
Appointed Date: 07 February 2003
73 years old

Director
MACGREGOR, Fiona Jane
Resigned: 29 February 1996
Appointed Date: 26 June 1995
58 years old

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

Director
MCAW, Philip Hepton
Resigned: 18 March 2002
Appointed Date: 28 February 2001
62 years old

Director
MCHUTCHISON, Joshua
Resigned: 15 July 2011
Appointed Date: 15 December 2010
54 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
61 years old

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

Director
PHILLIPS, Paul Nicholas
Resigned: 28 February 2001
Appointed Date: 29 February 1996
70 years old

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

Director
SANDERS, Jan
Resigned: 26 June 1995
Appointed Date: 19 May 1995
66 years old

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

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

Director
STEELE, Graeme Edward
Resigned: 21 October 2002
Appointed Date: 18 March 2002
61 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 October 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Arqiva No. 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARQIVA NO 3 LIMITED Events

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
17 Jan 2017
Termination of appointment of Liliana Solomon as a director on 11 January 2017
...
... and 161 more events
09 Feb 1995
Company name changed saveapex LIMITED\certificate issued on 10/02/95
05 Nov 1994
Secretary resigned;new secretary appointed

05 Nov 1994
Director resigned;new director appointed

05 Nov 1994
Registered office changed on 05/11/94 from: 1 mitchell lane bristol BS1 6BU

06 Oct 1994
Incorporation

ARQIVA NO 3 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…